Hull
East Yorkshire
HU3 1LW
Director Name | Mr Michael Peter Astell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 83, Hymers Avenue Hull East Yorkshire HU3 1LW |
Director Name | Mr John Maybin Vivian Redman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83, Hymers Avenue Hull East Yorkshire HU3 1LW |
Director Name | Eric James Dummett |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 August 1994) |
Role | Bursar |
Correspondence Address | Manor Lodge West Ella Road, Westella Hull North Humberside HU10 1SD |
Secretary Name | Richard John Axford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 10 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | 54 Westcott Street Hull North Humberside HU8 8LR |
Director Name | Mr Stephen Martin |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 29 June 2007) |
Role | Manager Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ |
Director Name | Richard Patrick Ashton |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 18 January 2010) |
Role | Company Director |
Correspondence Address | Box Cottage 2 Hogg Lane Kirkella East Yorkshire HU10 7NU |
Director Name | Mr Michael De Villamar Roberts |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(16 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 January 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Main Street Elloughton Brough East Riding Of Yorkshire HU15 1JN |
Director Name | Mr Geoffrey David Noble |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2014) |
Role | Bursar |
Country of Residence | United Kingdom |
Correspondence Address | 83, Hymers Avenue Hull East Yorkshire Hu3 1lw. |
Director Name | Mr David Charles Elstone |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2019) |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | 83, Hymers Avenue Hull East Yorkshire HU3 1LW |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1991(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1991(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | 83, Hymers Avenue Hull East Yorkshire HU3 1LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Avenue |
Built Up Area | Kingston upon Hull |
Year | 2013 |
---|---|
Turnover | £41,000 |
Net Worth | -£264,225 |
Cash | £4,710 |
Current Liabilities | £12,777 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
17 August 1994 | Delivered on: 2 September 1994 Persons entitled: The Governors of Hymers College Hull Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a letter of offer dated 17 august 1994 and/or this debenture. Particulars: L/H-hymers college hull. Fixed charge on other f/h & l/h property now or in the future belonging to the company. Floating charge on the whole of the companys undertaking property and assets present and future. Outstanding |
---|
1 September 2020 | Accounts for a small company made up to 31 August 2019 (13 pages) |
---|---|
24 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
8 October 2019 | Termination of appointment of David Charles Elstone as a director on 31 August 2019 (1 page) |
2 April 2019 | Full accounts made up to 31 August 2018 (12 pages) |
20 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
3 January 2019 | Termination of appointment of Michael De Villamar Roberts as a director on 1 January 2019 (1 page) |
3 January 2019 | Appointment of Mr John Maybin Vivian Redman as a director on 1 January 2019 (2 pages) |
3 January 2019 | Appointment of Mr Michael Peter Astell as a director on 1 January 2019 (2 pages) |
29 May 2018 | Full accounts made up to 31 August 2017 (12 pages) |
16 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (13 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (13 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
29 March 2016 | Full accounts made up to 31 August 2015 (14 pages) |
29 March 2016 | Full accounts made up to 31 August 2015 (14 pages) |
15 February 2016 | Termination of appointment of Richard John Axford as a secretary on 31 January 2016 (1 page) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Appointment of Mrs Kathleen Foster Walker as a secretary on 31 January 2016 (2 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Appointment of Mrs Kathleen Foster Walker as a secretary on 31 January 2016 (2 pages) |
15 February 2016 | Termination of appointment of Richard John Axford as a secretary on 31 January 2016 (1 page) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
17 January 2015 | Full accounts made up to 31 August 2014 (13 pages) |
17 January 2015 | Full accounts made up to 31 August 2014 (13 pages) |
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
19 February 2014 | Full accounts made up to 31 August 2013 (12 pages) |
19 February 2014 | Full accounts made up to 31 August 2013 (12 pages) |
7 February 2014 | Termination of appointment of Geoffrey Noble as a director (1 page) |
7 February 2014 | Termination of appointment of Geoffrey Noble as a director (1 page) |
7 May 2013 | Full accounts made up to 31 August 2012 (11 pages) |
7 May 2013 | Full accounts made up to 31 August 2012 (11 pages) |
1 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Full accounts made up to 31 August 2011 (14 pages) |
17 January 2012 | Full accounts made up to 31 August 2011 (14 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Full accounts made up to 31 August 2010 (14 pages) |
