Company NameEvenpull Limited
DirectorsMartin Roderic Watts and Simon William Watts
Company StatusActive
Company Number02489790
CategoryPrivate Limited Company
Incorporation Date5 April 1990(34 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Roderic Watts
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1990(3 weeks, 5 days after company formation)
Appointment Duration34 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Simon William Watts
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1991(12 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Secretary NameMr Martin Roderic Watts
NationalityBritish
StatusCurrent
Appointed08 February 1994(3 years, 10 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameRoderic Cressor Watts
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(12 months after company formation)
Appointment Duration23 years, 7 months (resigned 16 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House Broomhall Road
Woking
Surrey
GU21 4AP
Secretary NameMr Gordon Richard Edmond
NationalityBritish
StatusResigned
Appointed04 April 1991(12 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 1994)
RoleCompany Director
Correspondence Address7 Brimley
Beverley
North Humberside
HU17 7EE

Location

Registered AddressCitadel House
58 High Street
Hull
HU1 1QE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

45 at £1Martin Roderic Watts
45.00%
Ordinary
45 at £1Simon William Watts
45.00%
Ordinary
10 at £1Roderic Cressor Watts
10.00%
Ordinary

Financials

Year2014
Net Worth£862,118
Cash£49,128
Current Liabilities£191,638

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Charges

24 March 2006Delivered on: 29 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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 666 hotham road south hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 March 2006Delivered on: 29 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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 57 cromwell road leaf sail farm hedon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 May 1996Delivered on: 14 June 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 market place, south cave, east yorkshire with the benefit of all rights etc., any goodwill of any business, any retail and all other payments.. See the mortgage charge document for full details.
Outstanding
31 May 1996Delivered on: 14 June 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 396 hessle road, hull, east yorkshire with the benefit of all rights etc., any goodwill of any business, any retail and all other payments.. See the mortgage charge document for full details.
Outstanding
31 May 1996Delivered on: 14 June 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 skillings lane, brough, east yorkshire with the benefit of all rights etc., any goodwill of any business, any retail and all other payments.. See the mortgage charge document for full details.
Outstanding
31 May 1996Delivered on: 14 June 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 hull road, anlaby, hull, east yorkshire with benefit of all rights etc., any goodwill of any business, any retail and all other payments. See the mortgage charge document for full details.
Outstanding
1 April 1992Delivered on: 9 April 1992
Persons entitled: Midland 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: L/H property k/a 9 queens gardens tadcaster north yorkshire the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
30 July 1990Delivered on: 2 August 1990
Persons entitled: Midland 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/Hold lands & premises 9 & 11 queens gardens tadcaster.
Outstanding
20 March 2015Delivered on: 24 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 47 skillings lane brough hull t/no HS255957.
Outstanding
20 March 2015Delivered on: 23 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 40 hull road, anlaby, east yorkshire, HU10 6UA (title number HS124209).. All intellectual property rights that arise in connection with the company's business.
Outstanding
30 July 1990Delivered on: 2 August 1990
Persons entitled: Midland 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/Hold lands & premises 2 applegarth south milford.
Outstanding

