Company NameP.D.R. Construction Limited
Company StatusIn Administration
Company Number02772148
CategoryPrivate Limited Company
Incorporation Date9 December 1992(31 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Paul Dransfield
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(1 month, 3 weeks after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House, Saxon Way
Priory Park West
Hessle
East Yorkshire
HU13 9PB
Director NameMr David Harold Maughan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1995(3 years after company formation)
Appointment Duration28 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House, Saxon Way
Priory Park West
Hessle
East Yorkshire
HU13 9PB
Director NameMr Lee Richard Newsham
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(8 years, 9 months after company formation)
Appointment Duration22 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSalisbury House, Saxon Way
Priory Park West
Hessle
East Yorkshire
HU13 9PB
Director NameMr Nigel Weatherall
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2004(12 years after company formation)
Appointment Duration19 years, 4 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressSalisbury House, Saxon Way
Priory Park West
Hessle
East Yorkshire
HU13 9PB
Secretary NameMrs Joanne Dransfield
StatusCurrent
Appointed01 April 2010(17 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address9th Floor 7 Park Row
Leeds
LS1 5HD
Director NameMr Darren John Kilvington
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(18 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 7 Park Row
Leeds
LS1 5HD
Director NameMr Adam Ernest Thompson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(24 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address9th Floor 7 Park Row
Leeds
LS1 5HD
Secretary NameMargaret Woodard
NationalityBritish
StatusResigned
Appointed01 February 1993(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 16 January 1997)
RoleCompany Director
Correspondence Address40 Daville Close
Hull
HU5 5PY
Secretary NameRichard East
NationalityBritish
StatusResigned
Appointed16 January 1997(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressBroomston 87 South Street
Cottingham
Hull
East Yorkshire
HU16 4AP
Director NameLeslie Wilfred Helliwell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(5 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 August 2003)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address57 Hough End Lane
Leeds
West Yorkshire
LS13 4HQ
Director NameMr Jonathan Charles Mitchell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 December 1999)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address9a Windsway Sandyfoot
Barkisland
Halifax
West Yorkshire
HX4 0JA
Director NameStanley Roy Chapman
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(6 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 16 June 2007)
RoleEstimator
Correspondence Address48 Village Road
Hull
HU8 8QT
Director NameMrs Joanne Dransfield
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(7 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House, Saxon Way
Priory Park West
Hessle
East Yorkshire
HU13 9PB
Secretary NameMr Lee Richard Newsham
NationalityBritish
StatusResigned
Appointed20 April 2000(7 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House, Saxon Way
Priory Park West
Hessle
East Yorkshire
HU13 9PB
Director NameMr Nigel Weatherall
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 May 2004)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address210 Ashby Road
Scunthorpe
North Lincolnshire
DN16 2AR
Director NameMr Jonathan Mark Wormald
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(12 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2006)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address2a Half Mile
Stanningley
Leeds
LS13 1BW
Director NameMr Paul Anthony Burke
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2007)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26a The Crescent
Adel
Leeds
West Yorkshire
LS16 6AG
Director NameMr John White
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(12 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 26 April 2013)
RoleProcurement Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House, Saxon Way
Priory Park West
Hessle
East Yorkshire
HU13 9PB
Director NameMr Gerald Robert Jennings
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(26 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressSalisbury House, Saxon Way
Priory Park West
Hessle
East Yorkshire
HU13 9PB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed09 December 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed09 December 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitepdrconstruction.co.uk
Telephone01482 644444
Telephone regionHull

Location

Registered Address9th Floor
7 Park Row
Leeds
LS1 5HD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

90 at £1Mr Paul Dransfield
81.08%
Ordinary A
6 at £1Lee Richard Newsham
5.41%
Ordinary B
15 at £1David Harold Maughan
13.51%
Ordinary B

Financials

Year2014
Turnover£34,621,334
Gross Profit£3,577,889
Net Worth£2,420,368
Cash£2,878,765
Current Liabilities£9,783,681

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return2 October 2021 (2 years, 6 months ago)
Next Return Due16 October 2022 (overdue)

Charges

2 November 2012Delivered on: 7 November 2012
Satisfied on: 25 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of priory way kingston upon hull t/no HS242418 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
15 April 2009Delivered on: 18 April 2009
Satisfied on: 7 November 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 motor trade premises situated at priory park east hull t/no HS242418 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
15 September 2006Delivered on: 21 September 2006
Satisfied on: 11 November 2011
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Custom house the springs wakefield west yorkshire,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
11 September 2006Delivered on: 20 September 2006
Satisfied on: 20 March 2008
Persons entitled: Clydesdale 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: Land on the east side of north frodingham road brandesburton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
23 October 2009Delivered on: 12 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Custom house 22-27 the springs, wakefield, t/no WYK103795 by way of fixed charge, all plant machinery, fixtures, fittings, furniture, equipment. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
15 April 2009Delivered on: 29 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Charge over development agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of its present and future rights title and inteest in and to the development agreement dated 11 april 2008 in respect of the development of unit 5 (being part of f/h land at annie reed road beverley east yorkshire t/n HS256378 and HS151607) see image for full details.
Outstanding
15 April 2009Delivered on: 18 April 2009
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: L/H property k/a saxon court annie reed road beverley t/no YEA52863 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
6 December 1993Delivered on: 22 December 1993
Persons entitled: The Royal Bank of Scotland PLC,

