Hessle
East Yorkshire
HU13 0EU
Secretary Name | Mr Lloyd Spencer Atkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2004(14 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 38 Southfield Hessle East Yorkshire HU13 0EU |
Director Name | Mr Michael Thomas Barwell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(2 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 16 March 2010) |
Role | Managing Director |
Correspondence Address | 3 Bull Pasture South Cave North Humberside HU15 2HT |
Director Name | Mr Alan Robert William Warren |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 1994) |
Role | Sales Director |
Correspondence Address | 10 Ingleton Avenue Hull North Humberside HU4 6AS |
Secretary Name | Michael Thomas Barwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(2 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 20 March 2004) |
Role | Company Director |
Correspondence Address | 7 Andrew Lane Hedon Hull East Yorkshire HU12 8QT |
Director Name | Ms Susan Yvonne Davison |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 September 1999) |
Role | Administrator/Bookkeeper |
Correspondence Address | 64 St Nicholas Gate Hedon Hull East Yorkshire HU12 8HS |
Director Name | Sylvia Warren |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 October 1997) |
Role | Receptionist |
Correspondence Address | 10 Ingleton Avenue Anlaby High Road Hull Humberside HU4 6AS |
Director Name | Ami Barwell |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 March 2004) |
Role | Secretary |
Correspondence Address | 21 Clough Garth Hedon Hull North Humberside HU12 8LS |
Secretary Name | Ami Barwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 March 2004) |
Role | Secretary |
Correspondence Address | 21 Clough Garth Hedon Hull North Humberside HU12 8LS |
Director Name | Ms Sara Beatrice Holtby |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Bergen Way Sutton Fields Hull HU7 0YQ |
Website | www.biodegradable.biz/ |
---|---|
Email address | [email protected] |
Telephone | 0191 4188209 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 10 Marfleet Environmental Technologies Park Westgate Way Hull HU9 5LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £369,798 |
Cash | £8,480 |
Current Liabilities | £243,717 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
23 August 2017 | Delivered on: 24 August 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
26 June 2015 | Delivered on: 4 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 March 2015 | Delivered on: 9 March 2015 Persons entitled: Close Brothers LTD (The "Security Trustee") Classification: A registered charge Outstanding |
16 March 2010 | Delivered on: 31 March 2010 Persons entitled: Absolute Invoice Finance Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
9 November 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
14 July 2023 | Confirmation statement made on 1 July 2023 with updates (4 pages) |
20 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with updates (4 pages) |
24 May 2022 | Director's details changed for Mr Lloyd Spencer Atkin on 10 February 2021 (2 pages) |
24 May 2022 | Secretary's details changed for Mr Lloyd Spencer Atkin on 10 February 2021 (1 page) |
24 May 2022 | Change of details for Mr Lloyd Spencer Atkin as a person with significant control on 10 February 2021 (2 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
5 November 2021 | Registered office address changed from 31 Bergen Way Sutton Fields Hull HU7 0YQ to Unit 10 Marfleet Environmental Technologies Park Westgate Way Hull HU9 5LW on 5 November 2021 (1 page) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
28 April 2021 | Satisfaction of charge 023931560003 in full (1 page) |
26 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
2 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
2 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
11 October 2017 | Satisfaction of charge 1 in full (1 page) |
11 October 2017 | Satisfaction of charge 1 in full (1 page) |
24 August 2017 | Registration of charge 023931560004, created on 23 August 2017 (22 pages) |
24 August 2017 | Registration of charge 023931560004, created on 23 August 2017 (22 pages) |
13 July 2017 | Change of details for Mr Lloyd Spencer Atkin as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Lloyd Spencer Atkin on 1 April 2014 (2 pages) |
13 July 2017 | Secretary's details changed for Lloyd Spencer Atkin on 1 April 2014 (1 page) |
13 July 2017 | Change of details for Mr Lloyd Spencer Atkin as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Lloyd Spencer Atkin on 1 April 2014 (2 pages) |
13 July 2017 | Secretary's details changed for Lloyd Spencer Atkin on 1 April 2014 (1 page) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
28 July 2015 | Termination of appointment of Sara Beatrice Holtby as a director on 30 June 2015 (1 page) |
28 July 2015 | Termination of appointment of Sara Beatrice Holtby as a director on 30 June 2015 (1 page) |
4 July 2015 | Registration of charge 023931560003, created on 26 June 2015 (44 pages) |
4 July 2015 | Registration of charge 023931560003, created on 26 June 2015 (44 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 March 2015 | Registration of charge 023931560002, created on 5 March 2015 (45 pages) |
9 March 2015 | Registration of charge 023931560002, created on 5 March 2015 (45 pages) |
