Beverley
North Humberside
HU17 8DP
Director Name | Angela Mary Semple |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2010(17 years, 10 months after company formation) |
Appointment Duration | 14 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 York Road Beverley East Yorkshire HU17 8DP |
Secretary Name | Mr Gavin Burgess |
---|---|
Status | Current |
Appointed | 30 September 2016(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 3 York Road Beverley East Yorkshire HU17 8DP |
Director Name | Andrew David Osborne |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Role | Property Manager |
Correspondence Address | Low North Holme Farm Salton York YO62 6RP |
Director Name | Mr Simon James Wride |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Hall Bentley Lane Walkington Beverley HU17 8RY |
Secretary Name | Mrs Caroline Melanie Dufton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Westwood Road Beverley East Yorkshire HU17 8EN |
Director Name | Peter Clater Searby |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(7 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 December 2000) |
Role | Retired |
Correspondence Address | 6 The Old Stables York Road Beverley North Humberside HU17 8DN |
Secretary Name | Mr John Frederick Larard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 15 Sands Lane Elloughton Brough East Yorkshire HU15 1JH |
Director Name | David Eric Bean |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 December 2000(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 October 2006) |
Role | Grower |
Correspondence Address | 4 The Old Stables York Road Beverley East Yorkshire HU17 8DN |
Director Name | Judith Barbara Sagar |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 April 2010) |
Role | Retired |
Correspondence Address | 47 Hill Crest Drive Beverley North Humberside HU17 7JL |
Secretary Name | Mr Timothy James White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2016) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 61 North Bar Within Beverley East Yorkshire HU17 8DG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 18 North Bar Within Beverley HU17 8AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,283 |
Cash | £1,685 |
Current Liabilities | £402 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (10 months ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
22 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
24 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 July 2018 | Confirmation statement made on 7 July 2018 with updates (5 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 July 2017 | Registered office address changed from 21 Parliament Street Kingston upon Hull East Yorkshire HU1 2BL to 18 North Bar within Beverley HU17 8AX on 26 July 2017 (1 page) |
26 July 2017 | Confirmation statement made on 7 July 2017 with updates (6 pages) |
26 July 2017 | Registered office address changed from 21 Parliament Street Kingston upon Hull East Yorkshire HU1 2BL to 18 North Bar within Beverley HU17 8AX on 26 July 2017 (1 page) |
26 July 2017 | Confirmation statement made on 7 July 2017 with updates (6 pages) |
26 October 2016 | Appointment of Mr Gavin Burgess as a secretary on 30 September 2016 (2 pages) |
26 October 2016 | Appointment of Mr Gavin Burgess as a secretary on 30 September 2016 (2 pages) |
25 October 2016 | Termination of appointment of Timothy James White as a secretary on 30 September 2016 (1 page) |
25 October 2016 | Termination of appointment of Timothy James White as a secretary on 30 September 2016 (1 page) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Secretary's details changed for Mr Timothy James White on 27 June 2014 (1 page) |
18 July 2014 | Secretary's details changed for Mr Timothy James White on 27 June 2014 (1 page) |
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (12 pages) |
15 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (12 pages) |
15 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (12 pages) |
11 June 2010 | Termination of appointment of Judith Sagar as a director (2 pages) |
11 June 2010 | Termination of appointment of Judith Sagar as a director (2 pages) |
11 June 2010 | Appointment of Angela Mary Semple as a director (3 pages) |
11 June 2010 | Appointment of Angela Mary Semple as a director (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 July 2009 | Return made up to 07/07/09; full list of members (10 pages) |
10 July 2009 | Return made up to 07/07/09; full list of members (10 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 September 2008 | Return made up to 07/07/08; no change of members (3 pages) |
25 September 2008 | Return made up to 07/07/08; no change of members (3 pages) |
15 July 2008 | Return made up to 07/07/07; full list of members
|
15 July 2008 | Return made up to 07/07/07; full list of members
|
