Company NameAge UK Hull Trading Limited
DirectorsJayne Elizabeth Mansfield and Peter David Duffield
Company StatusActive
Company Number02891981
CategoryPrivate Limited Company
Incorporation Date27 January 1994(30 years, 3 months ago)
Previous NameAge Concern Hull Trading Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Jayne Elizabeth Mansfield
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2014(20 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleSenior Accounts Executive
Country of ResidenceEngland
Correspondence Address32 Mulberry Avenue
Beverley
HU17 7SS
Director NameMr Peter David Duffield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(25 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAge Uk Hull Silvester House
Silvester Street
Hull
East Yorkshire
HU1 3HA
Director NameMr David William Graham
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(1 month, 4 weeks after company formation)
Appointment Duration23 years, 3 months (resigned 01 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Elms Drive
Kirk Ella
Hull
North Humberside
HU10 7QH
Director NameAlexandra Mary Henderson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(1 month, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 1996)
RoleManager/Nhs
Country of ResidenceUnited Kingdom
Correspondence AddressCross Keys Cottage Church Street
Burton Pidsea
Hull
North Humberside
HU12 9DG
Director NameDiane Hopkins Ipsm
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(2 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2001)
RoleGeneral Manager Age Concern Hu
Correspondence Address6 Dill Drive
Beverley
North Humberside
HU17 8WJ
Director NameDouglas Revell
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1998)
RoleRetired
Correspondence Address23 Baynard Avenue
Cottingham
North Humberside
HU16 5AB
Director NameGladys Palethorpe
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(2 months, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 21 November 2005)
RoleRetired
Correspondence Address62 St Nicholas Avenue
Hessle High Road
Hull
North Humberside
HU4 7AJ
Director NameRev Graham Robert Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 07 August 1996)
RoleClergyman
Correspondence Address1a Bellfield Avenue
Holderness High Road
Hull
HU8 9DS
Director NameEdward Leslie Colley
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 1997)
RoleRetired
Correspondence Address9 Cavendish Road
Hull
HU8 0JS
Director NameMaurice Daubney
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(2 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 30 November 2004)
RoleOffice Manager
Correspondence Address39 Parkfield Drive
Anlaby Road
Hull
North Humberside
HU3 6TF
Secretary NameRoland Harrison
NationalityBritish
StatusResigned
Appointed07 April 1994(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 1997)
RoleAccountant
Correspondence Address127 Homethorpe
Orchard Park Estate
Hull
North Humberside
HU6 9HP
Director NameSteven Paul Wilson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 1998)
RoleHousing Manager
Correspondence Address41 Millport Drive
Hull
HU4 7DU
Director NameBlake Holt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2001)
RoleManager
Correspondence AddressThe Thatched House
Cheselbourne
Dorchester
Dorset
DT2 7NT
Director NameMr Christopher John Hutchinson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(3 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 23 October 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lea Rectory Road
Roos
Hull
East Yorkshire
HU12 0LD
Secretary NameChristopher Jeffrey Borman
NationalityBritish
StatusResigned
Appointed20 October 1997(3 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 July 2004)
RoleCompany Director
Correspondence Address155 Wold Road
Hull
HU5 5NN
Director NameRev Michael Rae Buchanan Hills
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(4 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 14 February 2013)
RoleVicar
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage St Georges Road
Kingston Upon Hull
HU3 3SP
Secretary NameGeorge Trevor Whitfield
NationalityBritish
StatusResigned
Appointed06 September 2004(10 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2012)
RoleActing Chief Officer
Correspondence Address47 Riverview Avenue
North Ferriby
North Humberside
HU14 3DT
Director NameMr Martin Needler
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(10 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 March 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Greenstiles Lane
Swanland
North Ferriby
East Yorkshire
HU14 3NH
Director NameMr John Rose
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(11 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 January 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address41 Beverley Road
Kirk Ella
Hull
East Yorkshire
HU10 7AA
Director NameDeborah Bullock
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(13 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 March 2008)
RoleControl Centre Op
Correspondence Address73 Station Road
Preston
East Yorkshire
HU12 8UY
Director NameSandra Bateson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(14 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21
Waverley Street
Hull
East Yorkshire
HU1 2SJ
Director NameMrs Gloria Johnson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(14 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 January 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 6 Ferensway House Prospect Street
Hull
East Yorkshire
HU2 8NR
Director NameMrs Lynda Christine Brown
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(14 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Riverview Gardens
Hull
North Humberside
HU7 6DZ
Director NameMr Thomas Augustine Grealy
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed22 August 2012(18 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 December 2018)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address154 Westbourne Avenue
Princes Avenue
Hull
HU5 3HZ
Director NameMrs Maria Sellors
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(20 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 November 2019)
RolePropositions Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Heads Lane
Hessle
North Humberside
HU13 0JT
Director NameMrs Kate Brooks
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(20 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2017)
RoleNursing Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldenham Park
Kingswood
Hull
HU7 3JP
Director NameMr Douglas Hillary
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Lowerdale
Elloughton
Brough
North Humberside
HU15 1SD
Director NameMrs Jillian Louise Gledhill
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(23 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2017)
RoleCharity Manager
Country of ResidenceEngland
Correspondence AddressBradbury House
Porter Street
Hull
HU1 2RH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 January 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 January 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteageuk.org.uk
Telephone0800 6781174
Telephone regionFreephone