17 January 2011 | Full accounts made up to 31 August 2010 (14 pages) |
22 December 2010 | Appointment of Mr David Charles Elstone as a director (2 pages) |
22 December 2010 | Appointment of Mr David Charles Elstone as a director (2 pages) |
22 December 2010 | Appointment of Mr Geoffrey David Noble as a director (2 pages) |
22 December 2010 | Appointment of Mr Geoffrey David Noble as a director (2 pages) |
19 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Termination of appointment of Richard Ashton as a director (1 page) |
10 February 2010 | Termination of appointment of Richard Ashton as a director (1 page) |
17 January 2010 | Full accounts made up to 31 August 2009 (14 pages) |
17 January 2010 | Full accounts made up to 31 August 2009 (14 pages) |
30 April 2009 | Full accounts made up to 31 August 2008 (14 pages) |
30 April 2009 | Full accounts made up to 31 August 2008 (14 pages) |
23 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
7 March 2008 | Director appointed mr michael de-villamar roberts (1 page) |
7 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
7 March 2008 | Appointment terminated director stephen martin (1 page) |
7 March 2008 | Appointment terminated director stephen martin (1 page) |
7 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
7 March 2008 | Director appointed mr michael de-villamar roberts (1 page) |
29 November 2007 | Full accounts made up to 31 August 2007 (14 pages) |
29 November 2007 | Full accounts made up to 31 August 2007 (14 pages) |
7 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
2 February 2007 | Full accounts made up to 31 August 2006 (14 pages) |
2 February 2007 | Full accounts made up to 31 August 2006 (14 pages) |
27 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
12 December 2005 | Full accounts made up to 31 August 2005 (13 pages) |
12 December 2005 | Full accounts made up to 31 August 2005 (13 pages) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
22 February 2005 | Return made up to 15/02/05; full list of members (3 pages) |
22 February 2005 | Return made up to 15/02/05; full list of members (3 pages) |
8 February 2005 | Full accounts made up to 31 August 2004 (13 pages) |
8 February 2005 | Full accounts made up to 31 August 2004 (13 pages) |
27 July 2004 | Director's particulars changed (1 page) |
27 July 2004 | Director's particulars changed (1 page) |
2 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
16 December 2003 | Full accounts made up to 31 August 2003 (11 pages) |
16 December 2003 | Full accounts made up to 31 August 2003 (11 pages) |
10 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
8 March 2003 | Auditor's resignation (1 page) |
8 March 2003 | Auditor's resignation (1 page) |
30 December 2002 | Full accounts made up to 31 August 2002 (11 pages) |
30 December 2002 | Full accounts made up to 31 August 2002 (11 pages) |
7 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
10 December 2001 | Full accounts made up to 31 August 2001 (10 pages) |
10 December 2001 | Full accounts made up to 31 August 2001 (10 pages) |
21 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
22 November 2000 | Full accounts made up to 31 August 2000 (9 pages) |
22 November 2000 | Full accounts made up to 31 August 2000 (9 pages) |
23 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
10 December 1999 | Full accounts made up to 31 August 1999 (8 pages) |
10 December 1999 | Full accounts made up to 31 August 1999 (8 pages) |
16 February 1999 | Return made up to 15/02/99; no change of members (4 pages) |
16 February 1999 | Return made up to 15/02/99; no change of members (4 pages) |
19 November 1998 | Full accounts made up to 31 August 1998 (9 pages) |
19 November 1998 | Full accounts made up to 31 August 1998 (9 pages) |
20 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
17 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
17 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
4 January 1998 | Full accounts made up to 31 August 1997 (8 pages) |
4 January 1998 | Full accounts made up to 31 August 1997 (8 pages) |
19 March 1997 | Full accounts made up to 31 August 1996 (9 pages) |
19 March 1997 | Full accounts made up to 31 August 1996 (9 pages) |
13 February 1997 | Return made up to 15/02/97; no change of members (4 pages) |
13 February 1997 | Return made up to 15/02/97; no change of members (4 pages) |
6 March 1996 | Full accounts made up to 31 August 1995 (9 pages) |
22 February 1996 | Return made up to 15/02/96; no change of members
|
22 February 1996 | Return made up to 15/02/96; no change of members
|
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
22 March 1995 | Return made up to 15/02/95; full list of members (6 pages) |
22 March 1995 | Return made up to 15/02/95; full list of members (6 pages) |
10 December 1994 | Full accounts made up to 31 May 1994 (9 pages) |
2 September 1994 | Particulars of mortgage/charge (3 pages) |
29 April 1991 | Memorandum and Articles of Association (10 pages) |
29 April 1991 | Resolutions
|
11 April 1991 | Company name changed\certificate issued on 11/04/91 (2 pages) |
11 April 1991 | Company name changed\certificate issued on 11/04/91 (2 pages) |
15 February 1991 | Incorporation (16 pages) |
15 February 1991 | Incorporation (16 pages) |