Beverley
East Yorkshire
HU17 8AX
Director Name | Janice Pearson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(29 years, 4 months after company formation) |
Appointment Duration | 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 North Bar Within Beverley East Yorkshire HU17 8AX |
Secretary Name | RPMS Block & Facilities Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 December 2022(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | First Floor 18 North Bar Within Beverley HU17 8AX |
Director Name | Dennis Green |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 December 1997) |
Role | Company Director |
Correspondence Address | 5 Regents Court Finkle Street Cottingham North Humberside HU16 4AB |
Director Name | Lesley Johnston |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 August 1995) |
Role | Showroom Manageress |
Correspondence Address | 9 Regents Court Finkle Street Cottingham North Humberside HU16 4AB |
Secretary Name | Lotty Randles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 September 1996) |
Role | Company Director |
Correspondence Address | 12 Regents Court Finkle Street Cottingham North Humberside HU16 4AB |
Secretary Name | Sylvia Sherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 March 2010) |
Role | Company Director |
Correspondence Address | 11 Regents Court Finkle Street Cottingham East Yorkshire HU16 4AB |
Director Name | Stanley Cooper |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 April 2002) |
Role | Retired |
Correspondence Address | 12 Regents Court Finkle Street Cottingham East Yorkshire HU16 4AB |
Director Name | Mr Robert Eric Nicklas |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Park Lane Cottingham East Yorkshire HU16 5RD |
Director Name | Lynne Diane Lobar |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 2002) |
Role | Legal Clerk |
Correspondence Address | 5 Regents Court Finkle Street Cottingham Hull East Yorkshire HU16 4AB |
Director Name | Margaret Joan Odgen |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(6 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 22 April 2002) |
Role | Retired |
Correspondence Address | 7 Regents Court Finkle Street Cottingham East Yorkshire HU16 4AB |
Director Name | Eric William Nicklas |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2004) |
Role | Co Director |
Correspondence Address | 16 Northgate Cottingham East Yorkshire HU16 4HH |
Director Name | Ian Neville Sharpe |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 February 2005) |
Role | Retired |
Correspondence Address | 5 Regents Court Cottingham East Yorkshire HU16 4AB |
Director Name | Mrs Annette Ramsdale |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(9 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 21 May 2013) |
Role | Interior Design |
Country of Residence | United Kingdom |
Correspondence Address | 5 Priory Crescent Cottingham East Yorkshire HU16 4SB |
Director Name | Leonard Rowland |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(10 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 April 2006) |
Role | Retired Electrical Engineer |
Correspondence Address | 4 Regents Court Finkle Street Cottingham North Humberside HU16 4AB |
Director Name | Mr Brian Shaw |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(12 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 04 March 2024) |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | Millhouse Training Ground Millhouse Woods Lane Cottingham Kingston Upon Hull East Yorkshire HU16 4HB |
Secretary Name | Mr Alexander Sydney Cammish |
---|---|
Status | Resigned |
Appointed | 20 March 2010(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 May 2013) |
Role | Company Director |
Correspondence Address | 18 North Bar Within Beverley East Yorkshire HU17 8AX |
Director Name | Frank William Clark |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 June 2019) |
Role | Retired |
Country of Residence | Spain |
Correspondence Address | 18 North Bar Within Beverley East Yorkshire HU17 8AX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1994(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 | 02 November 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Ridings Property Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2013(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 December 2022) |
Correspondence Address | 18 North Bar Within Beverley East Yorkshire HU17 8AX |
Registered Address | 18 North Bar Within Beverley East Yorkshire HU17 8AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,756 |
Cash | £11,300 |
Current Liabilities | £4,766 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (6 months ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
4 March 2024 | Appointment of Janice Pearson as a director on 4 March 2024 (2 pages) |
---|---|
4 March 2024 | Termination of appointment of Brian Shaw as a director on 4 March 2024 (1 page) |
4 March 2024 | Appointment of Paula Frances Shaw as a director on 4 March 2024 (2 pages) |
12 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
8 November 2023 | Confirmation statement made on 2 November 2023 with updates (5 pages) |
2 December 2022 | Termination of appointment of Ridings Property Management Services Limited as a secretary on 2 December 2022 (1 page) |
2 December 2022 | Appointment of Rpms Block & Facilities Management Ltd as a secretary on 2 December 2022 (2 pages) |
2 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
10 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 November 2021 | Confirmation statement made on 2 November 2021 with updates (5 pages) |
21 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 November 2020 | Confirmation statement made on 2 November 2020 with updates (5 pages) |
5 November 2019 | Confirmation statement made on 2 November 2019 with updates (5 pages) |
27 June 2019 | Termination of appointment of Frank William Clark as a director on 17 June 2019 (1 page) |
25 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 November 2017 | Confirmation statement made on 2 November 2017 with updates (5 pages) |
7 November 2017 | Confirmation statement made on 2 November 2017 with updates (5 pages) |
1 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 July 2015 | Partial exemption accounts made up to 31 March 2015 (4 pages) |
