Brough
North Humberside
HU15 1TU
Secretary Name | Adrian Raymond Westoby |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 2002(11 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ling Croft Brough North Humberside HU15 1TU |
Director Name | Anne Marie Westoby |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2006(15 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Aston Road Willerby Hull North Humberside HU10 6SG |
Director Name | Pamela Leslie Westoby |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(2 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 October 2000) |
Role | Secretary |
Correspondence Address | 23 Jenny Brough Lane Hessle East Yorkshire HU13 0JX |
Director Name | Mr Kevin Raymond Westoby |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(2 years after company formation) |
Appointment Duration | 29 years, 4 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Jenny Brough Lane Hessle East Yorkshire HU13 0JX |
Secretary Name | Pamela Leslie Westoby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(2 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 November 2002) |
Role | Company Director |
Correspondence Address | 23 Jenny Brough Lane Hessle East Yorkshire HU13 0JX |
Website | www.transtecges.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 642977 |
Telephone region | Hull |
Registered Address | 23 Jenny Brough Lane Hessle East Yorkshire HU13 0JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £91,891 |
Cash | £65,156 |
Current Liabilities | £254,906 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 2 weeks from now) |
8 April 2009 | Delivered on: 11 April 2009 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 unit 1 lee smith street kingston upon hull city of kingston upon hull t/no HS347609 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
8 July 2008 | Delivered on: 24 July 2008 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 land on the esat side of lee smith street hull city of kingston upon hull t/no:HS328745 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
7 June 2007 | Delivered on: 21 June 2007 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: The l/h property known as phoenix garage unit 1 lee smith street 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 |
19 December 2003 | Delivered on: 24 December 2003 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. Outstanding |
4 August 1999 | Delivered on: 13 August 1999 Satisfied on: 7 August 2010 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 |
4 September 1998 | Delivered on: 9 September 1998 Satisfied on: 7 August 2010 Persons entitled: First National Factors LTD Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee under the tems of a factoring agreement dated 7TH july 1998. Particulars: By way of fixed equitable charge (I) any factored debts to the extent that they fail to vest effectively and absolutely in the factor pursuant to the agreement for any reason;. See the mortgage charge document for full details. Fully Satisfied |
15 January 1993 | Delivered on: 19 January 1993 Satisfied on: 17 August 1999 Persons entitled: Yorkshire 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 |
24 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with updates (5 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
15 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
29 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
7 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Kevin Raymond Westoby on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Anne Marie Westoby on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Anne Marie Westoby on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Kevin Raymond Westoby on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
19 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
26 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
26 March 2007 | Secretary's particulars changed (1 page) |
26 March 2007 | Secretary's particulars changed (1 page) |
26 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
14 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
14 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
2 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
2 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
1 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
1 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Return made up to 09/03/03; full list of members (8 pages) |
2 July 2003 | Return made up to 09/03/03; full list of members (8 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | New secretary appointed (2 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
21 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
11 April 2001 | Return made up to 09/03/01; full list of members
|
11 April 2001 | Return made up to 09/03/01; full list of members
|
1 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
1 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
20 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
23 August 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
23 August 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
16 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
1 February 1998 | Return made up to 17/01/98; full list of members
|
1 February 1998 | Return made up to 17/01/98; full list of members
|
15 September 1997 | Amended accounts made up to 31 May 1996 (7 pages) |
15 September 1997 | Amended accounts made up to 31 May 1996 (7 pages) |
3 September 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
3 September 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
5 August 1997 | Full accounts made up to 31 May 1996 (9 pages) |
5 August 1997 | Full accounts made up to 31 May 1996 (9 pages) |
11 July 1997 | Registered office changed on 11/07/97 from: westella grange farm 200 tranby lane anlaby north humberside HU10 7EN (1 page) |
11 July 1997 | Registered office changed on 11/07/97 from: westella grange farm 200 tranby lane anlaby north humberside HU10 7EN (1 page) |
6 February 1997 | Return made up to 17/01/97; no change of members (4 pages) |
6 February 1997 | Return made up to 17/01/97; no change of members (4 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (9 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (9 pages) |
18 February 1996 | Return made up to 17/01/96; no change of members (4 pages) |
18 February 1996 | Return made up to 17/01/96; no change of members (4 pages) |
31 March 1995 | Full accounts made up to 31 May 1994 (10 pages) |
31 March 1995 | Full accounts made up to 31 May 1994 (10 pages) |
21 March 1995 | Return made up to 17/01/95; full list of members (6 pages) |
21 March 1995 | Return made up to 17/01/95; full list of members (6 pages) |
17 January 1991 | Incorporation (12 pages) |
17 January 1991 | Incorporation (12 pages) |