Kingston Upon Hull
East Yorkshire
HU1 3RF
Director Name | Mr Michael Graham Milton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2016(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 07 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chariot House 56-57 Carr Lane Kingston Upon Hull East Yorkshire HU1 3RF |
Director Name | Mrs Paula Elizabeth Bell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2016(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 07 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chariot House 56-57 Carr Lane Kingston Upon Hull East Yorkshire HU1 3RF |
Director Name | Cllr Wynne Thomas Jones |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Whym Abermule Montgomery Powys SY15 6JJ Wales |
Director Name | Mr Ian Scott |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(1 week, 2 days after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 August 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coaching House 3 Union Street Hull HU2 8HD |
Secretary Name | Cllr Wynne Thomas Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Whym Abermule Montgomery Powys SY15 6JJ Wales |
Secretary Name | Angela Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(7 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coaching House 3 Union Street Hull HU2 8HD |
Director Name | Mr Neil Chapman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(21 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coaching House 3 Union Street Hull HU2 8HD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | thomasmawerltd.co.uk |
---|---|
Telephone | 01482 226254 |
Telephone region | Hull |
Registered Address | Chariot House 56-57 Carr Lane Kingston Upon Hull East Yorkshire HU1 3RF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 3 other UK companies use this postal address |
23.5k at £1 | Ian Scott 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
1 August 2016 | Delivered on: 3 August 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Fixed charge over all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower, all other interests belonging to the borrower in or over land or the proceeds of sale of land and all licence now or in the future held by it to enter or use land and the benefit of all other agreements relating to the property to which the borrower is or may become a party or otherwise entitled, property being defined as the assets of the borrower described in clause 3.1.1 of the deed and all present and future heritable and leasehold property in scotland now or hereafter vested in the borrower together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of such property and all rights appurtenant to or benefitting such property. Outstanding |
---|---|
19 July 2002 | Delivered on: 6 August 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or thomas mawer limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 December 1994 | Delivered on: 6 January 1995 Satisfied on: 6 August 2002 Persons entitled: Elizabeth Mawer Thomas Mawer Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee in terms of the share sale agreement dated 21ST december 1994. Particulars: 23,500 ordinary shares of £1.00 each in the capital of the company together with all rights to dividends or other payments of an income nature deriving therefrom. Fully Satisfied |
7 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2023 | Application to strike the company off the register (4 pages) |
26 April 2023 | Accounts for a small company made up to 31 July 2022 (7 pages) |
23 November 2022 | Confirmation statement made on 22 November 2022 with updates (4 pages) |
14 July 2022 | Director's details changed for Mrs Paula Elizabeth Bell on 13 July 2022 (2 pages) |
14 July 2022 | Director's details changed for Mr Michael Graham Milton on 13 July 2022 (2 pages) |
14 July 2022 | Director's details changed for Mr Neil Chapman on 13 July 2022 (2 pages) |
14 July 2022 | Registered office address changed from The Old Coaching House 3 Union Street Hull HU2 8HD to Chariot House 56-57 Carr Lane Kingston upon Hull East Yorkshire HU1 3RF on 14 July 2022 (1 page) |
25 April 2022 | Accounts for a small company made up to 31 July 2021 (6 pages) |
29 November 2021 | Confirmation statement made on 22 November 2021 with updates (5 pages) |
11 May 2021 | Accounts for a small company made up to 31 July 2020 (6 pages) |
4 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
14 January 2020 | Accounts for a small company made up to 31 July 2019 (8 pages) |
29 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
26 April 2019 | Director's details changed for Mrs Paula Elizabeth Bell on 15 April 2019 (2 pages) |
21 February 2019 | Accounts for a small company made up to 31 July 2018 (6 pages) |
5 December 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
3 May 2018 | Accounts for a small company made up to 31 July 2017 (10 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
23 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
8 August 2016 | Appointment of Mr Michael Graham Milton as a director on 1 August 2016 (2 pages) |
8 August 2016 | Appointment of Mrs Paula Elizabeth Bell as a director on 1 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr Neil Chapman as a director on 1 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Neil Chapman as a director on 1 August 2016 (1 page) |
8 August 2016 | Appointment of Mr Michael Graham Milton as a director on 1 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Ian Scott as a director on 1 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Ian Scott as a director on 1 August 2016 (1 page) |
8 August 2016 | Appointment of Mrs Paula Elizabeth Bell as a director on 1 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Neil Chapman as a director on 1 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Angela Scott as a secretary on 1 August 2016 (1 page) |
8 August 2016 | Appointment of Mr Neil Chapman as a director on 1 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr Neil Chapman as a director on 1 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr Neil Chapman as a director on 1 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Angela Scott as a secretary on 1 August 2016 (1 page) |
