Hull
East Yorkshire
HU9 5PE
Secretary Name | Mrs Jane Wesley Berridge |
---|---|
Status | Current |
Appointed | 02 April 2008(17 years, 10 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | Paneltex House Somerden Road Hull East Yorkshire HU9 5PE |
Director Name | Mr Stuart Charles Shreeve |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(1 year after company formation) |
Appointment Duration | 16 years, 10 months (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | Georgeham House 15 Curson Road Upper Tasburgh Norwich Norfolk NR15 1NH |
Secretary Name | Mrs Gail Elizabeth Shreeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(1 year after company formation) |
Appointment Duration | 16 years, 10 months (resigned 02 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Georgeham House 15 Curson Road Upper Tasburgh Norwich Norfolk NR15 1NH |
Director Name | Mrs Gail Elizabeth Shreeve |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 April 2008) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Georgeham House 15 Curson Road Upper Tasburgh Norwich Norfolk NR15 1NH |
Website | www.paneltex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 787236 |
Telephone region | Hull |
Registered Address | Paneltex House Somerden Road Hull East Yorkshire HU9 5PE |
---|---|
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 | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
31 January 2001 | Delivered on: 1 February 2001 Satisfied on: 19 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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 at rear of unit 13 salamanca road tharston ind estate norfolk. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
17 May 1999 | Delivered on: 19 May 1999 Satisfied on: 19 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the ice house wellington road long stratton norfolk t/n's NK82149 and NK92074. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
6 May 1999 | Delivered on: 12 May 1999 Satisfied on: 19 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 salamanca road long stratton industrial estate tharston norfolk t/no NK75786. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
4 May 1999 | Delivered on: 7 May 1999 Satisfied on: 19 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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. See the mortgage charge document for full details. Fully Satisfied |
28 October 1998 | Delivered on: 5 November 1998 Satisfied on: 8 February 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 September 1998 | Delivered on: 18 September 1998 Satisfied on: 1 February 2001 Persons entitled: National Westminster 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: Plots 9/2 and 9/3 tharston industrial estate long stratton norfolk. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
25 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
16 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
20 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
22 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
4 June 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
4 June 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
19 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
15 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
2 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
18 March 2010 | Full accounts made up to 30 June 2009 (9 pages) |
18 March 2010 | Full accounts made up to 30 June 2009 (9 pages) |
3 March 2010 | Director's details changed for Mr Christopher Thomas Berridge on 7 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Christopher Thomas Berridge on 7 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mrs Jane Wesley Berridge on 7 February 2010 (1 page) |
3 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Mr Christopher Thomas Berridge on 7 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mrs Jane Wesley Berridge on 7 February 2010 (1 page) |
3 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Secretary's details changed for Mrs Jane Wesley Berridge on 7 February 2010 (1 page) |
25 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
16 December 2008 | Accounts for a small company made up to 30 June 2008 (10 pages) |
16 December 2008 | Accounts for a small company made up to 30 June 2008 (10 pages) |
2 June 2008 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
2 June 2008 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
15 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from the ice house wellington road long stratton norfolk NR15 2PE (1 page) |
21 April 2008 | Appointment terminated director and secretary gail shreeve (1 page) |
21 April 2008 | Appointment terminated director stuart shreeve (1 page) |
21 April 2008 | Secretary appointed jane wesley berridge (2 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from the ice house wellington road long stratton norfolk NR15 2PE (1 page) |
21 April 2008 | Director appointed christopher thomas berridge (2 pages) |
21 April 2008 | Director appointed christopher thomas berridge (2 pages) |
21 April 2008 | Secretary appointed jane wesley berridge (2 pages) |
21 April 2008 | Appointment terminated director stuart shreeve (1 page) |
21 April 2008 | Appointment terminated director and secretary gail shreeve (1 page) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
13 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
5 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
21 May 2007 | Return made up to 07/05/07; full list of members (7 pages) |
21 May 2007 | Return made up to 07/05/07; full list of members (7 pages) |
2 June 2006 | Return made up to 07/05/06; full list of members (8 pages) |
2 June 2006 | Return made up to 07/05/06; full list of members (8 pages) |
6 January 2006 | Full accounts made up to 30 September 2005 (11 pages) |
6 January 2006 | Full accounts made up to 30 September 2005 (11 pages) |
29 June 2005 | Return made up to 07/05/05; full list of members (8 pages) |
29 June 2005 | Return made up to 07/05/05; full list of members (8 pages) |
9 March 2005 | Full accounts made up to 30 September 2004 (12 pages) |
9 March 2005 | Full accounts made up to 30 September 2004 (12 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Ad 01/08/04--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
13 September 2004 | Ad 01/08/04--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Resolutions
|
13 September 2004 | Resolutions
|
2 August 2004 | Full accounts made up to 30 September 2003 (11 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (11 pages) |
15 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
15 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
12 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
1 May 2003 | Full accounts made up to 30 September 2002 (14 pages) |
1 May 2003 | Full accounts made up to 30 September 2002 (14 pages) |
5 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
5 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
6 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
10 April 2002 | Company name changed somers specialised vehicles limi ted\certificate issued on 10/04/02 (2 pages) |
10 April 2002 | Company name changed somers specialised vehicles limi ted\certificate issued on 10/04/02 (2 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
4 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2001 | Particulars of mortgage/charge (4 pages) |
1 February 2001 | Particulars of mortgage/charge (4 pages) |
23 June 2000 | Return made up to 25/05/00; full list of members
|
23 June 2000 | Return made up to 25/05/00; full list of members
|
20 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
20 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
15 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
15 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
19 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
19 May 1999 | Particulars of mortgage/charge (4 pages) |
19 May 1999 | Particulars of mortgage/charge (4 pages) |
19 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
12 May 1999 | Particulars of mortgage/charge (4 pages) |
12 May 1999 | Particulars of mortgage/charge (4 pages) |
7 May 1999 | Particulars of mortgage/charge (5 pages) |
7 May 1999 | Particulars of mortgage/charge (5 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Particulars of mortgage/charge (4 pages) |
18 September 1998 | Particulars of mortgage/charge (4 pages) |
25 June 1998 | Return made up to 25/05/98; full list of members (6 pages) |
25 June 1998 | Return made up to 25/05/98; full list of members (6 pages) |
8 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
8 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
24 October 1997 | Company name changed somers securities LIMITED\certificate issued on 27/10/97 (2 pages) |
24 October 1997 | Company name changed somers securities LIMITED\certificate issued on 27/10/97 (2 pages) |
18 September 1997 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
18 September 1997 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
17 July 1997 | Return made up to 25/05/97; no change of members
|
17 July 1997 | Return made up to 25/05/97; no change of members
|
26 June 1997 | Registered office changed on 26/06/97 from: 5 broadhil estate tharston industrial estate long stratton norfolk. NR15 2PD (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 5 broadhil estate tharston industrial estate long stratton norfolk. NR15 2PD (1 page) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
17 July 1996 | Return made up to 25/05/96; no change of members (4 pages) |
17 July 1996 | Return made up to 25/05/96; no change of members (4 pages) |
26 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
26 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
28 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |
28 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |
9 May 1995 | Accounts for a small company made up to 30 April 1994 (10 pages) |
9 May 1995 | Accounts for a small company made up to 30 April 1994 (10 pages) |
25 May 1990 | Incorporation (16 pages) |
25 May 1990 | Incorporation (16 pages) |