Company NameSouth Humberside Instrument Company Ltd
Company StatusDissolved
Company Number02412491
CategoryPrivate Limited Company
Incorporation Date10 August 1989(34 years, 7 months ago)
Dissolution Date10 May 2022 (1 year, 10 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Peter James Glover
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(2 years after company formation)
Appointment Duration30 years, 9 months (closed 10 May 2022)
RoleComm Eng
Country of ResidenceUnited Kingdom
Correspondence Address30 Beverley Road
Inverurie
Aberdeenshire
AB51 3QN
Scotland
Secretary NameMr Peter James Glover
NationalityBritish
StatusClosed
Appointed01 January 1993(3 years, 4 months after company formation)
Appointment Duration29 years, 4 months (closed 10 May 2022)
RoleComm Eng
Country of ResidenceUnited Kingdom
Correspondence Address30 Beverley Road
Inverurie
Aberdeenshire
AB51 3QN
Scotland
Director NameKirsten Birgit Glover
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed10 August 1991(2 years after company formation)
Appointment Duration9 years, 7 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address152 Ladysmith Road
Grimsby
South Humberside
DN32 9SP
Secretary NameKirsten Birgit Glover
NationalityGerman
StatusResigned
Appointed10 August 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address152 Ladysmith Road
Grimsby
South Humberside
DN32 9SP
Director NameFrederick Glover
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(11 years, 7 months after company formation)
Appointment Duration3 years (resigned 22 April 2004)
RoleCompany Director
Correspondence Address152 Ladysmith Road
Grimsby
South Humberside
DN32 9SP
Director NameMargery Glover
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(14 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 07 August 2017)
RoleCompany Director
Correspondence Address152 Ladysmith Road
Grimsby
Lincolnshire
DN32 9SP

Location

Registered Address74 Lairgate
Beverley
East Yorkshire
HU17 8EU
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Peter James Glover
100.00%
Ordinary

Financials

Year2014
Net Worth£137,705
Cash£165,443
Current Liabilities£30,028

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

23 August 2020Confirmation statement made on 23 August 2020 with updates (3 pages)
14 August 2020Confirmation statement made on 10 August 2020 with updates (5 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
16 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
23 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
4 June 2018Termination of appointment of Margery Glover as a director on 7 August 2017 (1 page)
1 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
29 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
26 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
24 August 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 24 August 2016 (1 page)
27 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
1 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
17 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
4 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
2 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 August 2010Director's details changed for Margery Glover on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Margery Glover on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Margery Glover on 1 October 2009 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
12 August 2009Return made up to 10/08/09; full list of members (3 pages)
12 August 2009Return made up to 10/08/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 August 2008Return made up to 10/08/08; full list of members (3 pages)
11 August 2008Return made up to 10/08/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
22 November 2007Return made up to 10/08/07; full list of members (2 pages)
22 November 2007Return made up to 10/08/07; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 October 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 November 2005Return made up to 10/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 November 2005Return made up to 10/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 October 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
11 October 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
18 September 2003Return made up to 10/08/03; full list of members (7 pages)
18 September 2003Return made up to 10/08/03; full list of members (7 pages)
11 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
11 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
15 August 2002Return made up to 10/08/02; full list of members (7 pages)
15 August 2002Return made up to 10/08/02; full list of members (7 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
16 November 2001Registered office changed on 16/11/01 from: 152 ladysmith road grimsby south humberside (1 page)
16 November 2001Registered office changed on 16/11/01 from: 152 ladysmith road grimsby south humberside (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Return made up to 10/08/01; full list of members (6 pages)
3 November 2001Return made up to 10/08/01; full list of members (6 pages)
3 November 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
24 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
24 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
18 August 2000Return made up to 10/08/00; full list of members (6 pages)
18 August 2000Return made up to 10/08/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
31 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
1 October 1999Return made up to 10/08/99; full list of members (6 pages)
1 October 1999Return made up to 10/08/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
4 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 September 1998Return made up to 10/08/98; full list of members (6 pages)
2 September 1998Return made up to 10/08/98; full list of members (6 pages)
4 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
4 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
21 August 1997Return made up to 10/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1997Return made up to 10/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
21 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
19 August 1996Return made up to 10/08/96; full list of members (6 pages)
19 August 1996Return made up to 10/08/96; full list of members (6 pages)
13 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
13 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
12 September 1995Return made up to 10/08/95; no change of members (4 pages)
12 September 1995Return made up to 10/08/95; no change of members (4 pages)