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for further details.. 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.
Outstanding

Filing History

29 January 2021Full accounts made up to 30 April 2020 (26 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
30 January 2020Full accounts made up to 30 April 2019 (25 pages)
15 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
8 April 2019Appointment of Mr Gerald Robert Jennings as a director on 1 March 2019 (2 pages)
5 December 2018Full accounts made up to 30 April 2018 (26 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 30 April 2017 (25 pages)
4 January 2018Full accounts made up to 30 April 2017 (25 pages)
1 December 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
1 December 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
14 August 2017Appointment of Mr Adam Ernest Thompson as a director on 1 August 2017 (2 pages)
14 August 2017Appointment of Mr Adam Ernest Thompson as a director on 1 August 2017 (2 pages)
10 October 2016Full accounts made up to 31 March 2016 (25 pages)
10 October 2016Full accounts made up to 31 March 2016 (25 pages)
6 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
23 October 2015Full accounts made up to 31 March 2015 (24 pages)
23 October 2015Full accounts made up to 31 March 2015 (24 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 111
(8 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 111
(8 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 111
(8 pages)
25 September 2015Satisfaction of charge 8 in full (2 pages)
25 September 2015Satisfaction of charge 8 in full (2 pages)
3 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 111
(8 pages)
3 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 111
(8 pages)
3 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 111
(8 pages)
4 August 2014Full accounts made up to 31 March 2014 (21 pages)
4 August 2014Full accounts made up to 31 March 2014 (21 pages)
3 January 2014Full accounts made up to 31 March 2013 (25 pages)
3 January 2014Full accounts made up to 31 March 2013 (25 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 111
(8 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 111
(8 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 111
(8 pages)
23 May 2013Termination of appointment of John White as a director (1 page)
23 May 2013Termination of appointment of John White as a director (1 page)
4 January 2013Full accounts made up to 31 March 2012 (23 pages)
4 January 2013Full accounts made up to 31 March 2012 (23 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (9 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (9 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (9 pages)
2 January 2012Full accounts made up to 31 March 2011 (23 pages)
2 January 2012Full accounts made up to 31 March 2011 (23 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 October 2011Appointment of Mr Darren John Kilvington as a director (2 pages)
11 October 2011Appointment of Mr Darren John Kilvington as a director (2 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
5 January 2011Full accounts made up to 31 March 2010 (22 pages)
5 January 2011Full accounts made up to 31 March 2010 (22 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
6 April 2010Appointment of Mrs Joanne Dransfield as a secretary (1 page)
6 April 2010Termination of appointment of Lee Newsham as a secretary (1 page)
6 April 2010Appointment of Mrs Joanne Dransfield as a secretary (1 page)
6 April 2010Termination of appointment of Joanne Dransfield as a director (1 page)
6 April 2010Termination of appointment of Joanne Dransfield as a director (1 page)
6 April 2010Termination of appointment of Lee Newsham as a secretary (1 page)
12 November 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
12 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (9 pages)
12 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (9 pages)
12 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (9 pages)
6 October 2009Director's details changed for Joanne Dransfield on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Joanne Dransfield on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Joanne Dransfield on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Nigel Weatherall on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Paul Dransfield on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Harold Maughan on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Nigel Weatherall on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Nigel Weatherall on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Mr Lee Richard Newsham on 1 October 2009 (1 page)
5 October 2009Director's details changed for Mr Lee Richard Newsham on 1 October 2009 (2 pages)
5 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Harold Maughan on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Mr Lee Richard Newsham on 1 October 2009 (1 page)
5 October 2009Director's details changed for Mr Paul Dransfield on 1 October 2009 (2 pages)
5 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Harold Maughan on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Lee Richard Newsham on 1 October 2009 (2 pages)
5 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Paul Dransfield on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Lee Richard Newsham on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Mr Lee Richard Newsham on 1 October 2009 (1 page)
17 September 2009Full accounts made up to 31 March 2009 (21 pages)
17 September 2009Full accounts made up to 31 March 2009 (21 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 October 2008Full accounts made up to 31 March 2008 (22 pages)
28 October 2008Full accounts made up to 31 March 2008 (22 pages)
2 October 2008Return made up to 02/10/08; full list of members (5 pages)
