Hull
HU3 4AE
Secretary Name | Mark Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1998(9 years after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 8 Beacon Way Hull HU3 4AE |
Director Name | Mr Jonathan Greg Burton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2003(14 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Beacon Way Hull HU3 4AE |
Director Name | Mr Stephen Paul Burton |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2003(14 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Beacon Way Hull HU3 4AE |
Director Name | Mr Andrew Lane |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2003(14 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Depot Manager |
Country of Residence | England |
Correspondence Address | 8 Beacon Way Hull HU3 4AE |
Director Name | Mr Matthew Ian Rockett |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(34 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Beacon Way Hull HU3 4AE |
Secretary Name | Timothy Peter Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 September 1994) |
Role | Company Director |
Correspondence Address | 78 Riplingham Road Kirkella Hull HU10 7TR |
Secretary Name | Matthew James Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 January 1995) |
Role | Company Director |
Correspondence Address | 10 Granary Court Dale Road Elloughton North Humberside North Humberside HU15 1LR |
Secretary Name | Douglas George Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | 97 Meadowbank Road Hull East Yorkshire HU3 6XN |
Secretary Name | John Andrew Hulse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 75 Chanterlands Avenue Hull North Humberside HU5 3ST |
Website | www.windsor-mh.com |
---|
Registered Address | 8 Beacon Way Hull HU3 4AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £13,615,395 |
Gross Profit | £3,347,928 |
Net Worth | £3,344,218 |
Cash | £453 |
Current Liabilities | £5,487,706 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
3 March 1993 | Delivered on: 22 March 1993 Satisfied on: 31 August 1996 Persons entitled: Yorkshire Bank Finance Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sub-agreeements relating to 3 komatsu fork lift trucks serial nos 53234,53024,55720.see form 395 for full details. Fully Satisfied |
---|---|
23 December 1992 | Delivered on: 30 December 1992 Satisfied on: 9 August 2019 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All rights title interest in sub leases.see form 395 for full details. Fully Satisfied |
29 September 1992 | Delivered on: 30 September 1992 Satisfied on: 9 August 2019 Persons entitled: Royscot Trust PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All rights title interest in the sub hire agreements.see schedule attached to form 395. Fully Satisfied |
7 September 1992 | Delivered on: 9 September 1992 Satisfied on: 9 August 2019 Persons entitled: Royscot Trust PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment. Particulars: All rightd title interest in the sub-hire agreements.see schedule to form 395 for details. Fully Satisfied |
12 June 1992 | Delivered on: 13 June 1992 Satisfied on: 9 August 2019 Persons entitled: Royscot Trust PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in the sub-hire agreements as per the schedule benefit of all ancillary contracts..... See form 395 for details. Fully Satisfied |
30 April 1992 | Delivered on: 1 May 1992 Satisfied on: 9 August 2019 Persons entitled: Royscot Trust PLC Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Assigns all rights title interest in thesub-hire agreements see form 395 for full details. Fully Satisfied |
12 June 1998 | Delivered on: 17 June 1998 Satisfied on: 30 January 2012 Persons entitled: Hitachi Credit (U.K.) PLC Classification: Debenture over contract hire and leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: Charge over the benefit of related sub hire contracts. Fully Satisfied |
22 March 1991 | Delivered on: 28 March 1990 Satisfied on: 9 August 2019 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: Unit 1 citadel trading park kingston upon hull north humberside t/no:- hs 159097. Fully Satisfied |
22 July 1993 | Delivered on: 24 July 1993 Satisfied on: 26 April 2006 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: Various items of plant machinery ,please see form 395 for full details. Fully Satisfied |
31 July 1989 | Delivered on: 3 August 1989 Satisfied on: 12 September 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets preseent and future including book debts uncalled capital. Fully Satisfied |
7 February 2022 | Delivered on: 7 February 2022 Persons entitled: Abn Amro Asset Based Finance N.V., UK Branch Classification: A registered charge Outstanding |
25 July 2018 | Delivered on: 25 July 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None. Outstanding |
2 March 2017 | Delivered on: 16 March 2017 Persons entitled: Investec Asset Finance PLC Classification: A registered charge Outstanding |
20 November 2015 | Delivered on: 21 November 2015 Persons entitled: Investec Asset Finance PLC Classification: A registered charge Outstanding |
16 January 2012 | Delivered on: 24 January 2012 Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the assigned contracts including finance rentals and the right to receive all monies due and to become due under the assigned contracts see image for full details. Outstanding |
