Withernsea Road
Holmpton
HU19 2QP
Secretary Name | Ricky Lee Swann |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2003(13 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Operations Manager |
Correspondence Address | 2 Eastfield Road Hull East Yorkshire HU4 6DX |
Director Name | Mr Ricky Lee Swann |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2013(24 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crowle House Crowle Street Hull HU9 1RH |
Director Name | John Robert Allen |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(2 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 May 2005) |
Role | Chairman |
Correspondence Address | Danescroft Withernsea Road Holmpton Withernsea North Humberside HU19 2QP |
Director Name | Malvin Sharpless |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 31 July 1992) |
Role | Training Co-Ordinator |
Correspondence Address | 7 Glenrock Park Brough North Humberside HU15 1HF |
Secretary Name | Mervyn John Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 21 July 1992) |
Role | Company Director |
Correspondence Address | 16 Heathcote Street Hull North Humberside HU6 7LP |
Secretary Name | Michael Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 183 New Village Road Cottingham Hull North Humberside HU16 4NJ |
Director Name | Lynn Marie Allen |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(4 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 May 2005) |
Role | Socialwork Manager |
Correspondence Address | Danescroft Withernsea Road Holmpton North Humberside HU19 2QP |
Director Name | Michael Atkinson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(4 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 1996) |
Role | Accountant |
Correspondence Address | 183 New Village Road Cottingham Hull North Humberside HU16 4NJ |
Secretary Name | John Robert Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(7 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 May 1997) |
Role | Company Director |
Correspondence Address | Danescroft Withernsea Road Holmpton Withernsea North Humberside HU19 2QP |
Secretary Name | Ray Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(7 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | 188 Kirklands Road Kingston Upon Hull East Yorkshire HU5 5AT |
Secretary Name | John Edward Railton Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(7 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 July 1997) |
Role | Company Director |
Correspondence Address | 14 Atkinson Drive Brough North Humberside HU15 1AH |
Secretary Name | Mr Keith Arthur Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 4 Symons Court Pocklington York YO42 2XT |
Director Name | Mr Keith Arthur Ridley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2002) |
Role | Co Secretary |
Correspondence Address | 4 Symons Court Pocklington York YO42 2XT |
Website | heat-insulation.co.uk |
---|---|
Telephone | 01482 588591 |
Telephone region | Hull |
Registered Address | Crowle House Crowle Street Hull HU9 1RH |
---|---|
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 |
7 at £1 | Carly Allen 8.75% Ordinary |
---|---|
7 at £1 | Chloe Allen 8.75% Ordinary |
7 at £1 | Kerry Allen 8.75% Ordinary |
6 at £1 | Chloe Allen 7.50% Redeemable Preference |
41 at £1 | Richard Allen 51.25% Ordinary |
12 at £1 | Richard Allen 15.00% Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | £415,641 |
Cash | £168,577 |
Current Liabilities | £156,850 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
29 March 1994 | Delivered on: 8 April 1994 Satisfied on: 6 June 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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. Fully Satisfied |
---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
11 August 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
14 July 2022 | Confirmation statement made on 10 July 2022 with updates (5 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
9 August 2021 | Confirmation statement made on 10 July 2021 with updates (5 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 August 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 November 2019 | Resolutions
|
24 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 September 2013 | Appointment of Mr Ricky Lee Swann as a director (2 pages) |
16 September 2013 | Appointment of Mr Ricky Lee Swann as a director (2 pages) |
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
29 January 2013 | Statement of capital following an allotment of shares on 17 January 2013
|
29 January 2013 | Statement of capital following an allotment of shares on 17 January 2013
|
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 September 2009 | Return made up to 10/07/09; full list of members (4 pages) |
28 September 2009 | Return made up to 10/07/09; full list of members (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 September 2008 | Return made up to 10/07/08; full list of members (4 pages) |
23 September 2008 | Return made up to 10/07/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 October 2007 | Return made up to 10/07/07; no change of members (6 pages) |
16 October 2007 | Return made up to 10/07/07; no change of members (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 September 2006 | Return made up to 10/07/06; full list of members
|
11 September 2006 | Return made up to 10/07/06; full list of members
|
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
24 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
8 July 2005 | £ ic 100/62 31/05/05 £ sr 38@1=38 (1 page) |
8 July 2005 | Resolutions
|
8 July 2005 | £ ic 100/62 31/05/05 £ sr 38@1=38 (1 page) |
8 July 2005 | Resolutions
|
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
25 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | Resolutions
|
7 September 2004 | Return made up to 10/07/04; full list of members
|
7 September 2004 | Return made up to 10/07/04; full list of members
|
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 May 2004 | Auditor's resignation (1 page) |
11 May 2004 | Auditor's resignation (1 page) |
1 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
1 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
14 June 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
14 June 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
3 January 2003 | Secretary resigned;director resigned (1 page) |
3 January 2003 | Secretary resigned;director resigned (1 page) |
16 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
16 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
1 May 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
1 May 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
17 July 2001 | Return made up to 10/07/01; full list of members
|
17 July 2001 | Return made up to 10/07/01; full list of members
|
8 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
11 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
9 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
20 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
11 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 July 1998 | Return made up to 10/07/98; no change of members
|
16 July 1998 | Return made up to 10/07/98; no change of members
|
2 July 1998 | Registered office changed on 02/07/98 from: 50 ryde avenue hull northhumberside HU5 1QA (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: 50 ryde avenue hull northhumberside HU5 1QA (1 page) |
6 November 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
6 November 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | Return made up to 21/07/97; no change of members
|
8 September 1997 | Return made up to 21/07/97; no change of members
|
8 September 1997 | New secretary appointed (2 pages) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | Secretary resigned (1 page) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
19 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
7 January 1997 | Return made up to 21/07/96; full list of members
|
7 January 1997 | Return made up to 21/07/96; full list of members
|
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | Secretary resigned (1 page) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Secretary resigned (1 page) |
27 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
27 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
17 July 1996 | Return made up to 21/07/95; no change of members (4 pages) |
17 July 1996 | Return made up to 21/07/95; no change of members (4 pages) |
28 June 1995 | Return made up to 21/07/94; no change of members (4 pages) |
28 June 1995 | Return made up to 21/07/94; no change of members (4 pages) |
1 June 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 June 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
21 July 1989 | Incorporation (18 pages) |
21 July 1989 | Incorporation (18 pages) |