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | New secretary appointed (2 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: suite 3, 26 princes dock street, hull, HU1 2JX (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: suite 3, 26 princes dock street, hull, HU1 2JX (1 page) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Secretary resigned (1 page) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
15 September 2006 | Return made up to 07/07/06; full list of members (6 pages) |
15 September 2006 | Return made up to 07/07/06; full list of members (6 pages) |
26 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
26 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
9 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
9 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
28 July 2005 | Return made up to 07/07/05; full list of members (11 pages) |
28 July 2005 | Return made up to 07/07/05; full list of members (11 pages) |
7 December 2004 | Return made up to 07/07/04; change of members (7 pages) |
7 December 2004 | Return made up to 07/07/04; change of members (7 pages) |
31 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
31 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
10 November 2003 | Return made up to 07/07/03; full list of members
|
10 November 2003 | Return made up to 07/07/03; full list of members
|
18 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
18 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
8 January 2003 | Return made up to 07/07/02; full list of members (11 pages) |
8 January 2003 | Return made up to 07/07/02; full list of members (11 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
9 August 2001 | Return made up to 07/07/01; change of members (9 pages) |
9 August 2001 | Return made up to 07/07/01; change of members (9 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
30 October 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
30 October 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
26 July 2000 | Return made up to 07/07/00; change of members (10 pages) |
26 July 2000 | Return made up to 07/07/00; change of members (10 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (7 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (7 pages) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
12 April 2000 | Secretary resigned (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 4 the old stables, york road, beverley, east yorkshire HU17 8DN (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 4 the old stables, york road, beverley, east yorkshire HU17 8DN (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (2 pages) |
12 April 2000 | Director resigned (1 page) |
6 September 1999 | Director's particulars changed (1 page) |
6 September 1999 | Director's particulars changed (1 page) |
6 September 1999 | Director's particulars changed (1 page) |
6 September 1999 | Secretary's particulars changed (1 page) |
6 September 1999 | Director's particulars changed (1 page) |
6 September 1999 | Secretary's particulars changed (1 page) |
6 September 1999 | Return made up to 07/07/99; full list of members
|
6 September 1999 | Return made up to 07/07/99; full list of members
|
20 May 1999 | Full accounts made up to 31 August 1998 (7 pages) |
20 May 1999 | Full accounts made up to 31 August 1998 (7 pages) |
5 August 1998 | Return made up to 07/07/98; full list of members (7 pages) |
5 August 1998 | Return made up to 07/07/98; full list of members (7 pages) |
28 May 1998 | Full accounts made up to 31 August 1997 (7 pages) |
28 May 1998 | Full accounts made up to 31 August 1997 (7 pages) |
7 August 1997 | Return made up to 07/07/97; full list of members
|
7 August 1997 | Return made up to 07/07/97; full list of members
|
4 August 1997 | Registered office changed on 04/08/97 from: 22 trinity lane, station square, beverley, east yorkshire HU17 oas (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: 22 trinity lane, station square, beverley, east yorkshire HU17 oas (1 page) |
29 June 1997 | Full accounts made up to 31 August 1996 (7 pages) |
29 June 1997 | Full accounts made up to 31 August 1996 (7 pages) |
14 October 1996 | Full accounts made up to 31 August 1995 (7 pages) |
14 October 1996 | Full accounts made up to 31 August 1995 (7 pages) |
24 September 1996 | Return made up to 07/07/96; full list of members (7 pages) |
24 September 1996 | Return made up to 07/07/96; full list of members (7 pages) |
13 July 1995 | Return made up to 07/07/95; full list of members
|
13 July 1995 | Return made up to 07/07/95; full list of members
|
21 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
21 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
13 June 1995 | Ad 06/06/95--------- £ si 1@5=5 £ ic 65/70 (2 pages) |
13 June 1995 | Ad 06/06/95--------- £ si 1@5=5 £ ic 65/70 (2 pages) |
26 April 1995 | Ad 20/04/95--------- £ si 1@5=5 £ ic 60/65 (2 pages) |
26 April 1995 | Ad 20/04/95--------- £ si 1@5=5 £ ic 60/65 (2 pages) |
28 October 1992 | Resolutions
|
28 October 1992 | Resolutions
|
7 July 1992 | Incorporation (13 pages) |
7 July 1992 | Incorporation (13 pages) |