6 September 2006 | Delivered on: 12 September 2006 Persons entitled: United Dominions Trust Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sub-hiring agreements which may be entered into at any time by the company with its customers relating to goods now or in the future owned by the chargee, all monies payable under the said sub-hiring agreements and the full benefit and advantage of the indemnities and guarantees given to the company. See the mortgage charge document for full details. Outstanding |
30 May 2006 | Delivered on: 15 June 2006 Persons entitled: Capital Asset Finance LTD Classification: Deed of assignment Secured details: £152,740.54 due or to become due from the company to. Particulars: The right title benefit and interest present and future arising out of or in respect of sub hire agreements and equipment subject to a hire purchase agreement dated 24TH may 2006. Outstanding |
8 November 2004 | Delivered on: 10 November 2004 Persons entitled: Bank of Ireland Business Finance Limited Classification: Supplementary schedule Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights title and interests in the sub-hire agreements. See the mortgage charge document for full details. Outstanding |
8 November 2004 | Delivered on: 10 November 2004 Persons entitled: Bank of Ireland Business Finance Limited Classification: Supplementary schedule Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the companys rights title and interest in the sub-hire agreements. See the mortgage charge document for full details. Outstanding |
8 November 2004 | Delivered on: 10 November 2004 Persons entitled: Bank of Ireland Business Finance Limited Classification: Supplementary schedule Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights title and interests in the sub-hire agreements. See the mortgage charge document for full details. Outstanding |
31 August 2004 | Delivered on: 1 September 2004 Persons entitled: Bank of Ireland Business Finance Limited Classification: Supplementary schedule Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights, title and interest in the sub-hire agreements and all related contracts. See the mortgage charge document for full details. Outstanding |
2 July 2004 | Delivered on: 8 July 2004 Persons entitled: Bank of Ireland Business Finance Limited Classification: Supplementary schedule Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights, title and interest in the sub-hire agreements and all related contracts. See the mortgage charge document for full details. Outstanding |
2 July 2004 | Delivered on: 8 July 2004 Persons entitled: Bank of Ireland Business Finance Limited Classification: Supplementary schedule Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights, title and interest in the sub-hire agreements and all related contracts. See the mortgage charge document for full details. Outstanding |
8 March 2004 | Delivered on: 10 March 2004 Persons entitled: Jcb Finance Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefit in the lease including all rights to receive payments thereunder. Outstanding |
4 March 2004 | Delivered on: 5 March 2004 Persons entitled: Bank of Ireland Business Finance Limited Classification: Asset sub-hire agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights,title and interest in sub-hire agreements relating to those goods and includes any hire purchase contract or contract for sale and related contracts; see form 395 for details. See the mortgage charge document for full details. Outstanding |
9 May 2000 | Delivered on: 10 May 2000 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 06/07/96 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in the sub-hire agreements pursuant to the master agreement together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming part thereof (see schedule to form 395 for full details). Outstanding |
13 December 1999 | Delivered on: 14 December 1999 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 6TH july 1993 between the company, the chargee, royscot leasing limited, royscot industrial leasing limited, royscot commercial leasing and royscot spa leasing limited Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the company's right title and interest in and to the sub-hire agreements with royscot finance number 23459596 23458398 23458508 23459462 2349595 in schedule number 022. see the mortgage charge document for full details. Outstanding |
8 July 1999 | Delivered on: 9 July 1999 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 6 july 1993 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in the sub-hire agreements described in the schedule together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter of such sub-hire agreements.. See the mortgage charge document for full details. Outstanding |
11 November 1998 | Delivered on: 12 November 1998 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule pursuant to a master agreement dated 6TH july 1993 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in the sub hire agreement described in the schedule to form 395 all rights and interest in any ancillery and other contracts please refer to form 395 for details. Outstanding |
18 August 1998 | Delivered on: 22 August 1998 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 6TH july 1993 (as defined) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in the sub-hire agreements described in the schedule with the benefit of all ancillary contracts thereto. See the mortgage charge document for full details. Outstanding |