Location

Registered AddressAge Uk Hull Silvester House
Silvester Street
Hull
East Yorkshire
HU1 3HA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr David William Graham
50.00%
Ordinary
1 at £1Reverend Michael R.b Hills
50.00%
Ordinary

Financials

Year2014
Net Worth£9,634
Cash£51,535
Current Liabilities£63,707

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

3 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
7 August 2020Registered office address changed from Bradbury House Porter Street Hull HU1 2RH to Age Uk Hull Silvester House Silvester Street Hull East Yorkshire HU1 3HA on 7 August 2020 (1 page)
7 August 2020Change of details for Age Uk Hull as a person with significant control on 24 July 2020 (2 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
26 November 2019Appointment of Mr Peter Duffield as a director on 18 November 2019 (2 pages)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 November 2019Termination of appointment of Maria Sellors as a director on 20 November 2019 (1 page)
15 May 2019Termination of appointment of Lynda Christine Brown as a director on 16 April 2019 (1 page)
31 January 2019Director's details changed for Ms Jayne Elizabeth Mansfield on 31 January 2019 (2 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
18 January 2019Termination of appointment of Thomas Augustine Grealy as a director on 13 December 2018 (1 page)
26 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 April 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
22 March 2018Termination of appointment of Kate Brooks as a director on 1 February 2017 (1 page)
22 March 2018Termination of appointment of Jillian Louise Gledhill as a director on 1 July 2017 (1 page)
22 March 2018Termination of appointment of David William Graham as a director on 1 July 2017 (1 page)
22 March 2018Appointment of Mrs Jillian Louise Gledhill as a director on 1 July 2017 (2 pages)
13 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 January 2017Termination of appointment of Douglas Hillary as a director on 31 March 2016 (1 page)
27 January 2017Termination of appointment of Douglas Hillary as a director on 31 March 2016 (1 page)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(9 pages)
5 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(9 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2015Appointment of Mr Thomas Augustine Grealy as a director on 22 August 2012 (2 pages)
3 July 2015Appointment of Mrs Maria Sellors as a director on 25 July 2014 (2 pages)
3 July 2015Appointment of Mrs Kate Brooks as a director on 25 July 2014 (2 pages)
3 July 2015Appointment of Ms Jayne Elizabeth Mansfield as a director on 25 July 2014 (2 pages)
3 July 2015Appointment of Mrs Maria Sellors as a director on 25 July 2014 (2 pages)
3 July 2015Appointment of Ms Jayne Elizabeth Mansfield as a director on 25 July 2014 (2 pages)
3 July 2015Appointment of Mr Thomas Augustine Grealy as a director on 22 August 2012 (2 pages)
3 July 2015Appointment of Mr Douglas Hillary as a director on 5 December 2014 (2 pages)
3 July 2015Appointment of Mr Douglas Hillary as a director on 5 December 2014 (2 pages)
3 July 2015Appointment of Mrs Kate Brooks as a director on 25 July 2014 (2 pages)
3 July 2015Appointment of Mr Douglas Hillary as a director on 5 December 2014 (2 pages)
11 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 February 2014Termination of appointment of Sandra Bateson as a director (1 page)
13 February 2014Termination of appointment of Sandra Bateson as a director (1 page)
13 February 2014Termination of appointment of John Rose as a director (1 page)
13 February 2014Termination of appointment of Gloria Johnson as a director (1 page)
13 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Termination of appointment of John Rose as a director (1 page)
13 February 2014Termination of appointment of Gloria Johnson as a director (1 page)
13 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 February 2013Termination of appointment of George Whitfield as a secretary (1 page)
22 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
22 February 2013Termination of appointment of Michael Hills as a director (1 page)
22 February 2013Termination of appointment of Michael Hills as a director (1 page)
22 February 2013Termination of appointment of George Whitfield as a secretary (1 page)
22 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
14 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (9 pages)
14 February 2012Director's details changed for David William Graham on 27 January 2011 (2 pages)
14 February 2012Director's details changed for Lynda Christine Brown on 27 January 2011 (2 pages)
14 February 2012Director's details changed for David William Graham on 27 January 2011 (2 pages)
14 February 2012Director's details changed for Lynda Christine Brown on 27 January 2011 (2 pages)
14 February 2012Director's details changed for Gloria Johnson on 27 January 2011 (2 pages)
14 February 2012Director's details changed for Gloria Johnson on 27 January 2011 (2 pages)
14 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (9 pages)
14 February 2012Director's details changed for John Rose on 27 January 2011 (2 pages)