9 March 2015 | Registration of charge 023931560002, created on 5 March 2015 (45 pages) |
12 September 2014 | Registered office address changed from Unit 5a Bergen Way Sutton Fields Kingston upon Hull HU7 0YQ to 31 Bergen Way Sutton Fields Hull HU7 0YQ on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from Unit 5a Bergen Way Sutton Fields Kingston upon Hull HU7 0YQ to 31 Bergen Way Sutton Fields Hull HU7 0YQ on 12 September 2014 (1 page) |
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Director's details changed for Lloyd Spencer Atkin on 31 March 2010 (2 pages) |
28 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Director's details changed for Lloyd Spencer Atkin on 31 March 2010 (2 pages) |
28 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Appointment of Mrs Sara Beatrice Holtby as a director (2 pages) |
4 June 2010 | Termination of appointment of Michael Barwell as a director (1 page) |
4 June 2010 | Appointment of Mrs Sara Beatrice Holtby as a director (2 pages) |
4 June 2010 | Termination of appointment of Michael Barwell as a director (1 page) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
27 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 December 2008 | Return made up to 07/06/08; full list of members (3 pages) |
17 December 2008 | Director's change of particulars / michael barwell / 29/09/2007 (1 page) |
17 December 2008 | Director's change of particulars / michael barwell / 29/09/2007 (1 page) |
17 December 2008 | Return made up to 07/06/08; full list of members (3 pages) |
7 July 2008 | Director's change of particulars / michael barwell / 29/09/2007 (1 page) |
7 July 2008 | Director's change of particulars / michael barwell / 29/09/2007 (1 page) |
5 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
3 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
3 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
7 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
7 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
29 June 2005 | Return made up to 07/06/05; full list of members
|
29 June 2005 | Return made up to 07/06/05; full list of members
|
7 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 June 2004 | Return made up to 07/06/04; full list of members
|
29 June 2004 | Return made up to 07/06/04; full list of members
|
23 March 2004 | Secretary resigned;director resigned (1 page) |
23 March 2004 | Secretary resigned;director resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 June 2003 | Return made up to 07/06/03; full list of members (8 pages) |
23 June 2003 | Return made up to 07/06/03; full list of members (8 pages) |
3 December 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
20 June 2002 | Return made up to 07/06/02; full list of members (8 pages) |
20 June 2002 | Return made up to 07/06/02; full list of members (8 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: 64 st nicholas gate hedon hull east yorkshire HU12 8HS (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: 64 st nicholas gate hedon hull east yorkshire HU12 8HS (1 page) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
8 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
8 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
13 June 2001 | Return made up to 07/06/01; full list of members
|
13 June 2001 | Return made up to 07/06/01; full list of members
|
13 October 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
13 October 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
8 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
8 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
8 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
8 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
7 July 1999 | Return made up to 07/06/99; no change of members (4 pages) |
7 July 1999 | Return made up to 07/06/99; no change of members (4 pages) |
30 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
25 July 1998 | Return made up to 07/06/98; no change of members (4 pages) |
25 July 1998 | Return made up to 07/06/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
3 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
10 July 1997 | Return made up to 07/06/97; full list of members
|
10 July 1997 | Return made up to 07/06/97; full list of members
|
18 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
18 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
29 May 1996 | Return made up to 07/06/96; no change of members (4 pages) |
29 May 1996 | Return made up to 07/06/96; no change of members (4 pages) |
9 February 1996 | Director's particulars changed (1 page) |
9 February 1996 | Secretary's particulars changed (1 page) |
9 February 1996 | Director's particulars changed (1 page) |
9 February 1996 | Secretary's particulars changed (1 page) |
2 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
2 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
13 October 1995 | Registered office changed on 13/10/95 from: 22 alyred garth hedon,hull humberside HU12 8LZ (1 page) |
13 October 1995 | Registered office changed on 13/10/95 from: 22 alyred garth hedon,hull humberside HU12 8LZ (1 page) |
14 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
14 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
24 March 1995 | Full accounts made up to 30 June 1994 (7 pages) |
24 March 1995 | Full accounts made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
7 June 1989 | Incorporation (11 pages) |