7 July 1998 | Delivered on: 8 July 1998 Persons entitled: Royscot Trust PLC Classification: A supplementary schedule executed pursuant to a master agreement dated 06 july 1993 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in the sub-hire agreements together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming part thereof,all rights title and interest in the sub-hire agreement ancillary contract and other contracts (please refer to form 395 for further details). Outstanding |
15 April 1998 | Delivered on: 16 April 1998 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 6TH july 1993 Secured details: All monies due or to become due from the company to the chargee. Particulars: All the company's right title and interest in the sub hire agreements with the benefit of all ancillary contracts relating thereto and all rights to acquire title in the goods and all other contracts for details of agreements and goods charged refer to form 395. see the mortgage charge document for full details. Outstanding |
11 February 1998 | Delivered on: 12 February 1998 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule (executed pursuant to a master agreement dated 6TH july 1993) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in the sub-hire agreements and the benefit of all ancillary contracts.. See the mortgage charge document for full details. Outstanding |
1 December 1997 | Delivered on: 2 December 1997 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 6TH july 1993 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the companys rights title and interest in the sub-hire agreements as described in the scheduler attatched to the form 395 together with the benefit of all ancillary contracts by way of equitable assignment all the companys rights title and interest. See the mortgage charge document for full details. Outstanding |
29 October 1997 | Delivered on: 1 November 1997 Persons entitled: Woodchester Lease Management Services Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in connection with the lease. Particulars: By a lease purchase agreement dated 14TH february 1997 numbered M89068/00 between woodchester and the assignor of the equipment leased the assignor as security for the performance of the assignor's obligations assigns absolute to woodchester all the assignor's right title and benefit and interest present or future in and to the monies whatsoever payable in connection with the leases and all other rights and benefits whatsoever accruing. Outstanding |
16 September 1997 | Delivered on: 17 September 1997 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 6TH july 1993. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in the sub-hire agreements royscots finance agreement number 23457270, 23457309, 23457414.. see the mortgage charge document for full details. Outstanding |
27 March 1997 | Delivered on: 2 April 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 January 1997 | Delivered on: 22 January 1997 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule (pursuant to a master agrement ted 6 july 1993) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the sub-hire agreements together with the benefit of all ancillary contracts relating thereto and all rights of the company to acquire title in the goods the subject thereof. See the mortgage charge document for full details. Outstanding |
13 November 1996 | Delivered on: 14 November 1996 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights title and interest in the sub-hire agreements described in the schedule. See the mortgage charge document for full details. Outstanding |
17 July 1996 | Delivered on: 18 July 1996 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 6TH july 1993 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights title and interest in the sub hire agreements described in the schedule to form 395. see the mortgage charge document for full details. Outstanding |
25 April 1996 | Delivered on: 27 April 1996 Persons entitled: Royscot Trust PLC Classification: Supplemental schedule Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the company's right title and interest in and to the sub-hire agreements dated 22/12/95 and 4/12/95 nos weo 510 and WE0 509. see the mortgage charge document for full details. Outstanding |
7 December 1995 | Delivered on: 8 December 1995 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 6TH july 1993 (as defined) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights,title and interest in the sub-hire agreements annexed. See the mortgage charge document for full details. Outstanding |
11 August 1995 | Delivered on: 15 August 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
20 March 1995 | Delivered on: 23 March 1995 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule pursuant to a master agreement dated 6TH july 1993 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the sub hire agreement. See the mortgage charge document for full details. Outstanding |
23 January 1995 | Delivered on: 3 February 1995 Persons entitled: Royscot Trust PLC Classification: Supplemental schedule pursuant to a master agreement dated 6TH july 1993 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the sub hire agreement. See the mortgage charge document for full details. Outstanding |
20 October 1994 | Delivered on: 21 October 1994 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule pursuant to a master agreement dated 6 july 1994 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the sub hire agreements. See the mortgage charge document for full details. Outstanding |
