Ferriby Road
Hessle
East Yorkshire
HU13 0LH
Director Name | Mr Charles Edward Dixon Barbor |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2013(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Court Hesslewood Hall Ferriby Road Hessle East Riding Of Yorkshire HU13 0LH |
Director Name | Mr Peter Dixon Barbor |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2013(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stable Court Hesslewood Hall Ferriby Road Hessle East Riding Of Yorkshire HU13 0LH |
Secretary Name | Mrs Deborah Anne Barbor |
---|---|
Status | Current |
Appointed | 01 May 2020(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Brooklands Business Estates Ltd, Stable Court Hess Ferriby Road Hessle East Yorkshire |
Secretary Name | Mr Peter Dixon Barbor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stable Court Hesslewood Hall Ferriby Road Hessle East Yorkshire HU13 0LH |
Secretary Name | Jacquie Whurr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 May 2020) |
Role | Company Director |
Correspondence Address | Stable Court Hesslewood Hall Hesslewood Hall Offic Ferriby Road Hessle East Riding Of Yorkshire HU13 0LH |
Director Name | George Dixon Barbor |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Court Hesslewood Country Office Park Ferriby Road Hessle East Riding Of Yorkshire HU13 0LH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | brooklandsproperty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 646060 |
Telephone region | Hull |
Registered Address | Stable Court Hesslewood Office Park Hessle East Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Deborah Anne Barbor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,047,289 |
Cash | £169,348 |
Current Liabilities | £541,724 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
12 October 2012 | Delivered on: 16 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 hesslewood cottages, ferriby road, hessle;. All plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
---|---|
4 August 2011 | Delivered on: 11 August 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 butcher row, beverley all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
9 May 2011 | Delivered on: 13 May 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 humber view ferrity road hessle all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
3 August 2000 | Delivered on: 9 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a buildings 1,2 & 4 hesslewood county office park ferriby road hessle t/no HS244362. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
11 November 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
15 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
11 May 2020 | Termination of appointment of Jacquie Whurr as a secretary on 1 May 2020 (1 page) |
11 May 2020 | Appointment of Mrs Deborah Anne Barbor as a secretary on 1 May 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
7 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 June 2015 | Termination of appointment of George Dixon Barbor as a director on 15 June 2015 (1 page) |
17 June 2015 | Termination of appointment of George Dixon Barbor as a director on 15 June 2015 (1 page) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 July 2013 | Appointment of Mr Charles Edward Dixon Barbor as a director (2 pages) |
10 July 2013 | Appointment of Mr Peter Dixon Barbor as a director (2 pages) |
10 July 2013 | Appointment of Mr Peter Dixon Barbor as a director (2 pages) |
10 July 2013 | Appointment of Mr Charles Edward Dixon Barbor as a director (2 pages) |
3 April 2013 | Sect 519 aud (1 page) |
3 April 2013 | Sect 519 aud (1 page) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Aud stat 519 (1 page) |
16 January 2013 | Aud stat 519 (1 page) |
10 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
10 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 August 2012 | Appointment of George Dixon Barbor as a director (3 pages) |
30 August 2012 | Appointment of George Dixon Barbor as a director (3 pages) |
23 August 2012 | Appointment of Jacquie Whurr as a secretary (3 pages) |
23 August 2012 | Appointment of Jacquie Whurr as a secretary (3 pages) |
15 February 2012 | Termination of appointment of Peter Barbor as a secretary (1 page) |
15 February 2012 | Termination of appointment of Peter Barbor as a secretary (1 page) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
16 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
10 February 2010 | Director's details changed for Deborah Anne Barbor on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Deborah Anne Barbor on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Deborah Anne Barbor on 1 October 2009 (2 pages) |
14 November 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
14 November 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
26 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
26 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
19 January 2009 | Accounts for a small company made up to 30 April 2008 (10 pages) |
19 January 2009 | Accounts for a small company made up to 30 April 2008 (10 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
23 January 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
23 January 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
22 March 2007 | Return made up to 31/01/07; full list of members
|
22 March 2007 | Return made up to 31/01/07; full list of members
|
7 December 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
7 December 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
11 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
11 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
14 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
14 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
15 January 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
15 January 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
26 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
26 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
22 February 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
22 February 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
12 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
12 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
13 February 2001 | Return made up to 31/01/01; full list of members
|
13 February 2001 | Return made up to 31/01/01; full list of members
|
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
29 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
28 January 1999 | Return made up to 31/01/99; full list of members (6 pages) |
28 January 1999 | Return made up to 31/01/99; full list of members (6 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
3 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
3 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
2 March 1997 | Return made up to 31/01/97; no change of members
|
2 March 1997 | Return made up to 31/01/97; no change of members
|
4 December 1996 | Full accounts made up to 30 April 1996 (8 pages) |
4 December 1996 | Full accounts made up to 30 April 1996 (8 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: hesslewood hall ferriby road hessle north humberside HU13 0JF (1 page) |
30 October 1996 | Registered office changed on 30/10/96 from: hesslewood hall ferriby road hessle north humberside HU13 0JF (1 page) |
23 February 1996 | Return made up to 31/01/96; full list of members
|
23 February 1996 | Return made up to 31/01/96; full list of members
|
12 October 1995 | Accounting reference date notified as 30/04 (1 page) |
12 October 1995 | Accounting reference date notified as 30/04 (1 page) |
31 January 1995 | Incorporation (13 pages) |
31 January 1995 | Incorporation (13 pages) |