Hull
HU3 4DL
Director Name | Mr Robert Carl Thompson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2017(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Goulton Street Goulton Street Hull HU3 4DL |
Director Name | Mr Raymond George Allenby |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 August 1997) |
Role | Fitter |
Country of Residence | England |
Correspondence Address | 15 Warwickshire Close Hull North Humberside HU5 5XF |
Director Name | Kenneth Arnott |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(4 days after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Ganstead Lane Bilton Hull North Humberside HU11 4BB |
Director Name | Edwin Sheriff |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 August 1997) |
Role | Fitter |
Correspondence Address | 172 James Reckitt Avenue Hull North Humberside HU8 3TA |
Secretary Name | Kenneth Arnott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(4 days after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Ganstead Lane Bilton Hull North Humberside HU11 4BB |
Director Name | Mrs Pamela Irene Emily Arnott |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Ganstead Lane Bilton Hull East Yorkshire HU11 4BB |
Director Name | Mr John Dickinson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(17 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Horseshoe Park Hawthorn Avenue Hull East Yorkshire HU3 5FX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | arnottplanthire.karoo.net |
---|
Registered Address | 80 Goulton Street Hull HU3 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Address Matches | 5 other UK companies use this postal address |
9.9k at £1 | Sally Wray 55.00% Ordinary |
---|---|
2.7k at £1 | Helen Clark 15.00% Ordinary |
2.7k at £1 | Lesley Dearing 15.00% Ordinary |
2.7k at £1 | Paul Green 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,006 |
Cash | £7,562 |
Current Liabilities | £29,822 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 August |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
17 September 2020 | Delivered on: 24 September 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
9 April 2020 | Delivered on: 17 April 2020 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
13 April 2018 | Delivered on: 16 April 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
9 September 1997 | Delivered on: 10 September 1997 Satisfied on: 30 October 2013 Persons entitled: Midland Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 September 2020 | Registration of charge 030559250004, created on 17 September 2020 (8 pages) |
---|---|
12 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
17 April 2020 | Registration of charge 030559250003, created on 9 April 2020 (8 pages) |
21 November 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
5 July 2019 | Resolutions
|
6 June 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
30 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
16 April 2018 | Registration of charge 030559250002, created on 13 April 2018 (9 pages) |
17 January 2018 | Resolutions
|
11 December 2017 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
24 November 2017 | Appointment of Mr Robert Carl Thompson as a director on 24 November 2017 (2 pages) |
24 November 2017 | Appointment of Mr Robert Carl Thompson as a director on 24 November 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
14 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
6 November 2015 | Registered office address changed from Unit 1 Horseshoe Park Hawthorn Avenue Hull East Yorkshire HU3 5FX to 80 Goulton Street Hull HU3 4DL on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Unit 1 Horseshoe Park Hawthorn Avenue Hull East Yorkshire HU3 5FX to 80 Goulton Street Hull HU3 4DL on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Unit 1 Horseshoe Park Hawthorn Avenue Hull East Yorkshire HU3 5FX to 80 Goulton Street Hull HU3 4DL on 6 November 2015 (1 page) |
5 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
16 February 2015 | Appointment of Ms Sally Ann Wray as a director on 5 January 2015 (2 pages) |
16 February 2015 | Appointment of Ms Sally Ann Wray as a director on 5 January 2015 (2 pages) |
16 February 2015 | Termination of appointment of John Dickinson as a director on 5 January 2015 (1 page) |
16 February 2015 | Appointment of Ms Sally Ann Wray as a director on 5 January 2015 (2 pages) |
16 February 2015 | Termination of appointment of John Dickinson as a director on 5 January 2015 (1 page) |
16 February 2015 | Termination of appointment of John Dickinson as a director on 5 January 2015 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
30 October 2013 | Satisfaction of charge 1 in full (4 pages) |
30 October 2013 | Satisfaction of charge 1 in full (4 pages) |
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
24 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Termination of appointment of Kenneth Arnott as a director (1 page) |
18 February 2013 | Termination of appointment of Kenneth Arnott as a director (1 page) |
15 February 2013 | Appointment of Mr John Dickinson as a director (2 pages) |
15 February 2013 | Termination of appointment of Kenneth Arnott as a director (1 page) |
15 February 2013 | Appointment of Mr John Dickinson as a director (2 pages) |
15 February 2013 | Termination of appointment of Kenneth Arnott as a director (1 page) |
13 February 2013 | Termination of appointment of Kenneth Arnott as a secretary (1 page) |
13 February 2013 | Termination of appointment of Pamela Arnott as a director (1 page) |
13 February 2013 | Termination of appointment of Kenneth Arnott as a secretary (1 page) |
13 February 2013 | Termination of appointment of Pamela Arnott as a director (1 page) |
15 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
19 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 June 2010 | Director's details changed for Kenneth Arnott on 21 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Pamela Irene Emily Arnott on 21 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Kenneth Arnott on 21 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Pamela Irene Emily Arnott on 21 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
25 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
4 May 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
4 May 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
6 July 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
6 July 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
20 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
20 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: unit 9 hawthorn avenue industrial estate hull east yorkshire HU3 5JB (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: unit 9 hawthorn avenue industrial estate hull east yorkshire HU3 5JB (1 page) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
23 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
23 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
25 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
25 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
4 July 2003 | Return made up to 21/05/03; full list of members (7 pages) |
4 July 2003 | Return made up to 21/05/03; full list of members (7 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
19 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
19 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
21 June 2001 | Return made up to 21/05/01; full list of members
|
21 June 2001 | Return made up to 21/05/01; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
9 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
18 May 1999 | Return made up to 12/05/99; no change of members (4 pages) |
18 May 1999 | Return made up to 12/05/99; no change of members (4 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: princes house wright street hull HU2 8HX (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: princes house wright street hull HU2 8HX (1 page) |
25 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
25 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
18 June 1998 | Return made up to 12/05/98; full list of members (6 pages) |
18 June 1998 | Return made up to 12/05/98; full list of members (6 pages) |
1 January 1998 | Company name changed target plant hire LIMITED\certificate issued on 01/01/98 (4 pages) |
1 January 1998 | Company name changed target plant hire LIMITED\certificate issued on 01/01/98 (4 pages) |
10 September 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
16 July 1997 | Return made up to 12/05/97; no change of members (4 pages) |
16 July 1997 | Return made up to 12/05/97; no change of members (4 pages) |
26 January 1997 | Accounts for a small company made up to 31 August 1996 (2 pages) |
26 January 1997 | Accounts for a small company made up to 31 August 1996 (2 pages) |
26 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
26 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
21 June 1995 | Ad 16/05/95--------- £ si 17998@1=17998 £ ic 2/18000 (2 pages) |
21 June 1995 | Ad 16/05/95--------- £ si 17998@1=17998 £ ic 2/18000 (2 pages) |
9 June 1995 | Director resigned;new director appointed (2 pages) |
9 June 1995 | Director resigned;new director appointed (2 pages) |
9 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 June 1995 | Accounting reference date notified as 31/08 (1 page) |
1 June 1995 | Accounting reference date notified as 31/08 (1 page) |
12 May 1995 | Incorporation (32 pages) |
12 May 1995 | Incorporation (32 pages) |