9 August 1994 | Delivered on: 11 August 1994 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule pursuant to a master agreement dated 6/7/94 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights title and interest in the sub-hire agreements described in the attached schedule. See the mortgage charge document for full details. Outstanding |
15 April 1994 | Delivered on: 16 April 1994 Persons entitled: Royscot Trust PLC Classification: Supplemental schedule pursuant to a master agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the master agreement dated 6TH july 1993. Particulars: All the company's right title and interest in the sub-hire agreements as defined in the schedule. See the mortgage charge document for full details. Outstanding |
4 January 1994 | Delivered on: 6 January 1994 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an agreement dated 6/7/93 and/or this charge. Particulars: All the comapnys right title and interest in the sub-hire agreements described in the attached schedule. See the mortgage charge document for full details. Outstanding |
14 December 1993 | Delivered on: 15 December 1993 Persons entitled: Royscot Trust PLC Classification: Schedule Secured details: All monies due or to become due from the company to the chargee under the terms of a master agreement dated 6TH july 1993. Particulars: All right title interest in and to the hire agreements and sub-hire agreements. See the mortgage charge document for full details. Outstanding |
27 October 1993 | Delivered on: 29 October 1993 Persons entitled: Royscot Trust PLC Classification: Supplementry schedule pursuant to a master agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All its right title and interest in the sub-hire agreements for full details see form 395 ref M100. Outstanding |
21 September 1993 | Delivered on: 22 September 1993 Persons entitled: Royscot Trust PLC Classification: Schedule Secured details: All monies due or to become due from the company to the chargee pursuant to a master agreement dated 06/07/93. Particulars: Aall rights title interest in the sub-hire agreements. See the mortgage charge document for full details. Outstanding |
6 July 1993 | Delivered on: 13 July 1993 Persons entitled: Royscot Trust PLC , Royscot Leasing Limited , Royscot Industrial Leasing Limited Royscot Commercial Leasing Limited Royscot Spa Leasing Limited Classification: Master agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All the companys right title and interest under the sub hioring agreements. Outstanding |
23 March 1992 | Delivered on: 24 March 1992 Persons entitled: Royscot Trust PLC Classification: Assignment and agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the companys right title and interest in the sub-hire agreements and the sub-hire agreements ancillary contracts and other contracts (see form 395 doc 594 for details). Part Satisfied |
10 October 2023 | Appointment of Mr Matthew Ian Rockett as a director on 10 October 2023 (2 pages) |
---|---|
10 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
16 August 2023 | Satisfaction of charge 50 in full (1 page) |
16 August 2023 | Satisfaction of charge 023711930054 in full (1 page) |
26 January 2023 | Group of companies' accounts made up to 31 July 2022 (38 pages) |
13 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
28 April 2022 | Group of companies' accounts made up to 31 July 2021 (39 pages) |
7 February 2022 | Registration of charge 023711930055, created on 7 February 2022 (9 pages) |
13 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
30 July 2021 | Group of companies' accounts made up to 31 July 2020 (37 pages) |
5 November 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
25 February 2020 | Group of companies' accounts made up to 31 July 2019 (36 pages) |
26 November 2019 | All of the property or undertaking has been released from charge 023711930054 (1 page) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
9 August 2019 | Satisfaction of charge 5 in full (1 page) |
9 August 2019 | Satisfaction of charge 3 in part (1 page) |
9 August 2019 | Satisfaction of charge 6 in full (1 page) |
9 August 2019 | Satisfaction of charge 2 in full (1 page) |
9 August 2019 | Satisfaction of charge 8 in full (1 page) |
9 August 2019 | Satisfaction of charge 7 in full (1 page) |
9 August 2019 | Satisfaction of charge 4 in full (1 page) |
2 May 2019 | Group of companies' accounts made up to 31 July 2018 (36 pages) |
22 November 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
25 July 2018 | Registration of charge 023711930054, created on 25 July 2018 (49 pages) |
2 May 2018 | Group of companies' accounts made up to 31 July 2017 (34 pages) |
27 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
5 May 2017 | Group of companies' accounts made up to 31 July 2016 (34 pages) |
5 May 2017 | Group of companies' accounts made up to 31 July 2016 (34 pages) |
16 March 2017 | Registration of charge 023711930053, created on 2 March 2017 (9 pages) |
16 March 2017 | Registration of charge 023711930053, created on 2 March 2017 (9 pages) |
9 December 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
12 July 2016 | Secretary's details changed for Mark Harrison on 11 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mark Harrison on 11 July 2016 (1 page) |
11 July 2016 | Director's details changed for Mr Stephen Paul Burton on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Gerald Burton on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Jonathan Greg Burton on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Stephen Paul Burton on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Jonathan Greg Burton on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Andrew Lane on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Gerald Burton on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Andrew Lane on 11 July 2016 (2 pages) |