3 August 2016 | Registration of charge 029925170003, created on 1 August 2016 (19 pages) |
3 August 2016 | Registration of charge 029925170003, created on 1 August 2016 (19 pages) |
7 July 2016 | Satisfaction of charge 2 in full (1 page) |
7 July 2016 | Satisfaction of charge 2 in full (1 page) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
1 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
1 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
5 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 November 2014 (16 pages) |
5 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 November 2014 (16 pages) |
24 November 2014 | Director's details changed for Mr Ian Scott on 24 November 2014 (2 pages) |
24 November 2014 | Secretary's details changed for Angela Scott on 24 November 2014 (1 page) |
24 November 2014 | Director's details changed for Mr Ian Scott on 24 November 2014 (2 pages) |
24 November 2014 | Secretary's details changed for Angela Scott on 24 November 2014 (1 page) |
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
Statement of capital on 2015-03-05
|
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
Statement of capital on 2015-03-05
|
17 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
17 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
11 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
12 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
1 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
29 May 2009 | Full accounts made up to 31 July 2008 (12 pages) |
29 May 2009 | Full accounts made up to 31 July 2008 (12 pages) |
3 February 2009 | Return made up to 21/11/08; full list of members (3 pages) |
3 February 2009 | Return made up to 21/11/08; full list of members (3 pages) |
23 May 2008 | Accounts for a medium company made up to 31 July 2007 (11 pages) |
23 May 2008 | Accounts for a medium company made up to 31 July 2007 (11 pages) |
21 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
6 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
6 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
15 May 2007 | Ad 23/04/07--------- £ si 23499@1=23499 £ ic 1/23500 (2 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Particulars of contract relating to shares (2 pages) |
15 May 2007 | Ad 23/04/07--------- £ si 23499@1=23499 £ ic 1/23500 (2 pages) |
15 May 2007 | Nc inc already adjusted 23/04/07 (1 page) |
15 May 2007 | Nc inc already adjusted 23/04/07 (1 page) |
15 May 2007 | Particulars of contract relating to shares (2 pages) |
15 May 2007 | Resolutions
|
12 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
12 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
4 January 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
4 January 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
1 December 2005 | Return made up to 21/11/05; full list of members (2 pages) |
1 December 2005 | Return made up to 21/11/05; full list of members (2 pages) |
21 March 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
21 March 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
12 November 2004 | Return made up to 21/11/04; full list of members (6 pages) |
12 November 2004 | Return made up to 21/11/04; full list of members (6 pages) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
10 December 2003 | Return made up to 21/11/03; full list of members (6 pages) |
10 December 2003 | Return made up to 21/11/03; full list of members (6 pages) |
14 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
14 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
21 January 2003 | Return made up to 21/11/02; full list of members (6 pages) |
21 January 2003 | Return made up to 21/11/02; full list of members (6 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: whym abermule montgomery powys (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: whym, abermule montgomery, powys (1 page) |
29 August 2002 | £ ic 2/1 31/07/02 £ sr 1@1=1 (1 page) |
29 August 2002 | £ ic 2/1 31/07/02 £ sr 1@1=1 (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Secretary resigned;director resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Secretary resigned;director resigned (1 page) |
6 August 2002 | Particulars of mortgage/charge (6 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2002 | Particulars of mortgage/charge (6 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
5 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
21 May 2002 | Resolutions
|
21 May 2002 | Resolutions
|
3 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
3 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
30 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
22 November 2000 | Return made up to 21/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 21/11/00; full list of members (6 pages) |
23 November 1999 | Return made up to 21/11/99; full list of members (6 pages) |
23 November 1999 | Return made up to 21/11/99; full list of members (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
10 November 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
27 January 1999 | Return made up to 21/11/98; full list of members (6 pages) |
27 January 1999 | Return made up to 21/11/98; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
4 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
17 November 1997 | Return made up to 21/11/97; no change of members (4 pages) |
17 November 1997 | Return made up to 21/11/97; no change of members (4 pages) |
11 November 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
11 November 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
4 December 1996 | Return made up to 21/11/96; no change of members (4 pages) |
4 December 1996 | Return made up to 21/11/96; no change of members (4 pages) |
29 March 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
29 March 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
15 November 1995 | Return made up to 21/11/95; full list of members (6 pages) |
15 November 1995 | Return made up to 21/11/95; full list of members (6 pages) |
10 July 1995 | Accounting reference date notified as 31/07 (1 page) |
10 July 1995 | Accounting reference date notified as 31/07 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
21 November 1994 | Incorporation (19 pages) |
21 November 1994 | Incorporation (19 pages) |