Withernsea Road
Holmpton
HU19 2QP
Secretary Name | Richard John Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2005(15 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Danescroft Withernsea Road Holmpton HU19 2QP |
Director Name | John Robert Allen |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(2 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 08 August 2006) |
Role | Managing Director |
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 | 06 March 1992(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 7 Glenrock Park Brough North Humberside HU15 1HF |
Secretary Name | Mervyn John Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(2 years after company formation) |
Appointment Duration | 1 week, 4 days (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | 16 Heathcote Street Hull North Humberside HU6 7LP |
Secretary Name | Michael Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 1996) |
Role | Accountant |
Correspondence Address | 183 New Village Road Cottingham Hull North Humberside HU16 4NJ |
Director Name | Michael Atkinson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 1996) |
Role | Accountant |
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 | 26 June 1994(4 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 15 February 2009) |
Role | Social Worker Manager |
Correspondence Address | Danescroft Withernsea Road Holmpton North Humberside HU19 2QP |
Secretary Name | John Robert Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(6 years, 7 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(6 years, 8 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, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 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 | 02 March 1998(7 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 06 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 4 Symons Court Pocklington York YO42 2XT |
Secretary Name | Ricky Lee Swann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(13 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 2005) |
Role | Operations Manager |
Correspondence Address | 2 Eastfield Road Hull East Yorkshire HU4 6DX |
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 |
100 at £1 | Richard John Allen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £154,817 |
Current Liabilities | £3,316 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
27 June 1997 | Delivered on: 4 July 1997 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: 534 holderness road hull city of kingston upon hull t/no;-hs 115898. Outstanding |
---|---|
24 June 1996 | Delivered on: 5 July 1996 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: 43 worthing street hull city of kingston upon hull t/n HS14164. Outstanding |
11 February 1992 | Delivered on: 2 March 1992 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: Former police station crowle st, hedon rd, kingston upon hull humberside t/no hs 139911. Outstanding |
21 January 1991 | Delivered on: 31 January 1991 Satisfied on: 24 April 1998 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: 50, ryde avenue, kingston upon, hill, humberside. Title no ws 43748. Fully Satisfied |
10 September 1990 | Delivered on: 15 September 1990 Satisfied on: 6 February 1991 Persons entitled: Tsb 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: 50 ryde avenue hull humberside. Fully Satisfied |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
26 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 March 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 March 2018 | Confirmation statement made on 13 February 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) |
4 April 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Richard John Allen on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Richard John Allen on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Richard John Allen on 1 October 2009 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 May 2009 | Appointment terminated director lynn allen (1 page) |
28 May 2009 | Appointment terminated director lynn allen (1 page) |
16 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 April 2007 | Return made up to 17/02/07; full list of members
|
12 April 2007 | Return made up to 17/02/07; full list of members
|
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed;new director appointed (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed;new director appointed (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
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) |
13 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
13 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
14 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Return made up to 06/03/03; full list of members
|
21 March 2003 | Return made up to 06/03/03; full list of members
|
1 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
11 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
8 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
13 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
13 March 2001 | Return made up to 06/03/01; full list of members (6 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) |
9 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
9 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 February 1999 | Return made up to 06/03/99; no change of members (4 pages) |
25 February 1999 | Return made up to 06/03/99; no change of members (4 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) |
2 July 1998 | Registered office changed on 02/07/98 from: 50 ryde avenue hull HU5 1QA (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: 50 ryde avenue hull HU5 1QA (1 page) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1998 | Return made up to 06/03/98; no change of members
|
25 March 1998 | Return made up to 06/03/98; no change of members
|
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
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) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
19 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
4 April 1997 | Return made up to 06/03/97; full list of members (6 pages) |
4 April 1997 | Return made up to 06/03/97; full list of members (6 pages) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | Director 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) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
25 February 1996 | Return made up to 06/03/96; no change of members (4 pages) |
25 February 1996 | Return made up to 06/03/96; no change of members (4 pages) |
28 June 1995 | Return made up to 06/03/95; no change of members (4 pages) |
28 June 1995 | Return made up to 06/03/95; 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) |
19 April 1995 | Company name changed concept training LIMITED\certificate issued on 20/04/95 (4 pages) |
19 April 1995 | Company name changed concept training LIMITED\certificate issued on 20/04/95 (4 pages) |
6 March 1990 | Incorporation (14 pages) |
6 March 1990 | Incorporation (14 pages) |