7 May 2016 | Group of companies' accounts made up to 31 July 2015 (25 pages) |
7 May 2016 | Group of companies' accounts made up to 31 July 2015 (25 pages) |
15 March 2016 | Registered office address changed from Citadel Trading Park Citadel Way Hull N.Humberside. HU9 1TQ to 8 Beacon Way Hull HU3 4AE on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Citadel Trading Park Citadel Way Hull N.Humberside. HU9 1TQ to 8 Beacon Way Hull HU3 4AE on 15 March 2016 (1 page) |
21 November 2015 | Registration of charge 023711930052, created on 20 November 2015 (11 pages) |
21 November 2015 | Registration of charge 023711930052, created on 20 November 2015 (11 pages) |
12 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
13 May 2015 | Full accounts made up to 31 July 2014 (19 pages) |
13 May 2015 | Full accounts made up to 31 July 2014 (19 pages) |
28 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
17 April 2014 | Full accounts made up to 31 July 2013 (17 pages) |
17 April 2014 | Full accounts made up to 31 July 2013 (17 pages) |
7 November 2013 | Director's details changed for Mr Jonathan Greg Burton on 20 January 2013 (2 pages) |
7 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Director's details changed for Stephen Paul Burton on 18 July 2013 (2 pages) |
7 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Director's details changed for Stephen Paul Burton on 18 July 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Jonathan Greg Burton on 20 January 2013 (2 pages) |
11 April 2013 | Full accounts made up to 31 July 2012 (17 pages) |
11 April 2013 | Full accounts made up to 31 July 2012 (17 pages) |
25 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Full accounts made up to 31 July 2011 (20 pages) |
10 April 2012 | Full accounts made up to 31 July 2011 (20 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 51 (7 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 51 (7 pages) |
23 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Director's details changed for Mr Andrew Lane on 2 November 2010 (2 pages) |
22 November 2011 | Director's details changed for Mr Andrew Lane on 2 November 2010 (2 pages) |
22 November 2011 | Director's details changed for Mr Andrew Lane on 2 November 2010 (2 pages) |
8 March 2011 | Full accounts made up to 31 July 2010 (19 pages) |
8 March 2011 | Full accounts made up to 31 July 2010 (19 pages) |
16 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Auditor's resignation (1 page) |
16 November 2010 | Auditor's resignation (1 page) |
16 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Director's details changed for Andrew Lane on 2 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Andrew Lane on 2 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Andrew Lane on 2 November 2010 (2 pages) |
5 May 2010 | Full accounts made up to 31 July 2009 (20 pages) |
5 May 2010 | Full accounts made up to 31 July 2009 (20 pages) |
7 January 2010 | Section 519 (1 page) |
7 January 2010 | Section 519 (1 page) |
9 November 2009 | Director's details changed for Gerald Burton on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Andrew Lane on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Jonathan Greg Burton on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Andrew Lane on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Gerald Burton on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Jonathan Greg Burton on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Stephen Paul Burton on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Gerald Burton on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Jonathan Greg Burton on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Andrew Lane on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Stephen Paul Burton on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Stephen Paul Burton on 1 October 2009 (2 pages) |
5 May 2009 | Accounts for a medium company made up to 31 July 2008 (18 pages) |
5 May 2009 | Accounts for a medium company made up to 31 July 2008 (18 pages) |
24 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
21 April 2008 | Accounts for a medium company made up to 31 July 2007 (18 pages) |
21 April 2008 | Accounts for a medium company made up to 31 July 2007 (18 pages) |
6 February 2008 | Return made up to 09/10/07; full list of members (3 pages) |
6 February 2008 | Return made up to 09/10/07; full list of members (3 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
27 April 2007 | Accounts for a medium company made up to 31 July 2006 (18 pages) |
27 April 2007 | Accounts for a medium company made up to 31 July 2006 (18 pages) |
14 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
14 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Accounts for a medium company made up to 31 July 2005 (18 pages) |
17 May 2006 | Accounts for a medium company made up to 31 July 2005 (18 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2005 | Return made up to 09/10/05; full list of members
|
16 November 2005 | Return made up to 09/10/05; full list of members
|
29 March 2005 | Accounts for a medium company made up to 31 July 2004 (18 pages) |
29 March 2005 | Accounts for a medium company made up to 31 July 2004 (18 pages) |
24 November 2004 | Return made up to 09/10/04; full list of members
