Hedon Road
Hull
East Yorkshire
HU9 5NP
Director Name | Virginija Petraityte |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 30 November 2016(26 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valletta House Valletta Street Hedon Road Hull East Yorkshire HU9 5NP |
Director Name | Mr Scott Chapman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valletta House Valletta Street Hedon Road Hull East Yorkshire HU9 5NP |
Director Name | Mr Robert Gray |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valletta House Valletta Street Hedon Road Hull East Yorkshire HU9 5NP |
Director Name | Mr Matthew Hoe |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valletta House Valletta Street Hedon Road Hull East Yorkshire HU9 5NP |
Director Name | Mr Paul James Spencer |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valletta House Valletta Street Hedon Road Hull East Yorkshire HU9 5NP |
Secretary Name | Steven Bryon Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | 65 North Bar Within Beverley North Humberside HU17 8AZ |
Director Name | Mr Nicholas Dermot White |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(6 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | Jazdon Grange Brigg Road Barton Upon Humber South Humberside DN18 6BA |
Secretary Name | Mr Bryan Frisby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(6 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 10 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lazenby Cottage, Burgate North Newbald York East Yorkshire YO43 4SG |
Director Name | Mr Bryan Frisby |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lazenby Cottage, Burgate North Newbald York East Yorkshire YO43 4SG |
Secretary Name | Richard George Patrick Purdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(14 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2006) |
Role | Secretary |
Correspondence Address | 24 Yew Tree Close Selby North Yorkshire YO8 3NE |
Director Name | Mr Shaun Dean Palmer |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 November 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 Coleman's Road South Preston Hedon North Humberside HU12 8RN |
Director Name | Philip Nigel Wright |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 October 2017) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 287 Grovehill Road Beverley Hull East Yorkshire HU17 0JG |
Website | fortrace.com |
---|
Registered Address | Valletta House Valletta Street Hedon Road Hull East Yorkshire HU9 5NP |
---|---|
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 | 4 other UK companies use this postal address |
15k at £1 | Hallmark Group Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £571,376 |
Cash | £6 |
Current Liabilities | £188,926 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
22 March 2022 | Delivered on: 28 March 2022 Persons entitled: Baden Lloyd Sonley Virginija Petraityte Classification: A registered charge Particulars: All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it. Outstanding |
---|---|
2 July 2012 | Delivered on: 4 July 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
4 September 2000 | Delivered on: 5 September 2000 Persons entitled: Hsbc Bank PLC Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
8 August 2000 | Delivered on: 10 August 2000 Persons entitled: 1SBC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 January 1993 | Delivered on: 2 February 1993 Satisfied on: 24 May 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 January 2024 | Confirmation statement made on 30 November 2023 with updates (5 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
6 December 2022 | Confirmation statement made on 30 November 2022 with updates (5 pages) |
14 April 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
11 April 2022 | Appointment of Mr Scott Chapman as a director on 22 March 2022 (2 pages) |
11 April 2022 | Appointment of Mr Robert Gray as a director on 22 March 2022 (2 pages) |
11 April 2022 | Appointment of Mr Matthew Hoe as a director on 22 March 2022 (2 pages) |
11 April 2022 | Appointment of Mr Paul James Spencer as a director on 22 March 2022 (2 pages) |
28 March 2022 | Registration of charge 025563770005, created on 22 March 2022 (35 pages) |
27 January 2022 | Confirmation statement made on 30 November 2021 with updates (5 pages) |
9 December 2021 | Director's details changed for Virginija Petraityte on 9 December 2021 (2 pages) |
9 December 2021 | Director's details changed for Mr Baden Lloyd Sonley on 9 December 2021 (2 pages) |
21 April 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
5 January 2021 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
2 December 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
27 February 2020 | Accounts for a small company made up to 31 August 2019 (9 pages) |
19 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
15 February 2019 | Accounts for a small company made up to 31 August 2018 (9 pages) |
20 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
11 May 2018 | Accounts for a small company made up to 31 August 2017 (9 pages) |
10 May 2018 | Registered office address changed from Valletta House Valletta Street Hedon Road Hull East Yorkshire HU9 5NR to Valletta House Valletta Street Hedon Road Hull East Yorkshire HU9 5NP on 10 May 2018 (1 page) |
31 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
19 October 2017 | Termination of appointment of Philip Nigel Wright as a director on 2 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Philip Nigel Wright as a director on 2 October 2017 (1 page) |
16 February 2017 | Full accounts made up to 31 August 2016 (10 pages) |
16 February 2017 | Full accounts made up to 31 August 2016 (10 pages) |
13 December 2016 | Appointment of Virginija Petraityte as a director on 30 November 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
13 December 2016 | Appointment of Virginija Petraityte as a director on 30 November 2016 (2 pages) |
11 October 2016 | Termination of appointment of Bryan Frisby as a director on 10 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Bryan Frisby as a secretary on 10 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Bryan Frisby as a director on 10 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Bryan Frisby as a secretary on 10 October 2016 (1 page) |
25 May 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
25 May 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
21 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
1 June 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
