Park Lane
Cottingham
North Humberside
HU16 5RX
Secretary Name | Mr David Adrian Leedham |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1995(5 years, 6 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Geneva Way Leads Road Hull HU7 0DG |
Director Name | Dennis Anthony Sewell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 14 September 2012) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 17 Saint Michaels Mount Swanland North Ferriby East Yorkshire HU14 3NR |
Secretary Name | John Reginald Greenhow Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 February 1995) |
Role | Company Director |
Correspondence Address | 55 Kerry Drive Kirk Ella Hull North Humberside HU10 7NB |
Secretary Name | Ian Christopher Money |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(5 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | 67 Dalsetter Rise Spring Cottage Estate Hull North Humberside HU8 9JL |
Registered Address | Geneva Way Leads Road Hull HU7 0DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dennis Anthony Sewell 50.00% Ordinary |
---|---|
1 at £1 | Paul Edwin Sewell 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
8 April 2009 | Delivered on: 11 April 2009 Satisfied on: 7 April 2012 Persons entitled: National Westminster 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 land on the south east side of geneva way leads road kingston upon hull t/no HS191116; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
8 April 2009 | Delivered on: 11 April 2009 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
7 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
24 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
28 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
16 February 2018 | Secretary's details changed for Mr David Adrian Leedham on 27 October 2017 (1 page) |
24 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
15 January 2016 | Secretary's details changed for Mr David Adrian Leedham on 18 December 2015 (1 page) |
15 January 2016 | Secretary's details changed for Mr David Adrian Leedham on 18 December 2015 (1 page) |
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
5 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Termination of appointment of Dennis Sewell as a director (1 page) |
18 September 2012 | Termination of appointment of Dennis Sewell as a director (1 page) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
30 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
25 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
25 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
22 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
15 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
15 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
25 March 2007 | Return made up to 21/01/07; full list of members (7 pages) |
25 March 2007 | Return made up to 21/01/07; full list of members (7 pages) |
2 August 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
2 August 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
19 June 2006 | Return made up to 21/01/06; full list of members (7 pages) |
19 June 2006 | Return made up to 21/01/06; full list of members (7 pages) |
12 October 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
12 October 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
30 September 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
30 September 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
10 February 2005 | Return made up to 21/01/05; full list of members
|
10 February 2005 | Return made up to 21/01/05; full list of members
|
27 August 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
27 August 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
28 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
28 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
4 July 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
4 July 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
19 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
19 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
24 June 2002 | Total exemption full accounts made up to 31 January 2002 (4 pages) |
24 June 2002 | Total exemption full accounts made up to 31 January 2002 (4 pages) |
19 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
19 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
16 June 2001 | Full accounts made up to 31 January 2001 (4 pages) |
16 June 2001 | Full accounts made up to 31 January 2001 (4 pages) |
8 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 31 January 2000 (4 pages) |
31 July 2000 | Full accounts made up to 31 January 2000 (4 pages) |
9 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
1 September 1999 | Full accounts made up to 31 January 1999 (4 pages) |
1 September 1999 | Full accounts made up to 31 January 1999 (4 pages) |
24 March 1999 | Auditor's resignation (1 page) |
24 March 1999 | Auditor's resignation (1 page) |
10 February 1999 | Return made up to 21/01/99; no change of members (6 pages) |
10 February 1999 | Return made up to 21/01/99; no change of members (6 pages) |
8 January 1999 | Full accounts made up to 31 January 1998 (5 pages) |
8 January 1999 | Full accounts made up to 31 January 1998 (5 pages) |
26 February 1998 | Return made up to 21/01/98; no change of members (5 pages) |
26 February 1998 | Return made up to 21/01/98; no change of members (5 pages) |
10 October 1997 | Full accounts made up to 31 January 1997 (5 pages) |
10 October 1997 | Full accounts made up to 31 January 1997 (5 pages) |
5 February 1997 | Return made up to 21/01/97; full list of members
|
5 February 1997 | Return made up to 21/01/97; full list of members
|
4 September 1996 | Full accounts made up to 31 January 1996 (4 pages) |
4 September 1996 | Full accounts made up to 31 January 1996 (4 pages) |
21 February 1996 | Return made up to 21/01/96; no change of members (5 pages) |
21 February 1996 | Return made up to 21/01/96; no change of members (5 pages) |
17 August 1995 | Company name changed finfield LIMITED\certificate issued on 18/08/95 (4 pages) |
17 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 August 1995 | Company name changed finfield LIMITED\certificate issued on 18/08/95 (4 pages) |
17 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 August 1995 | Full accounts made up to 31 January 1995 (5 pages) |
3 August 1995 | Full accounts made up to 31 January 1995 (5 pages) |