Garth Lane Hook
Goole
North Humberside
DN14 5NR
Director Name | Mr Peter Belton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 09 June 2004) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | Clover Cottage Garth Lameet Hook Goole East Yorkshire DN14 5NU |
Director Name | George Donald Whitaker |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1993) |
Role | Haulier |
Correspondence Address | 29 Knedlington Road Howden Goole North Humberside DN14 7ER |
Secretary Name | Mrs Maureen Belton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 7 High Street Hook Goole North Humberside DN14 5NU |
Director Name | Mr Stephen Butterworth |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years, 11 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 14 August 2014) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | 19 Bretton Avenue Goole East Riding Of Yorkshire DN14 5XU |
Secretary Name | Stephen Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 July 2015) |
Role | Company Director |
Correspondence Address | 19 Bretton Avenue Goole North Humberside DN14 5XU |
Telephone | 01405 769137 |
---|---|
Telephone region | Goole |
Registered Address | White Rose Park Larsen Road Goole Yorkshire DN14 6XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
Address Matches | Over 10 other UK companies use this postal address |
3.3k at £1 | John Andrew Belton 6.62% Ordinary |
---|---|
21.7k at £1 | Peter Belton 43.38% Ordinary |
8.3k at £1 | Leighton J. Butterworth 16.67% Ordinary |
8.3k at £1 | Marc C. Butterworth 16.67% Ordinary |
8.3k at £1 | Nicholas Stephen Butterworth 16.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,564 |
Current Liabilities | £77,874 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 1 week from now) |
5 February 1996 | Delivered on: 14 February 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at the south side of larsen road goole north humberside. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
---|
11 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
8 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
9 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
3 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 August 2015 | Termination of appointment of Stephen Butterworth as a secretary on 23 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Stephen Butterworth as a secretary on 23 July 2015 (1 page) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 August 2014 | Termination of appointment of Stephen Butterworth as a director on 14 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Stephen Butterworth as a director on 14 August 2014 (1 page) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Director's details changed for John Andrew Belton on 31 August 2011 (2 pages) |
6 September 2011 | Secretary's details changed for Stephen Butterwoth on 31 August 2011 (1 page) |
6 September 2011 | Secretary's details changed for Stephen Butterwoth on 31 August 2011 (1 page) |
6 September 2011 | Director's details changed for John Andrew Belton on 31 August 2011 (2 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (15 pages) |
2 February 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (15 pages) |
2 February 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (15 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 February 2010 | Annual return made up to 4 September 2009 with a full list of shareholders (9 pages) |
22 February 2010 | Annual return made up to 4 September 2009 with a full list of shareholders (9 pages) |
22 February 2010 | Annual return made up to 4 September 2009 with a full list of shareholders (9 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 September 2008 | Return made up to 04/09/08; no change of members
|
30 September 2008 | Return made up to 04/09/08; no change of members
|
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 December 2007 | Return made up to 04/09/07; no change of members (7 pages) |
27 December 2007 | Return made up to 04/09/07; no change of members (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 October 2006 | Return made up to 04/09/06; full list of members
|
6 October 2006 | Return made up to 04/09/06; full list of members
|
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 December 2005 | Return made up to 04/09/05; full list of members (8 pages) |
28 December 2005 | Return made up to 04/09/05; full list of members (8 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: M62 industrial estate white rose warehouse larsen road goole east riding of yorkshire DN14 6XF (1 page) |
29 October 2004 | New secretary appointed (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Return made up to 04/09/04; full list of members
|
29 October 2004 | Registered office changed on 29/10/04 from: M62 industrial estate white rose warehouse larsen road goole east riding of yorkshire DN14 6XF (1 page) |
29 October 2004 | Return made up to 04/09/04; full list of members
|
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | New secretary appointed (1 page) |
23 June 2004 | New director appointed (1 page) |
23 June 2004 | New director appointed (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 September 2003 | Return made up to 04/09/03; full list of members (9 pages) |
11 September 2003 | Return made up to 04/09/03; full list of members (9 pages) |
31 October 2002 | Return made up to 04/09/02; full list of members (9 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 October 2002 | Return made up to 04/09/02; full list of members (9 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 October 2001 | Return made up to 04/09/01; full list of members (8 pages) |
18 October 2001 | Return made up to 04/09/01; full list of members (8 pages) |
4 April 2001 | Resolutions
|
4 April 2001 | Minutes of the meeting (2 pages) |
4 April 2001 | £ nc 1000/50000 19/03/01 (1 page) |
4 April 2001 | Ad 23/03/01--------- £ si 49850@1=49850 £ ic 150/50000 (2 pages) |
4 April 2001 | £ nc 1000/50000 19/03/01 (1 page) |
4 April 2001 | Minutes of the meeting (2 pages) |
4 April 2001 | Resolutions
|
4 April 2001 | Ad 23/03/01--------- £ si 49850@1=49850 £ ic 150/50000 (2 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 October 2000 | Return made up to 04/09/00; full list of members
|
18 October 2000 | Return made up to 04/09/00; full list of members
|
23 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 September 1999 | Return made up to 04/09/99; no change of members (4 pages) |
28 September 1999 | Return made up to 04/09/99; no change of members (4 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 September 1998 | Return made up to 04/09/98; full list of members (6 pages) |
23 September 1998 | Return made up to 04/09/98; full list of members (6 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
6 October 1997 | Return made up to 04/09/97; full list of members (6 pages) |
6 October 1997 | Return made up to 04/09/97; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
6 October 1996 | Return made up to 04/09/96; no change of members (4 pages) |
6 October 1996 | Return made up to 04/09/96; no change of members (4 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 September 1995 | Return made up to 04/09/95; full list of members (6 pages) |
29 September 1995 | Return made up to 04/09/95; full list of members (6 pages) |