2 October 2008Return made up to 02/10/08; full list of members (5 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 January 2008Full accounts made up to 31 March 2007 (23 pages)
17 January 2008Full accounts made up to 31 March 2007 (23 pages)
18 December 2007Registered office changed on 18/12/07 from: salisbury house, saxon way hessle east riding of yorkshire HU13 9PB (1 page)
18 December 2007Return made up to 09/12/07; full list of members (4 pages)
18 December 2007Registered office changed on 18/12/07 from: salisbury house, saxon way hessle east riding of yorkshire HU13 9PB (1 page)
18 December 2007Return made up to 09/12/07; full list of members (4 pages)
17 December 2007Location of register of members (1 page)
17 December 2007Location of register of members (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
21 January 2007Ad 07/06/04--------- £ si 6@1 (2 pages)
21 January 2007Ad 07/06/04--------- £ si 6@1 (2 pages)
13 December 2006Full accounts made up to 31 March 2006 (18 pages)
13 December 2006Full accounts made up to 31 March 2006 (18 pages)
12 December 2006Return made up to 09/12/06; full list of members (4 pages)
12 December 2006Return made up to 09/12/06; full list of members (4 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
13 January 2006Full accounts made up to 31 March 2005 (17 pages)
13 January 2006Full accounts made up to 31 March 2005 (17 pages)
12 December 2005Return made up to 09/12/05; full list of members (4 pages)
12 December 2005Return made up to 09/12/05; full list of members (4 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
23 May 2005New director appointed (1 page)
23 May 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
3 February 2005Full accounts made up to 31 March 2004 (17 pages)
3 February 2005Full accounts made up to 31 March 2004 (17 pages)
20 December 2004New director appointed (1 page)
20 December 2004New director appointed (1 page)
13 December 2004Return made up to 09/12/04; full list of members (3 pages)
13 December 2004Return made up to 09/12/04; full list of members (3 pages)
9 August 2004Registered office changed on 09/08/04 from: goulton street hull east yorkshire HU3 4DD (1 page)
9 August 2004Registered office changed on 09/08/04 from: goulton street hull east yorkshire HU3 4DD (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
16 December 2003Return made up to 09/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 December 2003Return made up to 09/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
23 July 2003Full accounts made up to 31 March 2003 (17 pages)
23 July 2003Full accounts made up to 31 March 2003 (17 pages)
13 December 2002Return made up to 09/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 December 2002Return made up to 09/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 October 2002Full accounts made up to 31 March 2002 (19 pages)
6 October 2002Full accounts made up to 31 March 2002 (19 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
13 December 2001Return made up to 09/12/01; full list of members (8 pages)
13 December 2001Return made up to 09/12/01; full list of members (8 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
13 August 2001Full accounts made up to 31 March 2001 (16 pages)
13 August 2001Full accounts made up to 31 March 2001 (16 pages)
7 February 2001£ sr 5@1 08/12/99 (1 page)
7 February 2001£ sr 5@1 08/12/99 (1 page)
24 January 2001Full accounts made up to 31 March 2000 (16 pages)
24 January 2001Full accounts made up to 31 March 2000 (16 pages)
19 December 2000Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 December 2000Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
26 April 2000Secretary resigned (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000New secretary appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
5 January 2000Return made up to 09/12/99; full list of members (7 pages)
5 January 2000Return made up to 09/12/99; full list of members (7 pages)
29 July 1999Full accounts made up to 31 March 1999 (17 pages)
29 July 1999Full accounts made up to 31 March 1999 (17 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
5 January 1999Return made up to 09/12/98; full list of members (6 pages)
5 January 1999Return made up to 09/12/98; full list of members (6 pages)
17 December 1998Accounts for a medium company made up to 31 March 1998 (15 pages)
17 December 1998Accounts for a medium company made up to 31 March 1998 (15 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Ad 04/06/98--------- £ si 10@1=10 £ ic 100/110 (2 pages)
15 June 1998Ad 04/06/98--------- £ si 10@1=10 £ ic 100/110 (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 January 1998Return made up to 09/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1998Return made up to 09/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997Return made up to 09/12/96; full list of members (6 pages)
6 February 1997New secretary appointed (2 pages)
6 February 1997New secretary appointed (2 pages)
6 February 1997Return made up to 09/12/96; full list of members (6 pages)
6 February 1997Secretary resigned (1 page)
5 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 January 1996Return made up to 09/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 January 1996Return made up to 09/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
22 December 1993Particulars of mortgage/charge (3 pages)
22 December 1993Particulars of mortgage/charge (3 pages)
16 July 1993New director appointed (2 pages)
16 July 1993New director appointed (2 pages)
18 February 1993Company name changed victoret construction LIMITED\certificate issued on 19/02/93 (2 pages)
18 February 1993Company name changed victoret construction LIMITED\certificate issued on 19/02/93 (2 pages)
9 December 1992Incorporation (19 pages)
9 December 1992Incorporation (19 pages)