Company NameHessle Dock Company Limited
DirectorsJayne Briggs and Richard Michael Briggs
Company StatusActive
Company Number03117906
CategoryPrivate Limited Company
Incorporation Date25 October 1995(28 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMrs Jayne Briggs
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(1 year, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNunkeeling Lodge
Elloughton
Brough
East Yorkshire
HU15 1QA
Director NameMr Richard Michael Briggs
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(22 years, 12 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNunkeeling Lodge High Road
Elloughton
Brough
HU15 1QA
Director NameMr Richard James Lake
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(2 weeks, 6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPokes Hole Cottage
Hallington
Louth
Lincolnshire
LN11 9RN
Director NameMr Richard Michael Briggs
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(2 weeks, 6 days after company formation)
Appointment Duration21 years, 3 months (resigned 22 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNunkeeling Lodge
Elloughton
Brough
East Yorkshire
HU15 1QA
Secretary NameMrs Jayne Briggs
NationalityBritish
StatusResigned
Appointed14 November 1995(2 weeks, 6 days after company formation)
Appointment Duration15 years, 1 month (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNunkeeling Lodge
Elloughton
Brough
East Yorkshire
HU15 1QA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01482 643430
Telephone regionHull

Location

Registered Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Mrs Jayne Briggs
50.00%
Ordinary
500 at £1Richard M. Briggs
50.00%
Ordinary

Financials

Year2014
Net Worth£1,061,848
Cash£300
Current Liabilities£1,191,839

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 October 2023 (5 months, 4 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

21 September 2012Delivered on: 27 September 2012
Persons entitled: Jayne Briggs

Classification: Legal charge
Secured details: £2,857,409.10 due or to become due from the company to the chargee.
Particulars: Foldingworth air base lincoln t/no LL85210.
Outstanding
29 November 2004Delivered on: 1 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of foldingworth road, foldingworth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 October 2004Delivered on: 13 October 2004
Persons entitled: National Westminster 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.
Outstanding

Filing History

2 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
2 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
8 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
4 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
16 October 2018Appointment of Mr Richard Michael Briggs as a director on 16 October 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
19 January 2018Change of details for Mrs Jayne Briggs as a person with significant control on 22 February 2017 (2 pages)
19 January 2018Cessation of Richard Michael Briggs as a person with significant control on 22 February 2017 (1 page)
19 January 2018Confirmation statement made on 25 October 2017 with updates (4 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
3 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 February 2017Termination of appointment of Richard Michael Briggs as a director on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Richard Michael Briggs as a director on 22 February 2017 (1 page)
31 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(4 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders (4 pages)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders (4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 December 2010Termination of appointment of Jayne Briggs as a secretary (1 page)
17 December 2010Termination of appointment of Jayne Briggs as a secretary (1 page)
28 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
28 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 November 2009Director's details changed for Mr Richard Michael Briggs on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Richard Michael Briggs on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mrs Jayne Briggs on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mrs Jayne Briggs on 19 November 2009 (2 pages)
26 January 2009Return made up to 25/10/08; full list of members (4 pages)
26 January 2009Return made up to 25/10/08; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2007Return made up to 25/10/07; full list of members (2 pages)
30 October 2007Return made up to 25/10/07; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 October 2006Return made up to 25/10/06; full list of members (2 pages)
26 October 2006Return made up to 25/10/06; full list of members (2 pages)
8 November 2005Return made up to 25/10/05; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Return made up to 25/10/05; full list of members (7 pages)
3 June 2005Registered office changed on 03/06/05 from: livingstone road hessle hull north humberside HU13 0EA (1 page)
3 June 2005Registered office changed on 03/06/05 from: livingstone road hessle hull north humberside HU13 0EA (1 page)
22 December 2004Return made up to 25/10/04; full list of members (7 pages)
22 December 2004Return made up to 25/10/04; full list of members (7 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 November 2002Return made up to 25/10/02; full list of members (7 pages)
14 November 2002Return made up to 25/10/02; full list of members (7 pages)
12 July 2002Return made up to 25/10/01; full list of members (7 pages)
12 July 2002Return made up to 25/10/01; full list of members (7 pages)
18 June 2002Return made up to 25/10/00; full list of members (6 pages)
18 June 2002Return made up to 25/10/00; full list of members (6 pages)
5 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 November 1999Return made up to 25/10/99; full list of members (6 pages)
8 November 1999Return made up to 25/10/99; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 January 1999Return made up to 25/10/98; no change of members (4 pages)
13 January 1999Return made up to 25/10/97; no change of members (4 pages)
13 January 1999Return made up to 25/10/98; no change of members (4 pages)
13 January 1999Return made up to 25/10/97; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
12 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 December 1996Return made up to 25/10/96; full list of members (6 pages)
2 December 1996Return made up to 25/10/96; full list of members (6 pages)
24 June 1996Accounting reference date notified as 31/12 (1 page)
24 June 1996Accounting reference date notified as 31/12 (1 page)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
28 November 1995Memorandum and Articles of Association (12 pages)
28 November 1995Memorandum and Articles of Association (12 pages)
22 November 1995Company name changed fonesite LIMITED\certificate issued on 23/11/95 (4 pages)
22 November 1995Company name changed fonesite LIMITED\certificate issued on 23/11/95 (4 pages)
16 November 1995New secretary appointed;director resigned (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Secretary resigned;new director appointed (2 pages)
16 November 1995Registered office changed on 16/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 November 1995New director appointed (2 pages)
16 November 1995Registered office changed on 16/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 November 1995New secretary appointed;director resigned (2 pages)
16 November 1995Secretary resigned;new director appointed (2 pages)
25 October 1995Incorporation (12 pages)
25 October 1995Incorporation (12 pages)