Saxon Way
Hessle
East Yorkshire
HU13 9PB
Director Name | Mr Stephen Raymond Allen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1996(4 years, 6 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Priory Tec Park Saxon Way Hessle East Yorkshire HU13 9PB |
Secretary Name | Mr Stephen Raymond Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1998(6 years, 2 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory Tec Park Saxon Way Hessle East Yorkshire HU13 9PB |
Director Name | Eric Robson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 3 The Manor House Woodgates Lane North Ferriby North Humberside HU14 3JR |
Director Name | Paul Staples |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Saffrondale Anlaby Hull North Humberside HU10 6QD |
Secretary Name | Eric Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Prunus Avenue Willerby Hull HU10 6PH |
Director Name | Mr Michael Anthony Booth |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 1994) |
Role | Heating & Ventilation Eng |
Correspondence Address | 116 Beech Road Brough Hull North Humberside HU15 1JZ |
Director Name | Eric Robson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1995) |
Role | Retired |
Correspondence Address | 10 Oakwood Close Springhead Avenue Hull North Humberside HU5 5YG |
Director Name | Allan William Robson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 February 2000) |
Role | Self Employed Engineer |
Correspondence Address | 22 King Charles Close Ashdene Close Gorton Road Willerby Hull Yorkshire HU10 6LQ |
Director Name | Bryan Ellis Tudor |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | Summerfield Boyne Hill Chapelthorpe Wakefield West Yorkshire WF4 3JH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | grosvenor-group.com |
---|
Registered Address | Priory Tec Park Saxon Way Hessle East Yorkshire 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 | 3 other UK companies use this postal address |
1.1k at £1 | Harlen LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £589,085 |
Cash | £30,331 |
Current Liabilities | £922,091 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (10 months ago) |
---|---|
Next Return Due | 12 June 2024 (2 months, 2 weeks from now) |
17 June 2010 | Delivered on: 22 June 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
29 December 2009 | Delivered on: 31 December 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on non-vesting debts and floating charge Secured details: All obligations and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge on purchased debts which fail to vest and on other trade debts and floating charge on proceeds of other trade debts. Outstanding |
17 December 2009 | Delivered on: 19 December 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 June 1996 | Delivered on: 18 June 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
15 November 2004 | Delivered on: 24 November 2004 Satisfied on: 25 May 2012 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 42 southfield drive north ferriby. 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. Fully Satisfied |
15 November 2004 | Delivered on: 24 November 2004 Satisfied on: 25 May 2012 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 plot 7 galegate mews galegate north newbald east yorkshire. 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. Fully Satisfied |
27 March 1998 | Delivered on: 1 April 1998 Satisfied on: 25 May 2012 Persons entitled: Midland 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: Units 5 and 6 priory technical park hessle. 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. Fully Satisfied |
2 December 1994 | Delivered on: 7 December 1994 Satisfied on: 14 January 2010 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: Including trade fixtures. 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 |
10 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
---|---|
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
31 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
14 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
7 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
17 June 2013 | Secretary's details changed for Mr Stephen Raymond Allen on 1 January 2013 (1 page) |
17 June 2013 | Termination of appointment of Eric Robson as a director (1 page) |
17 June 2013 | Director's details changed for Mr Ross Anthony Harmon on 1 January 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Ross Anthony Harmon on 1 January 2013 (2 pages) |
17 June 2013 | Termination of appointment of Eric Robson as a director (1 page) |
17 June 2013 | Secretary's details changed for Mr Stephen Raymond Allen on 1 January 2013 (1 page) |
17 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Director's details changed for Mr Stephen Raymond Allen on 1 January 2013 (2 pages) |
17 June 2013 | Secretary's details changed for Mr Stephen Raymond Allen on 1 January 2013 (1 page) |
17 June 2013 | Director's details changed for Mr Ross Anthony Harmon on 1 January 2013 (2 pages) |
17 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Director's details changed for Mr Stephen Raymond Allen on 1 January 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Stephen Raymond Allen on 1 January 2013 (2 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
27 October 2009 | Annual return made up to 29 May 2009 with a full list of shareholders (10 pages) |
