Company NameDrypool Freight Services Limited
DirectorSteve Youngman
Company StatusActive
Company Number02964238
CategoryPrivate Limited Company
Incorporation Date2 September 1994(29 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameMr Matthew Kendall
StatusCurrent
Appointed22 September 2020(26 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressEclipse House Clay Street
Hull
East Yorkshire
HU8 8HA
Director NameMr Steve Youngman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(26 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEclipse House Clay Street
Hull
East Yorkshire
HU8 8HA
Director NamePatrizia Jarvis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed06 October 1994(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 20 July 1998)
RoleCompany Director
Correspondence Address11 Bellfield Avenue
Hull
North Humberside
HU8 9DS
Director NameMr Edward Thomas Jarvis
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(1 month after company formation)
Appointment Duration27 years, 11 months (resigned 30 August 2022)
RoleFreight Operations Manager
Country of ResidenceEngland
Correspondence Address20 Dornoch Drive James Reckitt Avenue
Hull
HU8 8JL
Secretary NameEdward Thomas Jarvis
NationalityBritish
StatusResigned
Appointed06 October 1994(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 20 July 1998)
RoleFreight Operations Manager
Correspondence Address20 Kingston Wharf Hull Marina
Hull
East Yorkshire
HU1 2ES
Secretary NameChristine Laura Jarvis
NationalityBritish
StatusResigned
Appointed20 July 1998(3 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 September 2009)
RoleCompany Director
Correspondence Address35 Grosvenor Road
Brentford
Middlesex
TW8 0NW
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed02 September 1994(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
North Humberside
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed02 September 1994(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hill
North Humberside
HU1 1PH

Contact

Websitewww.drypool-hull.co.uk
Email address[email protected]
Telephone01482 227144
Telephone regionHull

Location

Registered AddressEclipse House
Clay Street
Hull
East Yorkshire
HU8 8HA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Edward Thomas Jarvis
50.00%
Ordinary
1 at £1Patrizia Jarvis
50.00%
Ordinary

Financials

Year2014
Net Worth£82,047
Cash£59,749
Current Liabilities£105,457

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 August 2023 (7 months, 4 weeks ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Charges

7 December 1994Delivered on: 14 December 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

9 October 2020Cessation of Edward Thomas Jarvis as a person with significant control on 9 October 2020 (1 page)
9 October 2020Notification of Sey Transport Limited as a person with significant control on 9 October 2020 (1 page)
9 October 2020Appointment of Mr Steve Youngman as a director on 9 October 2020 (2 pages)
9 October 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
22 September 2020Cessation of Patrizia Jarvis as a person with significant control on 22 September 2019 (1 page)
22 September 2020Appointment of Mr Matthew Kendall as a secretary on 22 September 2020 (2 pages)
19 March 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
29 July 2019Registered office address changed from 2 Exeter Street Exeter Street Cottingham HU16 4LU England to Eclipse House Clay Street Hull East Yorkshire HU8 8HA on 29 July 2019 (1 page)
26 July 2019Registered office address changed from Beckside Court Annie Reed Road Beverley HU17 0LF to 2 Exeter Street Exeter Street Cottingham HU16 4LU on 26 July 2019 (1 page)
14 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
14 June 2019Previous accounting period extended from 30 September 2018 to 31 October 2018 (1 page)
3 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
4 July 2018Change of details for Mrs Patrizia Jarvis as a person with significant control on 4 July 2018 (2 pages)
10 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
4 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
12 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
12 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
14 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
1 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
1 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
8 July 2014Director's details changed for Edward Thomas Jarvis on 4 July 2014 (2 pages)
8 July 2014Director's details changed for Edward Thomas Jarvis on 4 July 2014 (2 pages)
8 July 2014Director's details changed for Edward Thomas Jarvis on 4 July 2014 (2 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
4 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
4 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 September 2011Annual return made up to 2 September 2011 (3 pages)
27 September 2011Annual return made up to 2 September 2011 (3 pages)
27 September 2011Annual return made up to 2 September 2011 (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 September 2009Appointment terminated secretary christine jarvis (1 page)
30 September 2009Appointment terminated secretary christine jarvis (1 page)
28 September 2009Return made up to 02/09/09; full list of members (3 pages)
28 September 2009Return made up to 02/09/09; full list of members (3 pages)
18 August 2009Director's change of particulars / edward jarvis / 01/08/2008 (1 page)
18 August 2009Director's change of particulars / edward jarvis / 01/08/2008 (1 page)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 December 2008Return made up to 02/09/08; full list of members (3 pages)
19 December 2008Return made up to 02/09/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 January 2008Return made up to 02/09/07; full list of members (2 pages)
18 January 2008Return made up to 02/09/07; full list of members (2 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
20 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Return made up to 02/09/06; full list of members (2 pages)
26 September 2006Return made up to 02/09/06; full list of members (2 pages)
26 September 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 April 2006Registered office changed on 10/04/06 from: 3 parliament street hull north humberside HU1 2AX (1 page)
10 April 2006Registered office changed on 10/04/06 from: 3 parliament street hull north humberside HU1 2AX (1 page)
12 September 2005Return made up to 02/09/05; full list of members (2 pages)
12 September 2005Return made up to 02/09/05; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 September 2004Return made up to 02/09/04; full list of members (6 pages)
9 September 2004Return made up to 02/09/04; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
30 September 2003Return made up to 02/09/03; full list of members (6 pages)
30 September 2003Return made up to 02/09/03; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
11 September 2002Return made up to 02/09/02; full list of members (6 pages)
11 September 2002Return made up to 02/09/02; full list of members (6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
24 September 2001Return made up to 02/09/01; full list of members (6 pages)
24 September 2001Return made up to 02/09/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
12 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
3 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 September 1999Return made up to 02/09/99; no change of members (4 pages)
22 September 1999Return made up to 02/09/99; no change of members (4 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
10 September 1998Return made up to 02/09/98; full list of members (6 pages)
10 September 1998Return made up to 02/09/98; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
31 July 1998Director resigned (1 page)
31 July 1998New secretary appointed (2 pages)
31 July 1998Secretary resigned (1 page)
31 July 1998Director resigned (1 page)
31 July 1998New secretary appointed (2 pages)
31 July 1998Secretary resigned (1 page)
27 July 1998Secretary's particulars changed;director's particulars changed (1 page)
27 July 1998Secretary's particulars changed;director's particulars changed (1 page)
22 September 1997Return made up to 02/09/97; no change of members (4 pages)
22 September 1997Return made up to 02/09/97; no change of members (4 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 November 1996Return made up to 02/09/96; no change of members (4 pages)
19 November 1996Return made up to 02/09/96; no change of members (4 pages)
7 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
7 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
19 September 1995Return made up to 02/09/95; full list of members (6 pages)
19 September 1995Return made up to 02/09/95; full list of members (6 pages)
27 October 1994Company name changed\certificate issued on 27/10/94 (2 pages)
2 September 1994Incorporation (14 pages)