|
24 November 2004 | Return made up to 09/10/04; full list of members
|
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Accounts for a medium company made up to 31 July 2003 (17 pages) |
21 January 2004 | Accounts for a medium company made up to 31 July 2003 (17 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
4 November 2003 | Return made up to 09/10/03; full list of members (6 pages) |
4 November 2003 | Return made up to 09/10/03; full list of members (6 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
1 May 2003 | Accounts for a medium company made up to 31 July 2002 (17 pages) |
1 May 2003 | Accounts for a medium company made up to 31 July 2002 (17 pages) |
15 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
15 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
28 August 2002 | Memorandum and Articles of Association (7 pages) |
28 August 2002 | Memorandum and Articles of Association (7 pages) |
14 August 2002 | £ nc 1000/5000 16/07/02 (1 page) |
14 August 2002 | Resolutions
|
14 August 2002 | Resolutions
|
14 August 2002 | £ nc 1000/5000 16/07/02 (1 page) |
11 March 2002 | Accounts for a medium company made up to 31 July 2001 (14 pages) |
11 March 2002 | Accounts for a medium company made up to 31 July 2001 (14 pages) |
22 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
22 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
22 February 2001 | Full accounts made up to 31 July 2000 (14 pages) |
22 February 2001 | Full accounts made up to 31 July 2000 (14 pages) |
27 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
10 May 2000 | Particulars of mortgage/charge (4 pages) |
10 May 2000 | Particulars of mortgage/charge (4 pages) |
22 February 2000 | Accounts for a medium company made up to 31 July 1999 (14 pages) |
22 February 2000 | Accounts for a medium company made up to 31 July 1999 (14 pages) |
14 December 1999 | Particulars of mortgage/charge (5 pages) |
14 December 1999 | Particulars of mortgage/charge (5 pages) |
17 November 1999 | Return made up to 09/10/99; full list of members (6 pages) |
17 November 1999 | Return made up to 09/10/99; full list of members (6 pages) |
9 July 1999 | Particulars of mortgage/charge (4 pages) |
9 July 1999 | Particulars of mortgage/charge (4 pages) |
24 December 1998 | Accounts for a medium company made up to 31 July 1998 (14 pages) |
24 December 1998 | Accounts for a medium company made up to 31 July 1998 (14 pages) |
12 November 1998 | Particulars of mortgage/charge (4 pages) |
12 November 1998 | Particulars of mortgage/charge (4 pages) |
6 November 1998 | Return made up to 09/10/98; full list of members (6 pages) |
6 November 1998 | Return made up to 09/10/98; full list of members (6 pages) |
22 August 1998 | Particulars of mortgage/charge (4 pages) |
22 August 1998 | Particulars of mortgage/charge (4 pages) |
8 July 1998 | Particulars of mortgage/charge (4 pages) |
8 July 1998 | Particulars of mortgage/charge (4 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Secretary resigned (1 page) |
8 May 1998 | Secretary resigned (1 page) |
8 May 1998 | New secretary appointed (1 page) |
8 May 1998 | New secretary appointed (1 page) |
16 April 1998 | Particulars of mortgage/charge (20 pages) |
16 April 1998 | Particulars of mortgage/charge (20 pages) |
14 April 1998 | Accounts for a medium company made up to 31 July 1997 (14 pages) |
14 April 1998 | Accounts for a medium company made up to 31 July 1997 (14 pages) |
12 February 1998 | Particulars of mortgage/charge (4 pages) |
12 February 1998 | Particulars of mortgage/charge (4 pages) |
2 December 1997 | Particulars of mortgage/charge (4 pages) |
2 December 1997 | Particulars of mortgage/charge (4 pages) |
1 November 1997 | Particulars of mortgage/charge (3 pages) |
1 November 1997 | Particulars of mortgage/charge (3 pages) |
26 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
26 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
26 October 1997 | Director's particulars changed (1 page) |
26 October 1997 | Director's particulars changed (1 page) |
17 September 1997 | Particulars of mortgage/charge (4 pages) |
17 September 1997 | Particulars of mortgage/charge (4 pages) |
30 May 1997 | Accounts for a medium company made up to 31 July 1996 (14 pages) |
30 May 1997 | Accounts for a medium company made up to 31 July 1996 (14 pages) |
2 April 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Particulars of mortgage/charge (4 pages) |
22 January 1997 | Particulars of mortgage/charge (4 pages) |
11 December 1996 | Return made up to 09/10/96; no change of members (4 pages) |
11 December 1996 | Return made up to 09/10/96; no change of members (4 pages) |
14 November 1996 | Particulars of mortgage/charge (4 pages) |
14 November 1996 | Particulars of mortgage/charge (4 pages) |
12 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1996 | Particulars of mortgage/charge (4 pages) |
18 July 1996 | Particulars of mortgage/charge (4 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
27 April 1996 | Particulars of mortgage/charge (4 pages) |
27 April 1996 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (6 pages) |
8 December 1995 | Particulars of mortgage/charge (6 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 August 1989 | Company name changed\certificate issued on 01/08/89 (2 pages) |
1 August 1989 | Company name changed\certificate issued on 01/08/89 (2 pages) |
19 May 1989 | Resolutions
|
19 May 1989 | Resolutions
|
12 April 1989 | Incorporation (15 pages) |
12 April 1989 | Incorporation (15 pages) |