Filing History

19 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
16 May 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
16 May 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
19 October 2021Change of details for Mr Simon William Watts as a person with significant control on 18 October 2021 (2 pages)
19 October 2021Director's details changed for Mr Simon William Watts on 18 October 2021 (2 pages)
16 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
3 June 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
17 March 2021Director's details changed for Mr Simon William Watts on 17 March 2021 (2 pages)
17 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
11 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
21 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
28 January 2019Satisfaction of charge 024897900011 in full (1 page)
28 January 2019Satisfaction of charge 024897900010 in full (1 page)
5 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
17 May 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
20 September 2017Satisfaction of charge 4 in full (1 page)
20 September 2017Satisfaction of charge 5 in full (1 page)
20 September 2017Satisfaction of charge 9 in full (2 pages)
20 September 2017Satisfaction of charge 8 in full (2 pages)
20 September 2017Satisfaction of charge 6 in full (1 page)
20 September 2017Satisfaction of charge 9 in full (2 pages)
20 September 2017Satisfaction of charge 3 in full (2 pages)
20 September 2017Satisfaction of charge 2 in full (1 page)
20 September 2017Satisfaction of charge 4 in full (1 page)
20 September 2017Satisfaction of charge 1 in full (1 page)
20 September 2017Satisfaction of charge 8 in full (2 pages)
20 September 2017Satisfaction of charge 6 in full (1 page)
20 September 2017Satisfaction of charge 2 in full (1 page)
20 September 2017Satisfaction of charge 7 in full (1 page)
20 September 2017Satisfaction of charge 3 in full (2 pages)
20 September 2017Satisfaction of charge 1 in full (1 page)
20 September 2017Satisfaction of charge 5 in full (1 page)
20 September 2017Satisfaction of charge 7 in full (1 page)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
9 January 2017Secretary's details changed for Mr Martin Roderic Watts on 1 January 2017 (1 page)
9 January 2017Secretary's details changed for Mr Martin Roderic Watts on 1 January 2017 (1 page)
9 January 2017Director's details changed for Mr Martin Roderic Watts on 1 January 2017 (2 pages)
9 January 2017Director's details changed for Mr Martin Roderic Watts on 1 January 2017 (2 pages)
11 May 2016Director's details changed for Mr Martin Roderic Watts on 6 April 2015 (2 pages)
11 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Director's details changed for Mr Martin Roderic Watts on 6 April 2015 (2 pages)
11 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 March 2016Registered office address changed from Wilberforce Court High Street Hull HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 29 March 2016 (1 page)
29 March 2016Registered office address changed from Wilberforce Court High Street Hull HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 29 March 2016 (1 page)
24 August 2015Registration of a charge with Charles court order to extend. Charge code 024897900011, created on 20 March 2015 (40 pages)
24 August 2015Registration of a charge with Charles court order to extend. Charge code 024897900011, created on 20 March 2015 (40 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
17 April 2015Amending 288A (2 pages)
17 April 2015Amending 288A (2 pages)
23 March 2015Registration of charge 024897900010, created on 20 March 2015 (39 pages)
23 March 2015Registration of charge 024897900010, created on 20 March 2015 (39 pages)
5 January 2015Termination of appointment of Roderic Cressor Watts as a director on 16 November 2014 (1 page)
5 January 2015Termination of appointment of Roderic Cressor Watts as a director on 16 November 2014 (1 page)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(6 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(6 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(6 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
24 May 2012Director's details changed for Simon William Watts on 30 June 2011 (2 pages)
24 May 2012Director's details changed for Simon William Watts on 30 June 2011 (2 pages)
24 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Simon William Watts on 5 April 2010 (2 pages)
2 July 2010Director's details changed for Simon William Watts on 5 April 2010 (2 pages)
2 July 2010Director's details changed for Simon William Watts on 5 April 2010 (2 pages)
23 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 May 2009Return made up to 05/04/09; full list of members (4 pages)
12 May 2009Return made up to 05/04/09; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 April 2008Return made up to 05/04/08; full list of members (4 pages)
23 April 2008Return made up to 05/04/08; full list of members (4 pages)
19 June 2007Return made up to 05/04/07; no change of members (7 pages)
19 June 2007Return made up to 05/04/07; no change of members (7 pages)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
13 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
9 May 2006Return made up to 05/04/06; full list of members (7 pages)
9 May 2006Return made up to 05/04/06; full list of members (7 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
3 August 2005Return made up to 05/04/05; full list of members (7 pages)
3 August 2005Return made up to 05/04/05; full list of members (7 pages)
23 May 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
23 May 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
15 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
15 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
19 May 2004Return made up to 05/04/04; full list of members (7 pages)
19 May 2004Return made up to 05/04/04; full list of members (7 pages)
8 June 2003Return made up to 05/04/03; full list of members (7 pages)
8 June 2003Return made up to 05/04/03; full list of members (7 pages)
4 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
4 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
6 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
6 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
15 May 2002Return made up to 05/04/02; full list of members (7 pages)
15 May 2002Return made up to 05/04/02; full list of members (7 pages)
7 June 2001Full accounts made up to 30 September 2000 (7 pages)
7 June 2001Full accounts made up to 30 September 2000 (7 pages)
21 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2000Full accounts made up to 30 September 1999 (7 pages)
24 July 2000Full accounts made up to 30 September 1999 (7 pages)
12 June 2000Return made up to 05/04/00; full list of members (9 pages)
12 June 2000Return made up to 05/04/00; full list of members (9 pages)
16 June 1999Return made up to 05/04/99; no change of members (4 pages)
16 June 1999Return made up to 05/04/99; no change of members (4 pages)
16 June 1999Full accounts made up to 30 September 1998 (7 pages)
16 June 1999Full accounts made up to 30 September 1998 (7 pages)
28 July 1998Full accounts made up to 30 September 1997 (7 pages)
28 July 1998Full accounts made up to 30 September 1997 (7 pages)
21 May 1998Return made up to 05/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 May 1998Return made up to 05/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 May 1997Return made up to 05/04/97; no change of members (4 pages)
20 May 1997Return made up to 05/04/97; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
6 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
17 June 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
16 April 1996Full accounts made up to 30 September 1995 (7 pages)
16 April 1996Full accounts made up to 30 September 1995 (7 pages)
9 June 1995Return made up to 05/04/95; full list of members (6 pages)
9 June 1995Return made up to 05/04/95; full list of members (6 pages)
24 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
24 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 June 1990Secretary resigned;new secretary appointed;new director appointed (4 pages)
7 June 1990Secretary resigned;new secretary appointed;new director appointed (4 pages)
1 June 1990Memorandum and Articles of Association (7 pages)
1 June 1990Memorandum and Articles of Association (7 pages)
5 April 1990Incorporation (10 pages)
5 April 1990Incorporation (10 pages)