Company NameThe College Enterprises (Hull) Limited
DirectorsMichael Peter Astell and John Maybin Vivian Redman
Company StatusActive
Company Number02583012
CategoryPrivate Limited Company
Incorporation Date15 February 1991(33 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Kathleen Foster Walker
StatusCurrent
Appointed31 January 2016(24 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address83, Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameMr Michael Peter Astell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(27 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address83, Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameMr John Maybin Vivian Redman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(27 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83, Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameEric James Dummett
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 17 August 1994)
RoleBursar
Correspondence AddressManor Lodge
West Ella Road, Westella
Hull
North Humberside
HU10 1SD
Secretary NameRichard John Axford
NationalityBritish
StatusResigned
Appointed28 March 1991(1 month, 1 week after company formation)
Appointment Duration24 years, 10 months (resigned 31 January 2016)
RoleCompany Director
Correspondence Address54 Westcott Street
Hull
North Humberside
HU8 8LR
Director NameMr Stephen Martin
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(1 year, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 29 June 2007)
RoleManager Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21
Waverley Street
Hull
East Yorkshire
HU1 2SJ
Director NameRichard Patrick Ashton
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(3 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 18 January 2010)
RoleCompany Director
Correspondence AddressBox Cottage
2 Hogg Lane
Kirkella
East Yorkshire
HU10 7NU
Director NameMr Michael De Villamar Roberts
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(16 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Main Street
Elloughton
Brough
East Riding Of Yorkshire
HU15 1JN
Director NameMr Geoffrey David Noble
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(19 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2014)
RoleBursar
Country of ResidenceUnited Kingdom
Correspondence Address83, Hymers Avenue
Hull
East Yorkshire
Hu3 1lw.
Director NameMr David Charles Elstone
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(19 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2019)
RoleHeadmaster
Country of ResidenceEngland
Correspondence Address83, Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed15 February 1991(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 February 1991(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address83, Hymers Avenue
Hull
East Yorkshire
HU3 1LW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull

Financials

Year2013
Turnover£41,000
Net Worth-£264,225
Cash£4,710
Current Liabilities£12,777

