Priory Park East
Hull
East Yorkshire
HU4 7DY
Secretary Name | Mr Vincent Jamie Gosling |
---|---|
Status | Current |
Appointed | 31 December 2013(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY |
Director Name | Janet Leveson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(1 year after company formation) |
Appointment Duration | 16 years, 4 months (resigned 04 April 2008) |
Role | Secretary |
Correspondence Address | 41 Lambwath Road Hull East Yorkshire HU8 0EZ |
Secretary Name | David John Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(1 year after company formation) |
Appointment Duration | 22 years, 1 month (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY |
Director Name | Mr Michael David Gibbin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(15 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY |
Website | mws-group.com |
---|
Registered Address | 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
540k at £1 | Gale Crown LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £537,225 |
Cash | £124 |
Current Liabilities | £2,774,387 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
29 May 2014 | Delivered on: 29 May 2014 Persons entitled: Hobson and Porter Limited Classification: A registered charge Outstanding |
---|---|
10 June 2004 | Delivered on: 11 June 2004 Satisfied on: 11 June 2014 Persons entitled: Hsbc 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. Fully Satisfied |
22 December 1992 | Delivered on: 12 January 1993 Satisfied on: 20 May 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See doc ref M573C for full details. 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. Fully Satisfied |
12 February 1992 | Delivered on: 28 February 1992 Satisfied on: 20 May 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See doc ref M552C for full details. 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. Fully Satisfied |
26 November 1991 | Delivered on: 17 December 1991 Satisfied on: 2 November 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See doc ref M910C for full details. 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. Fully Satisfied |
12 October 2023 | Confirmation statement made on 12 October 2023 with updates (4 pages) |
---|---|
26 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
8 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
25 May 2022 | Current accounting period extended from 31 May 2022 to 30 September 2022 (1 page) |
24 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
15 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
23 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
14 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
7 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
6 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
6 April 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
6 April 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
10 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
8 November 2016 | Satisfaction of charge 025620670005 in full (4 pages) |
8 November 2016 | Satisfaction of charge 025620670005 in full (4 pages) |
4 March 2016 | Accounts for a small company made up to 31 May 2015 (8 pages) |
4 March 2016 | Accounts for a small company made up to 31 May 2015 (8 pages) |
11 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
10 March 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
10 March 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
11 June 2014 | Satisfaction of charge 4 in full (4 pages) |
11 June 2014 | Satisfaction of charge 4 in full (4 pages) |
29 May 2014 | Registration of charge 025620670005 (52 pages) |
29 May 2014 | Registration of charge 025620670005 (52 pages) |
3 April 2014 | Accounts for a small company made up to 31 May 2013 (9 pages) |
3 April 2014 | Accounts for a small company made up to 31 May 2013 (9 pages) |
9 January 2014 | Appointment of Mr Vincent Jamie Gosling as a secretary (2 pages) |
9 January 2014 | Appointment of Mr Vincent Jamie Gosling as a secretary (2 pages) |
9 January 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Termination of appointment of David Firth as a secretary (1 page) |
9 January 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Termination of appointment of David Firth as a secretary (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2013 | Accounts for a small company made up to 31 May 2012 (9 pages) |
7 June 2013 | Accounts for a small company made up to 31 May 2012 (9 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2013 | Termination of appointment of Michael Gibbin as a director (1 page) |
9 January 2013 | Termination of appointment of Michael Gibbin as a director (1 page) |
13 November 2012 | Director's details changed for Mr Melvyn Warren Sadofsky on 1 January 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Michael David Gibbin on 1 January 2012 (2 pages) |
13 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Director's details changed for Mr Melvyn Warren Sadofsky on 1 January 2012 (2 pages) |
13 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Secretary's details changed for David John Firth on 1 January 2012 (1 page) |
13 November 2012 | Director's details changed for Mr Michael David Gibbin on 1 January 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Michael David Gibbin on 1 January 2012 (2 pages) |
13 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Secretary's details changed for David John Firth on 1 January 2012 (1 page) |
13 November 2012 | Secretary's details changed for David John Firth on 1 January 2012 (1 page) |
13 November 2012 | Director's details changed for Mr Melvyn Warren Sadofsky on 1 January 2012 (2 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (10 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (10 pages) |
