Company NameHumberside Contracting Limited
DirectorSteven John Brumpton
Company StatusActive
Company Number02387608
CategoryPrivate Limited Company
Incorporation Date22 May 1989(34 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven John Brumpton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Grange Road
West Cowick
Goole
East Yorkshire
DN14 9EL
Secretary NameMrs Shirley Elizabeth Brumpton
NationalityBritish
StatusCurrent
Appointed31 March 1994(4 years, 10 months after company formation)
Appointment Duration30 years, 1 month
RoleVat Consultant
Country of ResidenceEngland
Correspondence Address55 Grange Road
West Cowick
Goole
North Humberside
DN14 9EL
Director NameMrs Shirley Elizabeth Brumpton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RoleVat Consultant
Country of ResidenceEngland
Correspondence Address55 Grange Road
West Cowick
Goole
North Humberside
DN14 9EL
Secretary NameMrs Shirley Elizabeth Brumpton
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Grange Road
West Cowick
Goole
North Humberside
DN14 9EL
Secretary NameStephen John Brumpton
NationalityBritish
StatusResigned
Appointed31 March 1994(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 31 March 1994)
RoleCompany Director
Correspondence Address29 Grange Road
West Cowick
Goole
North Humberside
DN14 9EL

Location

Registered AddressCarlisle Chambers
Carlisle Street
Goole
DN14 5DX
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Steven John Brumpton
50.00%
Ordinary
1 at £1Mrs Shirley Elizabeth Brumpton
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,986
Current Liabilities£60

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
31 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
6 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
3 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
3 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
9 August 2019Registered office address changed from 9 Cornmarket Pontefract Yorkshire WF8 1AN to Carlisle Chambers Carlisle Street Goole DN14 5DX on 9 August 2019 (1 page)
31 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
29 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
24 February 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 February 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
2 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
2 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 June 2010Director's details changed for Mr Steven John Brumpton on 22 May 2010 (2 pages)
3 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mr Steven John Brumpton on 22 May 2010 (2 pages)
4 June 2009Return made up to 22/05/09; full list of members (3 pages)
4 June 2009Return made up to 22/05/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 June 2008Return made up to 22/05/08; no change of members (6 pages)
30 June 2008Return made up to 22/05/08; no change of members (6 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
22 July 2007Return made up to 22/05/07; no change of members (6 pages)
22 July 2007Return made up to 22/05/07; no change of members (6 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
14 June 2006Return made up to 22/05/06; full list of members (6 pages)
14 June 2006Return made up to 22/05/06; full list of members (6 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 June 2005Return made up to 22/05/05; full list of members (6 pages)
9 June 2005Return made up to 22/05/05; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 June 2004Return made up to 22/05/04; full list of members (6 pages)
9 June 2004Return made up to 22/05/04; full list of members (6 pages)
7 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
7 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
8 June 2003Return made up to 22/05/03; full list of members (6 pages)
8 June 2003Return made up to 22/05/03; full list of members (6 pages)
8 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
8 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
31 May 2002Return made up to 22/05/02; full list of members (6 pages)
31 May 2002Return made up to 22/05/02; full list of members (6 pages)
8 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
8 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
1 June 2001Return made up to 22/05/01; full list of members (6 pages)
1 June 2001Return made up to 22/05/01; full list of members (6 pages)
25 October 2000Full accounts made up to 31 December 1999 (8 pages)
25 October 2000Full accounts made up to 31 December 1999 (8 pages)
18 July 2000Return made up to 22/05/00; full list of members (6 pages)
18 July 2000Return made up to 22/05/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
28 May 1999Return made up to 22/05/99; full list of members (6 pages)
28 May 1999Return made up to 22/05/99; full list of members (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (8 pages)
28 October 1998Full accounts made up to 31 December 1997 (8 pages)
28 May 1998Return made up to 22/05/98; no change of members (4 pages)
28 May 1998Return made up to 22/05/98; no change of members (4 pages)
18 September 1997Full accounts made up to 31 December 1996 (7 pages)
18 September 1997Full accounts made up to 31 December 1996 (7 pages)
29 May 1997Return made up to 22/05/97; no change of members (4 pages)
29 May 1997Return made up to 22/05/97; no change of members (4 pages)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
24 June 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1995Full accounts made up to 31 December 1994 (7 pages)
18 October 1995Full accounts made up to 31 December 1994 (7 pages)
30 May 1995Secretary resigned (2 pages)
30 May 1995Secretary resigned (2 pages)
30 May 1995Return made up to 22/05/95; no change of members (4 pages)
30 May 1995Return made up to 22/05/95; no change of members (4 pages)