27 October 2009 | Annual return made up to 29 May 2009 with a full list of shareholders (10 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
3 July 2009 | Return made up to 29/05/09; full list of members (5 pages) |
3 July 2009 | Return made up to 29/05/09; full list of members (5 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) |
6 June 2008 | Return made up to 29/05/08; full list of members (5 pages) |
6 June 2008 | Return made up to 29/05/08; full list of members (5 pages) |
5 June 2008 | Director and secretary's change of particulars / stephen allen / 07/12/2007 (1 page) |
5 June 2008 | Director's change of particulars / eric robson / 01/06/2007 (1 page) |
5 June 2008 | Director's change of particulars / eric robson / 01/06/2007 (1 page) |
5 June 2008 | Director and secretary's change of particulars / stephen allen / 07/12/2007 (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
30 July 2007 | Return made up to 29/05/07; no change of members (7 pages) |
30 July 2007 | Return made up to 29/05/07; no change of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
15 June 2006 | Return made up to 29/05/06; full list of members (8 pages) |
15 June 2006 | Return made up to 29/05/06; full list of members (8 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
17 June 2005 | Return made up to 29/05/05; full list of members (8 pages) |
17 June 2005 | Return made up to 29/05/05; full list of members (8 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
23 June 2004 | Return made up to 29/05/04; full list of members
|
23 June 2004 | Return made up to 29/05/04; full list of members
|
26 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
26 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
2 July 2003 | Return made up to 29/05/03; full list of members (8 pages) |
2 July 2003 | Return made up to 29/05/03; full list of members (8 pages) |
14 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
14 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
14 June 2002 | Return made up to 29/05/02; full list of members (8 pages) |
14 June 2002 | Return made up to 29/05/02; full list of members (8 pages) |
5 November 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
5 November 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
6 July 2001 | Return made up to 29/05/01; full list of members
|
6 July 2001 | Return made up to 29/05/01; full list of members
|
2 January 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
2 January 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
6 June 2000 | Return made up to 29/05/00; full list of members (8 pages) |
6 June 2000 | Return made up to 29/05/00; full list of members (8 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
16 November 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
16 November 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
1 June 1999 | Return made up to 29/05/99; no change of members
|
1 June 1999 | Return made up to 29/05/99; no change of members
|
1 March 1999 | Registered office changed on 01/03/99 from: priory tec park saxon way hessle east yorkshire HU13 9PB (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: priory tec park saxon way hessle east yorkshire HU13 9PB (1 page) |
15 October 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
15 October 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | Secretary resigned (1 page) |
19 June 1998 | Return made up to 29/05/98; no change of members
|
19 June 1998 | Return made up to 29/05/98; no change of members
|
18 May 1998 | Registered office changed on 18/05/98 from: faraday house wolfreton drive anlaby hull east yorkshire HU10 7BY (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: faraday house wolfreton drive anlaby hull east yorkshire HU10 7BY (1 page) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
10 December 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
17 June 1997 | Return made up to 29/05/97; full list of members
|
17 June 1997 | Return made up to 29/05/97; full list of members
|
30 May 1997 | Registered office changed on 30/05/97 from: 182 wymersley road hull north humberside HU5 5LN (1 page) |
30 May 1997 | Registered office changed on 30/05/97 from: 182 wymersley road hull north humberside HU5 5LN (1 page) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | Ad 16/12/96--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
24 December 1996 | Ad 16/12/96--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
16 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
7 November 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
7 November 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
10 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
22 September 1995 | Full accounts made up to 31 May 1995 (12 pages) |
22 September 1995 | Full accounts made up to 31 May 1995 (12 pages) |
19 July 1995 | Return made up to 29/05/95; full list of members (6 pages) |
19 July 1995 | Return made up to 29/05/95; full list of members (6 pages) |
13 January 1995 | Company name changed grosvenor associates corp limite d\certificate issued on 16/01/95 (2 pages) |
13 January 1995 | Company name changed grosvenor associates corp limite d\certificate issued on 16/01/95 (2 pages) |
29 May 1992 | Incorporation (11 pages) |
29 May 1992 | Incorporation (11 pages) |