14 February 2012Director's details changed for John Rose on 27 January 2011 (2 pages)
4 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
4 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
27 April 2011Company name changed age concern hull trading LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-14
(2 pages)
27 April 2011Change of name notice (2 pages)
27 April 2011Change of name notice (2 pages)
27 April 2011Company name changed age concern hull trading LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-14
(2 pages)
9 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (18 pages)
9 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (18 pages)
8 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
11 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (18 pages)
11 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (18 pages)
21 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
21 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
6 February 2009Return made up to 27/01/09; no change of members (7 pages)
6 February 2009Return made up to 27/01/09; no change of members (7 pages)
30 December 2008Director appointed sandra gray bateson (2 pages)
30 December 2008Director appointed sandra gray bateson (2 pages)
19 December 2008Director appointed gloria johnson (1 page)
19 December 2008Director appointed lynda brown (2 pages)
19 December 2008Director appointed lynda brown (2 pages)
19 December 2008Director appointed gloria johnson (1 page)
8 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
8 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
18 November 2008Appointment terminated director christopher hutchinson (1 page)
18 November 2008Appointment terminated director christopher hutchinson (1 page)
1 April 2008Appointment terminated director martin needler (1 page)
1 April 2008Appointment terminated director martin needler (1 page)
13 March 2008Appointment terminated director deborah bullock (1 page)
13 March 2008Appointment terminated director deborah bullock (1 page)
18 February 2008Return made up to 27/01/08; no change of members (9 pages)
18 February 2008Return made up to 27/01/08; no change of members (9 pages)
6 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
6 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
18 February 2007Return made up to 27/01/07; full list of members (8 pages)
18 February 2007Return made up to 27/01/07; full list of members (8 pages)
19 December 2006Full accounts made up to 31 March 2006 (13 pages)
19 December 2006Full accounts made up to 31 March 2006 (13 pages)
22 May 2006Return made up to 27/01/06; full list of members (8 pages)
22 May 2006Return made up to 27/01/06; full list of members (8 pages)
12 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Full accounts made up to 31 March 2005 (12 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006Full accounts made up to 31 March 2005 (12 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004New secretary appointed (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004New secretary appointed (2 pages)
5 April 2004Return made up to 27/01/04; full list of members (8 pages)
5 April 2004Return made up to 27/01/04; full list of members (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
7 June 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
7 June 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2002Return made up to 31/12/01; full list of members (8 pages)
6 February 2002Return made up to 31/12/01; full list of members (8 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
19 April 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 April 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 February 2000Return made up to 27/01/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
(8 pages)
23 February 2000Return made up to 27/01/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
(8 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
8 November 1999Return made up to 27/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
8 November 1999Return made up to 27/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
16 March 1999Full accounts made up to 31 March 1998 (16 pages)
16 March 1999Full accounts made up to 31 March 1998 (16 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
30 January 1997Return made up to 27/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 1997Return made up to 27/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 September 1996New director appointed (2 pages)
23 September 1996Director resigned (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
2 February 1996Return made up to 27/01/96; no change of members (6 pages)
2 February 1996Return made up to 27/01/96; no change of members (6 pages)
23 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
23 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
20 May 1994Company name changed roseagle LIMITED\certificate issued on 23/05/94 (2 pages)
20 May 1994Company name changed roseagle LIMITED\certificate issued on 23/05/94 (2 pages)
27 January 1994Incorporation (15 pages)
27 January 1994Incorporation (15 pages)