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

17 August 1994Delivered 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

Filing History

1 September 2020Accounts for a small company made up to 31 August 2019 (13 pages)
24 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
8 October 2019Termination of appointment of David Charles Elstone as a director on 31 August 2019 (1 page)
2 April 2019Full accounts made up to 31 August 2018 (12 pages)
20 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
3 January 2019Termination of appointment of Michael De Villamar Roberts as a director on 1 January 2019 (1 page)
3 January 2019Appointment of Mr John Maybin Vivian Redman as a director on 1 January 2019 (2 pages)
3 January 2019Appointment of Mr Michael Peter Astell as a director on 1 January 2019 (2 pages)
29 May 2018Full accounts made up to 31 August 2017 (12 pages)
16 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
5 June 2017Full accounts made up to 31 August 2016 (13 pages)
5 June 2017Full accounts made up to 31 August 2016 (13 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
29 March 2016Full accounts made up to 31 August 2015 (14 pages)
29 March 2016Full accounts made up to 31 August 2015 (14 pages)
15 February 2016Termination of appointment of Richard John Axford as a secretary on 31 January 2016 (1 page)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Appointment of Mrs Kathleen Foster Walker as a secretary on 31 January 2016 (2 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Appointment of Mrs Kathleen Foster Walker as a secretary on 31 January 2016 (2 pages)
15 February 2016Termination of appointment of Richard John Axford as a secretary on 31 January 2016 (1 page)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
17 January 2015Full accounts made up to 31 August 2014 (13 pages)
17 January 2015Full accounts made up to 31 August 2014 (13 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
19 February 2014Full accounts made up to 31 August 2013 (12 pages)
19 February 2014Full accounts made up to 31 August 2013 (12 pages)
7 February 2014Termination of appointment of Geoffrey Noble as a director (1 page)
7 February 2014Termination of appointment of Geoffrey Noble as a director (1 page)
7 May 2013Full accounts made up to 31 August 2012 (11 pages)
7 May 2013Full accounts made up to 31 August 2012 (11 pages)
1 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
17 January 2012Full accounts made up to 31 August 2011 (14 pages)
17 January 2012Full accounts made up to 31 August 2011 (14 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
17 January 2011Full accounts made up to 31 August 2010 (14 pages)
17 January 2011Full accounts made up to 31 August 2010 (14 pages)
22 December 2010Appointment of Mr David Charles Elstone as a director (2 pages)
22 December 2010Appointment of Mr David Charles Elstone as a director (2 pages)
22 December 2010Appointment of Mr Geoffrey David Noble as a director (2 pages)
22 December 2010Appointment of Mr Geoffrey David Noble as a director (2 pages)
19 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
10 February 2010Termination of appointment of Richard Ashton as a director (1 page)
10 February 2010Termination of appointment of Richard Ashton as a director (1 page)
17 January 2010Full accounts made up to 31 August 2009 (14 pages)
17 January 2010Full accounts made up to 31 August 2009 (14 pages)
30 April 2009Full accounts made up to 31 August 2008 (14 pages)
30 April 2009Full accounts made up to 31 August 2008 (14 pages)
23 February 2009Return made up to 15/02/09; full list of members (3 pages)
23 February 2009Return made up to 15/02/09; full list of members (3 pages)
7 March 2008Director appointed mr michael de-villamar roberts (1 page)
7 March 2008Return made up to 15/02/08; full list of members (3 pages)
7 March 2008Appointment terminated director stephen martin (1 page)
7 March 2008Appointment terminated director stephen martin (1 page)
7 March 2008Return made up to 15/02/08; full list of members (3 pages)
7 March 2008Director appointed mr michael de-villamar roberts (1 page)
29 November 2007Full accounts made up to 31 August 2007 (14 pages)
29 November 2007Full accounts made up to 31 August 2007 (14 pages)
7 March 2007Return made up to 15/02/07; full list of members (2 pages)
7 March 2007Return made up to 15/02/07; full list of members (2 pages)
2 February 2007Full accounts made up to 31 August 2006 (14 pages)
2 February 2007Full accounts made up to 31 August 2006 (14 pages)
27 February 2006Return made up to 15/02/06; full list of members (2 pages)
27 February 2006Return made up to 15/02/06; full list of members (2 pages)
12 December 2005Full accounts made up to 31 August 2005 (13 pages)
12 December 2005Full accounts made up to 31 August 2005 (13 pages)
5 August 2005Director's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
22 February 2005Return made up to 15/02/05; full list of members (3 pages)
22 February 2005Return made up to 15/02/05; full list of members (3 pages)
8 February 2005Full accounts made up to 31 August 2004 (13 pages)
8 February 2005Full accounts made up to 31 August 2004 (13 pages)
27 July 2004Director's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
2 March 2004Return made up to 15/02/04; full list of members (7 pages)
2 March 2004Return made up to 15/02/04; full list of members (7 pages)
16 December 2003Full accounts made up to 31 August 2003 (11 pages)
16 December 2003Full accounts made up to 31 August 2003 (11 pages)
10 March 2003Return made up to 15/02/03; full list of members (7 pages)
10 March 2003Return made up to 15/02/03; full list of members (7 pages)
8 March 2003Auditor's resignation (1 page)
8 March 2003Auditor's resignation (1 page)
30 December 2002Full accounts made up to 31 August 2002 (11 pages)
30 December 2002Full accounts made up to 31 August 2002 (11 pages)
7 March 2002Return made up to 15/02/02; full list of members (6 pages)
7 March 2002Return made up to 15/02/02; full list of members (6 pages)
10 December 2001Full accounts made up to 31 August 2001 (10 pages)
10 December 2001Full accounts made up to 31 August 2001 (10 pages)
21 February 2001Return made up to 15/02/01; full list of members (6 pages)
21 February 2001Return made up to 15/02/01; full list of members (6 pages)
22 November 2000Full accounts made up to 31 August 2000 (9 pages)
22 November 2000Full accounts made up to 31 August 2000 (9 pages)
23 February 2000Return made up to 15/02/00; full list of members (6 pages)
23 February 2000Return made up to 15/02/00; full list of members (6 pages)
10 December 1999Full accounts made up to 31 August 1999 (8 pages)
10 December 1999Full accounts made up to 31 August 1999 (8 pages)
16 February 1999Return made up to 15/02/99; no change of members (4 pages)
16 February 1999Return made up to 15/02/99; no change of members (4 pages)
19 November 1998Full accounts made up to 31 August 1998 (9 pages)
19 November 1998Full accounts made up to 31 August 1998 (9 pages)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
17 February 1998Return made up to 15/02/98; full list of members (6 pages)
17 February 1998Return made up to 15/02/98; full list of members (6 pages)
4 January 1998Full accounts made up to 31 August 1997 (8 pages)
4 January 1998Full accounts made up to 31 August 1997 (8 pages)
19 March 1997Full accounts made up to 31 August 1996 (9 pages)
19 March 1997Full accounts made up to 31 August 1996 (9 pages)
13 February 1997Return made up to 15/02/97; no change of members (4 pages)
13 February 1997Return made up to 15/02/97; no change of members (4 pages)
6 March 1996Full accounts made up to 31 August 1995 (9 pages)
22 February 1996Return made up to 15/02/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 February 1996Return made up to 15/02/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
22 March 1995Return made up to 15/02/95; full list of members (6 pages)
22 March 1995Return made up to 15/02/95; full list of members (6 pages)
10 December 1994Full accounts made up to 31 May 1994 (9 pages)
2 September 1994Particulars of mortgage/charge (3 pages)
29 April 1991Memorandum and Articles of Association (10 pages)
29 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1991Company name changed\certificate issued on 11/04/91 (2 pages)
11 April 1991Company name changed\certificate issued on 11/04/91 (2 pages)
15 February 1991Incorporation (16 pages)
15 February 1991Incorporation (16 pages)