1 June 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
15 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
13 March 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
13 March 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
16 December 2013 | Termination of appointment of Shaun Palmer as a director (1 page) |
16 December 2013 | Termination of appointment of Shaun Palmer as a director (1 page) |
14 February 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
14 February 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
20 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
11 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
23 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
9 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
31 March 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
21 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Philip Nigel Wright on 8 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Philip Nigel Wright on 8 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Bryan Frisby on 8 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Shaun Dean Palmer on 8 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Baden Lloyd Sonley on 8 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Baden Lloyd Sonley on 8 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Bryan Frisby on 8 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Shaun Dean Palmer on 8 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Philip Nigel Wright on 8 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Shaun Dean Palmer on 8 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Baden Lloyd Sonley on 8 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Bryan Frisby on 8 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
14 May 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
14 May 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
8 January 2009 | Return made up to 08/11/08; full list of members (4 pages) |
8 January 2009 | Return made up to 08/11/08; full list of members (4 pages) |
9 September 2008 | Director appointed philip nigel wright (2 pages) |
9 September 2008 | Director appointed philip nigel wright (2 pages) |
16 May 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
16 May 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
11 December 2007 | Return made up to 08/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 08/11/07; full list of members (2 pages) |
20 March 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
20 March 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
4 January 2007 | Return made up to 08/11/06; full list of members (2 pages) |
4 January 2007 | Return made up to 08/11/06; full list of members (2 pages) |
15 June 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
15 June 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
3 April 2006 | Return made up to 08/11/05; full list of members (2 pages) |
3 April 2006 | Return made up to 08/11/05; full list of members (2 pages) |
22 April 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
22 April 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
21 March 2005 | New secretary appointed (1 page) |
21 March 2005 | New secretary appointed (1 page) |
2 December 2004 | Return made up to 08/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 08/11/04; full list of members (7 pages) |
28 May 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
28 May 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
13 November 2003 | Return made up to 08/11/03; full list of members (7 pages) |
13 November 2003 | Return made up to 08/11/03; full list of members (7 pages) |
27 May 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
27 May 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
31 December 2002 | Return made up to 08/11/02; full list of members
|
31 December 2002 | Return made up to 08/11/02; full list of members
|
30 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
30 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
4 January 2002 | Return made up to 08/11/01; full list of members (6 pages) |
4 January 2002 | Return made up to 08/11/01; full list of members (6 pages) |
2 July 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
2 July 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
24 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 November 2000 | Return made up to 08/11/00; full list of members (6 pages) |
21 November 2000 | Return made up to 08/11/00; full list of members (6 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
30 November 1999 | Return made up to 08/11/99; full list of members
|
30 November 1999 | Return made up to 08/11/99; full list of members
|
8 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
8 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
24 November 1998 | Return made up to 08/11/98; no change of members
|
24 November 1998 | Return made up to 08/11/98; no change of members
|
8 April 1998 | Return made up to 08/11/97; full list of members
|
8 April 1998 | Return made up to 08/11/97; full list of members
|
24 March 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
24 March 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: valletta house valletta street hedon road hull HU9 5NP (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: valletta house valletta street hedon road hull HU9 5NP (1 page) |
17 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
17 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
29 August 1997 | Accounting reference date shortened from 30/11/97 to 31/08/97 (1 page) |
29 August 1997 | Accounting reference date shortened from 30/11/97 to 31/08/97 (1 page) |
16 June 1997 | Registered office changed on 16/06/97 from: tower house 65 north bar within beverley north humberside HU17 8AZ (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Registered office changed on 16/06/97 from: tower house 65 north bar within beverley north humberside HU17 8AZ (1 page) |
15 November 1996 | Return made up to 08/11/96; no change of members (4 pages) |
15 November 1996 | Return made up to 08/11/96; no change of members (4 pages) |
17 April 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
17 April 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
28 November 1995 | Return made up to 08/11/95; change of members (6 pages) |
28 November 1995 | Return made up to 08/11/95; change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
8 November 1990 | Incorporation (9 pages) |
8 November 1990 | Incorporation (9 pages) |