12 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
28 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
10 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
17 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Register inspection address has been changed (1 page) |
28 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
28 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
14 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
14 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
14 April 2008 | Appointment terminated director janet leveson (1 page) |
14 April 2008 | Appointment terminated director janet leveson (1 page) |
10 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
10 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
26 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
16 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
16 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
15 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
15 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: suite h 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: suite h 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page) |
27 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
27 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
9 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
9 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
31 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
31 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
12 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
12 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
11 December 2003 | Return made up to 06/11/03; full list of members (8 pages) |
11 December 2003 | Return made up to 06/11/03; full list of members (8 pages) |
4 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
4 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
13 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
13 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
3 April 2002 | Group of companies' accounts made up to 31 May 2001 (23 pages) |
3 April 2002 | Group of companies' accounts made up to 31 May 2001 (23 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: princes house wright street hull HU12 8HX (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: princes house wright street hull HU12 8HX (1 page) |
8 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
8 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
3 April 2001 | Full group accounts made up to 31 May 2000 (23 pages) |
3 April 2001 | Full group accounts made up to 31 May 2000 (23 pages) |
14 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
14 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Full group accounts made up to 31 May 1999 (21 pages) |
5 April 2000 | Full group accounts made up to 31 May 1999 (21 pages) |
17 November 1999 | Return made up to 09/11/99; full list of members (7 pages) |
17 November 1999 | Return made up to 09/11/99; full list of members (7 pages) |
6 April 1999 | Full group accounts made up to 31 May 1998 (22 pages) |
6 April 1999 | Full group accounts made up to 31 May 1998 (22 pages) |
17 November 1998 | Return made up to 09/11/98; no change of members (4 pages) |
17 November 1998 | Return made up to 09/11/98; no change of members (4 pages) |
1 April 1998 | Full group accounts made up to 31 May 1997 (21 pages) |
1 April 1998 | Full group accounts made up to 31 May 1997 (21 pages) |
28 November 1997 | Return made up to 23/11/97; no change of members (4 pages) |
28 November 1997 | Return made up to 23/11/97; no change of members (4 pages) |
9 September 1997 | Secretary's particulars changed (1 page) |
9 September 1997 | Secretary's particulars changed (1 page) |
20 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1997 | Full group accounts made up to 31 May 1996 (22 pages) |
3 April 1997 | Full group accounts made up to 31 May 1996 (22 pages) |
2 December 1996 | Return made up to 23/11/96; full list of members (6 pages) |
2 December 1996 | Return made up to 23/11/96; full list of members (6 pages) |
30 June 1996 | Full group accounts made up to 31 May 1995 (23 pages) |
30 June 1996 | Full group accounts made up to 31 May 1995 (23 pages) |
14 April 1996 | Return made up to 31/10/95; no change of members (4 pages) |
14 April 1996 | Return made up to 31/10/95; no change of members (4 pages) |
12 March 1996 | Full group accounts made up to 31 May 1994 (23 pages) |
12 March 1996 | Full group accounts made up to 31 May 1994 (23 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | £ nc 799000/939000 31/05/94 (1 page) |
19 July 1995 | Resolutions
|
19 July 1995 | Ad 31/05/94--------- £ si 140000@1 (2 pages) |
19 July 1995 | £ nc 799000/939000 31/05/94 (1 page) |
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Ad 31/05/94--------- £ si 140000@1 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
12 December 1991 | Ad 20/06/91--------- £ si 150000@1 (2 pages) |
12 December 1991 | Particulars of contract relating to shares (3 pages) |
12 December 1991 | Particulars of contract relating to shares (3 pages) |
12 December 1991 | Ad 20/06/91--------- £ si 150000@1 (2 pages) |
2 December 1991 | Ad 20/06/91--------- £ si 150000@1=150000 £ ic 250000/400000 (2 pages) |
2 December 1991 | Ad 20/06/91--------- £ si 150000@1=150000 £ ic 250000/400000 (2 pages) |
28 November 1991 | Ad 01/06/91--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
28 November 1991 | Ad 01/06/91--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
28 November 1991 | £ nc 400000/799000 13/05/91 (1 page) |
28 November 1991 | £ nc 400000/799000 13/05/91 (1 page) |
23 November 1990 | Incorporation (9 pages) |
23 November 1990 | Incorporation (9 pages) |