Hull
HU1 1QE
Director Name | Mr Simon William Watts |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1991(12 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Secretary Name | Mr Martin Roderic Watts |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 1994(3 years, 10 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Roderic Cressor Watts |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(12 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 16 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broom House Broomhall Road Woking Surrey GU21 4AP |
Secretary Name | Mr Gordon Richard Edmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 1994) |
Role | Company Director |
Correspondence Address | 7 Brimley Beverley North Humberside HU17 7EE |
Registered Address | Citadel House 58 High Street Hull HU1 1QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
45 at £1 | Martin Roderic Watts 45.00% Ordinary |
---|---|
45 at £1 | Simon William Watts 45.00% Ordinary |
10 at £1 | Roderic Cressor Watts 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £862,118 |
Cash | £49,128 |
Current Liabilities | £191,638 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
24 March 2006 | Delivered 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 2006 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 1990 | Delivered 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 |
19 June 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
---|---|
16 May 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
16 May 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
19 October 2021 | Change of details for Mr Simon William Watts as a person with significant control on 18 October 2021 (2 pages) |
19 October 2021 | Director's details changed for Mr Simon William Watts on 18 October 2021 (2 pages) |
16 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
3 June 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
17 March 2021 | Director's details changed for Mr Simon William Watts on 17 March 2021 (2 pages) |
17 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
11 May 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
21 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
28 January 2019 | Satisfaction of charge 024897900011 in full (1 page) |
28 January 2019 | Satisfaction of charge 024897900010 in full (1 page) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
17 May 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
20 September 2017 | Satisfaction of charge 4 in full (1 page) |
20 September 2017 | Satisfaction of charge 5 in full (1 page) |
20 September 2017 | Satisfaction of charge 9 in full (2 pages) |
20 September 2017 | Satisfaction of charge 8 in full (2 pages) |
20 September 2017 | Satisfaction of charge 6 in full (1 page) |
20 September 2017 | Satisfaction of charge 9 in full (2 pages) |
20 September 2017 | Satisfaction of charge 3 in full (2 pages) |
20 September 2017 | Satisfaction of charge 2 in full (1 page) |
20 September 2017 | Satisfaction of charge 4 in full (1 page) |
20 September 2017 | Satisfaction of charge 1 in full (1 page) |
20 September 2017 | Satisfaction of charge 8 in full (2 pages) |
20 September 2017 | Satisfaction of charge 6 in full (1 page) |
20 September 2017 | Satisfaction of charge 2 in full (1 page) |
20 September 2017 | Satisfaction of charge 7 in full (1 page) |
20 September 2017 | Satisfaction of charge 3 in full (2 pages) |
20 September 2017 | Satisfaction of charge 1 in full (1 page) |
20 September 2017 | Satisfaction of charge 5 in full (1 page) |
20 September 2017 | Satisfaction of charge 7 in full (1 page) |
4 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
9 January 2017 | Secretary's details changed for Mr Martin Roderic Watts on 1 January 2017 (1 page) |
9 January 2017 | Secretary's details changed for Mr Martin Roderic Watts on 1 January 2017 (1 page) |
9 January 2017 | Director's details changed for Mr Martin Roderic Watts on 1 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Mr Martin Roderic Watts on 1 January 2017 (2 pages) |
11 May 2016 | Director's details changed for Mr Martin Roderic Watts on 6 April 2015 (2 pages) |
11 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Mr Martin Roderic Watts on 6 April 2015 (2 pages) |
11 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 March 2016 | Registered 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 2016 | Registered 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 2015 | Registration of a charge with Charles court order to extend. Charge code 024897900011, created on 20 March 2015 (40 pages) |
24 August 2015 | Registration of a charge with Charles court order to extend. Charge code 024897900011, created on 20 March 2015 (40 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
17 April 2015 | Amending 288A (2 pages) |
17 April 2015 | Amending 288A (2 pages) |
23 March 2015 | Registration of charge 024897900010, created on 20 March 2015 (39 pages) |
23 March 2015 | Registration of charge 024897900010, created on 20 March 2015 (39 pages) |
5 January 2015 | Termination of appointment of Roderic Cressor Watts as a director on 16 November 2014 (1 page) |
5 January 2015 | Termination of appointment of Roderic Cressor Watts as a director on 16 November 2014 (1 page) |
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Director's details changed for Simon William Watts on 30 June 2011 (2 pages) |
24 May 2012 | Director's details changed for Simon William Watts on 30 June 2011 (2 pages) |
24 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for Simon William Watts on 5 April 2010 (2 pages) |
2 July 2010 | Director's details changed for Simon William Watts on 5 April 2010 (2 pages) |
2 July 2010 | Director's details changed for Simon William Watts on 5 April 2010 (2 pages) |
23 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
19 June 2007 | Return made up to 05/04/07; no change of members (7 pages) |
19 June 2007 | Return made up to 05/04/07; no change of members (7 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 July 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
13 July 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
9 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Return made up to 05/04/05; full list of members (7 pages) |
3 August 2005 | Return made up to 05/04/05; full list of members (7 pages) |
23 May 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
23 May 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
15 June 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
15 June 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
19 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
19 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
8 June 2003 | Return made up to 05/04/03; full list of members (7 pages) |
8 June 2003 | Return made up to 05/04/03; full list of members (7 pages) |
4 June 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
4 June 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
6 June 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
6 June 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
15 May 2002 | Return made up to 05/04/02; full list of members (7 pages) |
15 May 2002 | Return made up to 05/04/02; full list of members (7 pages) |
7 June 2001 | Full accounts made up to 30 September 2000 (7 pages) |
7 June 2001 | Full accounts made up to 30 September 2000 (7 pages) |
21 May 2001 | Return made up to 05/04/01; full list of members
|
21 May 2001 | Return made up to 05/04/01; full list of members
|
24 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
24 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
12 June 2000 | Return made up to 05/04/00; full list of members (9 pages) |
12 June 2000 | Return made up to 05/04/00; full list of members (9 pages) |
16 June 1999 | Return made up to 05/04/99; no change of members (4 pages) |
16 June 1999 | Return made up to 05/04/99; no change of members (4 pages) |
16 June 1999 | Full accounts made up to 30 September 1998 (7 pages) |
16 June 1999 | Full accounts made up to 30 September 1998 (7 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
21 May 1998 | Return made up to 05/04/98; full list of members
|
21 May 1998 | Return made up to 05/04/98; full list of members
|
20 May 1997 | Return made up to 05/04/97; no change of members (4 pages) |
20 May 1997 | Return made up to 05/04/97; no change of members (4 pages) |
6 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
6 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
17 June 1996 | Return made up to 05/04/96; full list of members
|
17 June 1996 | Return made up to 05/04/96; full list of members
|
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Full accounts made up to 30 September 1995 (7 pages) |
16 April 1996 | Full accounts made up to 30 September 1995 (7 pages) |
9 June 1995 | Return made up to 05/04/95; full list of members (6 pages) |
9 June 1995 | Return made up to 05/04/95; full list of members (6 pages) |
24 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
24 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
7 June 1990 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
7 June 1990 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
1 June 1990 | Memorandum and Articles of Association (7 pages) |
1 June 1990 | Memorandum and Articles of Association (7 pages) |
5 April 1990 | Incorporation (10 pages) |
5 April 1990 | Incorporation (10 pages) |