Brantingham
North Humberside
HU15 1QG
Director Name | Mrs Glenda Anne Greendale |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2001(8 years, 2 months after company formation) |
Appointment Duration | 23 years |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Pond Farm Brantingham North Humberside HU15 1QG |
Secretary Name | Ronald Frank Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2001(8 years, 6 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | Aldary Main Road Sproatley Hull East Yorkshire HU11 4PJ |
Director Name | Mr Gregory Mark Goodson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 August 2001) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 40 St Johns Road Driffield East Yorkshire YO25 7RS |
Secretary Name | Mr David John Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | 17 Parliament Street Kingston Upon Hull North Humberside HU1 2BH |
Secretary Name | Mr Gregory Mark Goodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 St Johns Road Driffield East Yorkshire YO25 7RS |
Director Name | Miss Hollie Rebecca Greendale |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 February 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Pond Farm Brantingham Brough East Yorkshire HU15 1QG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1993(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 | 12 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01482 210999 |
---|---|
Telephone region | Hull |
Registered Address | Pond Farm Brantingham East Yorkshire HU15 1QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Brantingham |
Ward | Dale |
2.5k at £1 | Glenda Anne Greendale 50.00% Ordinary |
---|---|
2.5k at £1 | Paul Robert Greendale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £506,145 |
Cash | £17 |
Current Liabilities | £8,421 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
29 September 1999 | Delivered on: 6 October 1999 Satisfied on: 24 May 2001 Persons entitled: National Westminster 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: The freehold property known as genesis house goulton street hull east yorkshire t/no: HS175111. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
27 July 1993 | Delivered on: 29 July 1993 Satisfied on: 28 March 2000 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 7C hull hitech park,goulton street,kingston upon hull including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
18 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
8 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
17 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
21 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
26 October 2019 | Director's details changed for Mr Paul Robert Greendale on 26 October 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 April 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
21 April 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
24 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 February 2010 | Termination of appointment of Hollie Greendale as a director (1 page) |
19 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Glenda Anne Greendale on 19 February 2010 (2 pages) |
19 February 2010 | Termination of appointment of Hollie Greendale as a director (1 page) |
19 February 2010 | Director's details changed for Glenda Anne Greendale on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Hollie Rebecca Greendale on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Hollie Rebecca Greendale on 19 February 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 August 2009 | Ad 01/07/09\gbp si 500@1=500\gbp ic 4500/5000\ (2 pages) |
5 August 2009 | Ad 01/07/09\gbp si 500@1=500\gbp ic 4500/5000\ (2 pages) |
26 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
3 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
17 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
17 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
17 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
22 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 February 2003 | Return made up to 12/01/03; full list of members
|
12 February 2003 | Return made up to 12/01/03; full list of members
|
1 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
1 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
28 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: goulton street hull east yorkshire HU3 4DD (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: goulton street hull east yorkshire HU3 4DD (1 page) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
24 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
17 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
29 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
25 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
17 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Return made up to 12/01/99; full list of members (6 pages) |
12 February 1999 | Return made up to 12/01/99; full list of members (6 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 May 1998 | Director's particulars changed (1 page) |
30 May 1998 | Director's particulars changed (1 page) |
21 January 1998 | Return made up to 12/01/98; no change of members
|
21 January 1998 | Return made up to 12/01/98; no change of members
|
8 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1997 | Return made up to 12/01/97; full list of members
|
2 February 1997 | Return made up to 12/01/97; full list of members
|
20 November 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
12 July 1996 | New secretary appointed (1 page) |
12 July 1996 | Secretary resigned (2 pages) |
12 July 1996 | New secretary appointed (1 page) |
12 July 1996 | Secretary resigned (2 pages) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
18 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
19 May 1995 | Auditor's resignation (2 pages) |
19 May 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
12 January 1993 | Certificate of incorporation (1 page) |
12 January 1993 | Certificate of incorporation (1 page) |