4 July 2015 | Partial exemption accounts made up to 31 March 2015 (4 pages) |
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 June 2013 | Appointment of Frank William Clark as a director (3 pages) |
3 June 2013 | Termination of appointment of Annette Ramsdale as a director (2 pages) |
3 June 2013 | Termination of appointment of Annette Ramsdale as a director (2 pages) |
3 June 2013 | Termination of appointment of Alexander Cammish as a secretary (2 pages) |
3 June 2013 | Appointment of Ridings Property Management Services Limited as a secretary (3 pages) |
3 June 2013 | Termination of appointment of Alexander Cammish as a secretary (2 pages) |
3 June 2013 | Appointment of Ridings Property Management Services Limited as a secretary (3 pages) |
3 June 2013 | Appointment of Frank William Clark as a director (3 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 November 2010 | Appointment of Mr Alexander Sydney Cammish as a secretary (1 page) |
3 November 2010 | Appointment of Mr Alexander Sydney Cammish as a secretary (1 page) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Termination of appointment of Sylvia Sherwood as a secretary (1 page) |
3 November 2010 | Termination of appointment of Sylvia Sherwood as a secretary (1 page) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Registered office address changed from 19 North Bar within Beverley East Yorkshire HU17 8DB on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 19 North Bar within Beverley East Yorkshire HU17 8DB on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 19 North Bar within Beverley East Yorkshire HU17 8DB on 2 November 2010 (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2009 | Director's details changed for Annette Ramsdale on 30 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Annette Ramsdale on 30 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Brian Shaw on 30 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (10 pages) |
11 November 2009 | Director's details changed for Brian Shaw on 30 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (10 pages) |
11 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (10 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 December 2008 | Return made up to 02/11/08; full list of members (8 pages) |
2 December 2008 | Return made up to 02/11/08; full list of members (8 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 November 2007 | Return made up to 02/11/07; full list of members (5 pages) |
29 November 2007 | Return made up to 02/11/07; full list of members (5 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 November 2006 | Return made up to 02/11/06; full list of members (5 pages) |
30 November 2006 | Return made up to 02/11/06; full list of members (5 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
2 November 2005 | Return made up to 02/11/05; full list of members (5 pages) |
2 November 2005 | Return made up to 02/11/05; full list of members (5 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
2 November 2004 | Return made up to 02/11/04; full list of members
|
2 November 2004 | Return made up to 02/11/04; full list of members
|
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 April 2004 | Director resigned (2 pages) |
20 April 2004 | Director resigned (2 pages) |
14 November 2003 | Return made up to 02/11/03; change of members (7 pages) |
14 November 2003 | Return made up to 02/11/03; change of members (7 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2003 | Return made up to 02/11/02; full list of members (7 pages) |
28 January 2003 | Return made up to 02/11/02; full list of members (7 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 May 2002 | New director appointed (1 page) |
9 May 2002 | New director appointed (1 page) |
3 May 2002 | New director appointed (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (1 page) |
3 May 2002 | Director resigned (1 page) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 December 2001 | Return made up to 02/11/01; full list of members (11 pages) |
7 December 2001 | Return made up to 02/11/01; full list of members (11 pages) |
26 July 2001 | New director appointed (1 page) |
26 July 2001 | New director appointed (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: 4-6 swabys yard walkergate beverley east yorkshire HU17 9BZ (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: 4-6 swabys yard walkergate beverley east yorkshire HU17 9BZ (1 page) |
19 March 2001 | Return made up to 02/11/00; full list of members (10 pages) |
19 March 2001 | Return made up to 02/11/00; full list of members (10 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Director resigned (2 pages) |
16 March 2001 | Director resigned (2 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
29 February 2000 | Return made up to 02/11/99; full list of members (10 pages) |
29 February 2000 | Return made up to 02/11/99; full list of members (10 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
15 July 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
15 July 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
11 February 1999 | Return made up to 02/11/98; full list of members (6 pages) |
11 February 1999 | Return made up to 02/11/98; full list of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 January 1998 | Registered office changed on 06/01/98 from: 12 regents court finkle street cottingham north humberside HU16 4AB (1 page) |
6 January 1998 | Registered office changed on 06/01/98 from: 12 regents court finkle street cottingham north humberside HU16 4AB (1 page) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
5 January 1998 | Return made up to 02/11/97; no change of members (4 pages) |
5 January 1998 | Return made up to 02/11/97; no change of members (4 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
26 November 1997 | Secretary resigned (1 page) |
26 November 1997 | New secretary appointed (2 pages) |
26 November 1997 | Return made up to 02/11/96; no change of members (4 pages) |
26 November 1997 | Return made up to 02/11/96; no change of members (4 pages) |
26 November 1997 | Secretary resigned (1 page) |
26 November 1997 | New secretary appointed (2 pages) |
2 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
7 December 1995 | Return made up to 02/11/95; full list of members
|
7 December 1995 | Return made up to 02/11/95; full list of members
|