Hessle
North Humberside
HU13 9AA
Director Name | Mr Robert Farrow |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1991(2 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Millar House 28 Northgate Hessle North Humberside HU13 9AA |
Secretary Name | Mrs Fiona Jane Farrow |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 1991(2 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millar House 28 Northgate Hessle North Humberside HU13 9AA |
Director Name | Thomas Robert Farrow |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(13 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Millar House 28-30 Northgate Hessle Hull East Yorkshire HU13 9AA |
Director Name | Miss Victoria Jane Farrow |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(13 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Trainee Architect |
Country of Residence | England |
Correspondence Address | Millar House 28 Northgate Hessle North Humberside HU13 9AA |
Director Name | Mr Frederick Jack Farrow |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(21 years, 5 months after company formation) |
Appointment Duration | 13 years |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 32 Miller House Northgate Hessle North Humberside HU13 9AA |
Director Name | Stephen Raymond Allen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(7 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 30 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 1037 Anlaby Road Hull East Yorkshire HU4 7PW |
Telephone | 01482 640699 |
---|---|
Telephone region | Hull |
Registered Address | 32 Miller House Northgate Hessle North Humberside HU13 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
33 at £1 | Robert Farrow 33.00% Ordinary |
---|---|
28 at £1 | Thomas Robert Farrow 28.00% Ordinary |
28 at £1 | Victoria Farrow 28.00% Ordinary |
11 at £1 | Fiona Jane Farrow 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £623,980 |
Cash | £202,715 |
Current Liabilities | £421,536 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
8 November 2000 | Delivered on: 14 November 2000 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: 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. Outstanding |
---|---|
12 October 2000 | Delivered on: 26 October 2000 Persons entitled: Barclays 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: F/H property k/a 16, 18 & 20 princes avenue kingston upon hull. Outstanding |
31 May 1996 | Delivered on: 1 June 1996 Persons entitled: The Wolverhampton & Dudley Breweries PLC Classification: Charge of whole Secured details: £40,000 due from the company to the chargee. Particulars: 127 hallgate cottingham humberside. Outstanding |
28 February 1996 | Delivered on: 29 February 1996 Persons entitled: The Wolverhampton & Dudley Breweries Public Limited Company Classification: Charge of whole Secured details: £225,000 due from the company to the chargee under the terms of the charge. Particulars: 125A and 125B hallgate cottingham humberside. Outstanding |
28 February 1996 | Delivered on: 29 February 1996 Persons entitled: The Wolverhampton & Dudley Breweries Public Limited Company Classification: Charge of whole Secured details: £225,000 due from the company to the chargee. Particulars: Land at the rear of 123 hallgate, cottingham, humberside. Outstanding |
28 February 1996 | Delivered on: 29 February 1996 Persons entitled: The Wolverhampton & Dudley Breweries Public Limited Company Classification: Charge of whole Secured details: £225,000 due from the company to the chargee. Particulars: Land lying to the east of king st, cottingham, humberside. Outstanding |
31 March 1994 | Delivered on: 14 April 1994 Persons entitled: Barclays 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: Land to the rear and side of 101-110 king street, cottingham, north humberside. Outstanding |
24 June 1991 | Delivered on: 3 July 1991 Persons entitled: Barclays 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: Land at rear of 71 eastgate, hessle, humberside. Outstanding |
26 July 1990 | Delivered on: 7 August 1990 Persons entitled: Barclays 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: "The barn", 2A vicarage lane, hessle, humberside t/n hs 154123. Outstanding |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
9 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
24 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
14 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
14 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
11 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
30 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
19 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
26 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
26 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
26 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
27 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Appointment of Mr Frederick Jack Farrow as a director (2 pages) |
18 May 2011 | Appointment of Mr Frederick Jack Farrow as a director (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
29 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
29 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
17 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Thomas Robert Farrow on 5 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Robert Farrow on 5 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Thomas Robert Farrow on 5 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Victoria Jane Farrow on 5 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Fiona Jane Farrow on 5 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Fiona Jane Farrow on 5 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Victoria Jane Farrow on 5 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Thomas Robert Farrow on 5 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Fiona Jane Farrow on 5 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Victoria Jane Farrow on 5 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Robert Farrow on 5 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Robert Farrow on 5 October 2009 (2 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
16 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
16 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
15 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
27 October 2006 | Return made up to 05/10/06; full list of members (9 pages) |
27 October 2006 | Return made up to 05/10/06; full list of members (9 pages) |
19 December 2005 | Return made up to 05/10/05; full list of members (9 pages) |
19 December 2005 | Return made up to 05/10/05; full list of members (9 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
2 November 2004 | Return made up to 05/10/04; full list of members (9 pages) |
2 November 2004 | Return made up to 05/10/04; full list of members (9 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
15 October 2003 | Return made up to 05/10/03; full list of members (8 pages) |
15 October 2003 | Return made up to 05/10/03; full list of members (8 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (1 page) |
27 February 2003 | New director appointed (1 page) |
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
26 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
26 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
15 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
14 November 2000 | Particulars of mortgage/charge (4 pages) |
14 November 2000 | Particulars of mortgage/charge (4 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
7 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
7 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
8 October 1998 | Return made up to 05/10/98; no change of members
|
8 October 1998 | Return made up to 05/10/98; no change of members
|
1 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
27 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
27 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
18 October 1996 | Return made up to 14/10/96; full list of members (6 pages) |
18 October 1996 | Return made up to 14/10/96; full list of members (6 pages) |
1 June 1996 | Particulars of mortgage/charge (3 pages) |
1 June 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
19 October 1995 | Return made up to 14/10/95; no change of members (4 pages) |
19 October 1995 | Return made up to 14/10/95; no change of members (4 pages) |
25 May 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
25 May 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |