Priory Park West
Hessle
HU13 9PB
Director Name | Alan Howard Morris |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(6 days after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 December 2010) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Stepney Road Scarborough YO12 5BS |
Secretary Name | Sheila Joan Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(6 days after company formation) |
Appointment Duration | 1 year (resigned 23 April 1993) |
Role | Company Director |
Correspondence Address | Montserrat 100 Filey Road Scarborough North Yorkshire YO11 3AA |
Secretary Name | Michael Kenneth Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(1 year after company formation) |
Appointment Duration | 20 years, 1 month (resigned 05 June 2013) |
Role | Company Director |
Correspondence Address | 58 Royal Avenue Scarborough North Yorkshire YO11 2LT |
Director Name | Richard Robson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(6 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 16 September 2015) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 6 Annandale Grove Scalby Scarborough North Yorkshire YO13 0PL |
Secretary Name | Mr Simon Paul Cooper |
---|---|
Status | Resigned |
Appointed | 05 June 2013(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 March 2022) |
Role | Company Director |
Correspondence Address | 12 Field Close Road Scalby Scarborough North Yorkshire YO13 0QL |
Director Name | Mr David Ascough |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2013(21 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 December 2022) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Brook View Carr Lane Scalby Scarborough North Yorkshire YO13 0SB |
Director Name | Mr Simon Paul Cooper |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 December 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Field Close Road Scalby Scarborough North Yorkshire YO13 0QL |
Director Name | Mrs Carole Watson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2019(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Alma Square Scarborough North Yorkshire YO11 1JU |
Director Name | Mr Stephen Andrew Watson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2019(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Alma Square Scarborough North Yorkshire YO11 1JU |
Director Name | Mr Ian Robert Lamb |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2022(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull HU2 8BA |
Director Name | Mr Martin Overfield |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2022(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull HU2 8BA |
Secretary Name | Mr Peter Alan Dearing |
---|---|
Status | Resigned |
Appointed | 04 March 2022(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | Merit House Saxon Way Priory Park West Hessle HU13 9PB |
Director Name | Mr Peter Alan Dearing |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2022(30 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 December 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull HU2 8BA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Merit House Saxon Way Priory Park West Hessle HU13 9PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | 4 other UK companies use this postal address |
4 at £1 | D. Ascough 6.45% Ordinary B |
---|---|
25 at £1 | Mrs C.l. Watson 40.32% Ordinary A |
25 at £1 | S.a. Watson 40.32% Ordinary A |
3 at £1 | Richard Robson 4.84% Ordinary B |
3 at £1 | S.m. Robson 4.84% Ordinary B |
2 at £1 | Alison Ascough 3.23% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £38,293 |
Cash | £73,171 |
Current Liabilities | £51,661 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
9 April 2024 | Confirmation statement made on 31 March 2024 with updates (4 pages) |
---|---|
9 April 2024 | Termination of appointment of Peter Alan Dearing as a secretary on 31 December 2023 (1 page) |
27 February 2024 | Notification of Jeffrey Grantham as a person with significant control on 6 December 2023 (2 pages) |
27 February 2024 | Cessation of Smailes Goldie Financial Management Limited as a person with significant control on 6 December 2023 (1 page) |
21 December 2023 | Registered office address changed from Regent's Court Princess Street Hull HU2 8BA England to Merit House Saxon Way Priory Park West Hessle HU13 9PB on 21 December 2023 (1 page) |
6 December 2023 | Company name changed filefont LIMITED\certificate issued on 06/12/23
|
5 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
4 December 2023 | Termination of appointment of Martin Overfield as a director on 4 December 2023 (1 page) |
4 December 2023 | Termination of appointment of Ian Robert Lamb as a director on 4 December 2023 (1 page) |
4 December 2023 | Termination of appointment of Peter Alan Dearing as a director on 4 December 2023 (1 page) |
18 September 2023 | Appointment of Mr Jeffrey Grantham as a director on 18 September 2023 (2 pages) |
26 May 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
19 January 2023 | Appointment of Mr Peter Alan Dearing as a director on 23 December 2022 (2 pages) |
19 January 2023 | Termination of appointment of David Ascough as a director on 23 December 2022 (1 page) |
19 January 2023 | Termination of appointment of Simon Paul Cooper as a director on 23 December 2022 (1 page) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
8 July 2022 | Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page) |
13 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
1 April 2022 | Appointment of Mr Martin Overfield as a director on 4 March 2022 (2 pages) |
30 March 2022 | Notification of Smailes Goldie Financial Management Limited as a person with significant control on 4 March 2022 (1 page) |
30 March 2022 | Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU to Regent's Court Princess Street Hull HU2 8BA on 30 March 2022 (1 page) |
30 March 2022 | Cessation of Stephen Andrew Watson as a person with significant control on 4 March 2022 (1 page) |
30 March 2022 | Termination of appointment of Carole Watson as a director on 4 March 2022 (1 page) |
30 March 2022 | Cessation of Carole Watson as a person with significant control on 4 March 2022 (1 page) |
30 March 2022 | Appointment of Mr Peter Alan Dearing as a secretary on 4 March 2022 (2 pages) |
30 March 2022 | Cessation of David Ascough as a person with significant control on 4 March 2022 (1 page) |
