Hull
East Yorkshire
HU8 8HA
Director Name | Mr Steve Youngman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2020(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eclipse House Clay Street Hull East Yorkshire HU8 8HA |
Director Name | Patrizia Jarvis |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 October 1994(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 July 1998) |
Role | Company Director |
Correspondence Address | 11 Bellfield Avenue Hull North Humberside HU8 9DS |
Director Name | Mr Edward Thomas Jarvis |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(1 month after company formation) |
Appointment Duration | 27 years, 11 months (resigned 30 August 2022) |
Role | Freight Operations Manager |
Country of Residence | England |
Correspondence Address | 20 Dornoch Drive James Reckitt Avenue Hull HU8 8JL |
Secretary Name | Edward Thomas Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 July 1998) |
Role | Freight Operations Manager |
Correspondence Address | 20 Kingston Wharf Hull Marina Hull East Yorkshire HU1 2ES |
Secretary Name | Christine Laura Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 September 2009) |
Role | Company Director |
Correspondence Address | 35 Grosvenor Road Brentford Middlesex TW8 0NW |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hull North Humberside HU1 1PH |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hill North Humberside HU1 1PH |
Website | www.drypool-hull.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 227144 |
Telephone region | Hull |
Registered Address | Eclipse House Clay Street Hull East Yorkshire HU8 8HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Edward Thomas Jarvis 50.00% Ordinary |
---|---|
1 at £1 | Patrizia Jarvis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,047 |
Cash | £59,749 |
Current Liabilities | £105,457 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
7 December 1994 | Delivered 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 |
---|
9 October 2020 | Cessation of Edward Thomas Jarvis as a person with significant control on 9 October 2020 (1 page) |
---|---|
9 October 2020 | Notification of Sey Transport Limited as a person with significant control on 9 October 2020 (1 page) |
9 October 2020 | Appointment of Mr Steve Youngman as a director on 9 October 2020 (2 pages) |
9 October 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
22 September 2020 | Cessation of Patrizia Jarvis as a person with significant control on 22 September 2019 (1 page) |
22 September 2020 | Appointment of Mr Matthew Kendall as a secretary on 22 September 2020 (2 pages) |
19 March 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
29 July 2019 | Registered 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 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
14 June 2019 | Previous accounting period extended from 30 September 2018 to 31 October 2018 (1 page) |
3 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
4 July 2018 | Change of details for Mrs Patrizia Jarvis as a person with significant control on 4 July 2018 (2 pages) |
10 April 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
12 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
12 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
14 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
8 July 2014 | Director's details changed for Edward Thomas Jarvis on 4 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Edward Thomas Jarvis on 4 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Edward Thomas Jarvis on 4 July 2014 (2 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 September 2011 | Annual return made up to 2 September 2011 (3 pages) |
27 September 2011 | Annual return made up to 2 September 2011 (3 pages) |
27 September 2011 | Annual return made up to 2 September 2011 (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 September 2009 | Appointment terminated secretary christine jarvis (1 page) |
30 September 2009 | Appointment terminated secretary christine jarvis (1 page) |
28 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
18 August 2009 | Director's change of particulars / edward jarvis / 01/08/2008 (1 page) |
18 August 2009 | Director's change of particulars / edward jarvis / 01/08/2008 (1 page) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 December 2008 | Return made up to 02/09/08; full list of members (3 pages) |
19 December 2008 | Return made up to 02/09/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 January 2008 | Return made up to 02/09/07; full list of members (2 pages) |
18 January 2008 | Return made up to 02/09/07; full list of members (2 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
20 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Return made up to 02/09/06; full list of members (2 pages) |
26 September 2006 | Return made up to 02/09/06; full list of members (2 pages) |
26 September 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 3 parliament street hull north humberside HU1 2AX (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 3 parliament street hull north humberside HU1 2AX (1 page) |
12 September 2005 | Return made up to 02/09/05; full list of members (2 pages) |
12 September 2005 | Return made up to 02/09/05; full list of members (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 September 2004 | Return made up to 02/09/04; full list of members (6 pages) |
9 September 2004 | Return made up to 02/09/04; full list of members (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
30 September 2003 | Return made up to 02/09/03; full list of members (6 pages) |
30 September 2003 | Return made up to 02/09/03; full list of members (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
11 September 2002 | Return made up to 02/09/02; full list of members (6 pages) |
11 September 2002 | Return made up to 02/09/02; full list of members (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
24 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
24 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
12 September 2000 | Return made up to 02/09/00; full list of members
|
12 September 2000 | Return made up to 02/09/00; full list of members
|
3 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
3 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 September 1999 | Return made up to 02/09/99; no change of members (4 pages) |
22 September 1999 | Return made up to 02/09/99; no change of members (4 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
10 September 1998 | Return made up to 02/09/98; full list of members (6 pages) |
10 September 1998 | Return made up to 02/09/98; full list of members (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | Secretary resigned (1 page) |
27 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 1997 | Return made up to 02/09/97; no change of members (4 pages) |
22 September 1997 | Return made up to 02/09/97; no change of members (4 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
19 November 1996 | Return made up to 02/09/96; no change of members (4 pages) |
19 November 1996 | Return made up to 02/09/96; no change of members (4 pages) |
7 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
7 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
19 September 1995 | Return made up to 02/09/95; full list of members (6 pages) |
19 September 1995 | Return made up to 02/09/95; full list of members (6 pages) |
27 October 1994 | Company name changed\certificate issued on 27/10/94 (2 pages) |
2 September 1994 | Incorporation (14 pages) |