30 March 2022 | Termination of appointment of Simon Paul Cooper as a secretary on 4 March 2022 (1 page) |
30 March 2022 | Termination of appointment of Stephen Andrew Watson as a director on 4 March 2022 (1 page) |
30 March 2022 | Appointment of Mr Ian Robert Lamb as a director on 4 March 2022 (2 pages) |
24 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
13 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
11 November 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
6 June 2019 | Appointment of Mr Stephen Andrew Watson as a director on 6 June 2019 (2 pages) |
6 June 2019 | Appointment of Mrs Carole Watson as a director on 6 June 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
8 August 2018 | Secretary's details changed for Mr Simon Paul Cooper on 1 August 2018 (1 page) |
3 August 2018 | Director's details changed for Mr Simon Paul Cooper on 1 August 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
16 September 2015 | Termination of appointment of Richard Robson as a director on 16 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Richard Robson as a director on 16 September 2015 (1 page) |
15 September 2015 | Appointment of Mr Simon Paul Cooper as a director on 15 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Simon Paul Cooper as a director on 15 September 2015 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
10 October 2013 | Appointment of Mr David Ascough as a director (2 pages) |
10 October 2013 | Appointment of Mr David Ascough as a director (2 pages) |
5 June 2013 | Termination of appointment of Michael Gill as a secretary (1 page) |
5 June 2013 | Appointment of Mr Simon Paul Cooper as a secretary (2 pages) |
5 June 2013 | Termination of appointment of Michael Gill as a secretary (1 page) |
5 June 2013 | Appointment of Mr Simon Paul Cooper as a secretary (2 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 July 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Termination of appointment of Alan Morris as a director (1 page) |
25 July 2011 | Termination of appointment of Alan Morris as a director (1 page) |
6 July 2011 | Director's details changed for Richard Robson on 31 March 2010 (2 pages) |
6 July 2011 | Director's details changed for Richard Robson on 31 March 2010 (2 pages) |
6 July 2011 | Director's details changed for Alan Howard Morris on 31 March 2010 (2 pages) |
6 July 2011 | Director's details changed for Alan Howard Morris on 31 March 2010 (2 pages) |
18 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
18 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
1 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
1 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Director's details changed for Alan Howard Morris on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Richard Robson on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Richard Robson on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Alan Howard Morris on 31 March 2010 (2 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
15 June 2009 | Return made up to 31/03/09; full list of members (5 pages) |
15 June 2009 | Return made up to 31/03/09; full list of members (5 pages) |
11 March 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
11 March 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
15 December 2008 | Gbp ic 100/75\30/09/08\gbp sr 25@1=25\ (1 page) |
15 December 2008 | Gbp ic 100/75\30/09/08\gbp sr 25@1=25\ (1 page) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
21 November 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
21 November 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members
|
2 May 2007 | Return made up to 31/03/07; full list of members
|
27 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
27 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
15 September 2005 | Full accounts made up to 30 April 2005 (13 pages) |
15 September 2005 | Full accounts made up to 30 April 2005 (13 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
25 August 2004 | Full accounts made up to 30 April 2004 (13 pages) |
25 August 2004 | Full accounts made up to 30 April 2004 (13 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members
|
16 April 2004 | Return made up to 31/03/04; full list of members
|
14 September 2003 | Full accounts made up to 30 April 2003 (13 pages) |
14 September 2003 | Full accounts made up to 30 April 2003 (13 pages) |
15 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
15 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
27 September 2002 | Full accounts made up to 30 April 2002 (14 pages) |
27 September 2002 | Full accounts made up to 30 April 2002 (14 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
17 January 2002 | Full accounts made up to 30 April 2001 (14 pages) |
17 January 2002 | Full accounts made up to 30 April 2001 (14 pages) |
25 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
25 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
27 March 2001 | Full accounts made up to 30 April 2000 (15 pages) |
27 March 2001 | Full accounts made up to 30 April 2000 (15 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
6 December 1999 | Full accounts made up to 30 April 1999 (15 pages) |
6 December 1999 | Full accounts made up to 30 April 1999 (15 pages) |
19 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
19 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
26 November 1998 | Full accounts made up to 30 April 1998 (15 pages) |
26 November 1998 | Full accounts made up to 30 April 1998 (15 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
19 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
19 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
10 April 1997 | Return made up to 31/03/97; change of members (6 pages) |
10 April 1997 | Return made up to 31/03/97; change of members (6 pages) |
10 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
10 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
22 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
22 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
20 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
20 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
6 April 1995 | Return made up to 31/03/95; change of members (6 pages) |
6 April 1995 | Return made up to 31/03/95; change of members (6 pages) |
14 April 1992 | Resolutions
|
31 March 1992 | Incorporation (15 pages) |
31 March 1992 | Incorporation (15 pages) |