Elloughton
Brough
East Yorkshire
HU15 1QA
Director Name | Mr Richard Michael Briggs |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(22 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nunkeeling Lodge High Road Elloughton Brough HU15 1QA |
Director Name | Mr Richard James Lake |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pokes Hole Cottage Hallington Louth Lincolnshire LN11 9RN |
Director Name | Mr Richard Michael Briggs |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 3 months (resigned 22 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nunkeeling Lodge Elloughton Brough East Yorkshire HU15 1QA |
Secretary Name | Mrs Jayne Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nunkeeling Lodge Elloughton Brough East Yorkshire HU15 1QA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01482 643430 |
---|---|
Telephone region | Hull |
Registered Address | 1 Parliament Street Hull East Yorkshire HU1 2AS |
---|---|
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 | Over 30 other UK companies use this postal address |
500 at £1 | Mrs Jayne Briggs 50.00% Ordinary |
---|---|
500 at £1 | Richard M. Briggs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,061,848 |
Cash | £300 |
Current Liabilities | £1,191,839 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
21 September 2012 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
2 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
2 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
8 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
4 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
6 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
16 October 2018 | Appointment of Mr Richard Michael Briggs as a director on 16 October 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2018 | Change of details for Mrs Jayne Briggs as a person with significant control on 22 February 2017 (2 pages) |
19 January 2018 | Cessation of Richard Michael Briggs as a person with significant control on 22 February 2017 (1 page) |
19 January 2018 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 February 2017 | Termination of appointment of Richard Michael Briggs as a director on 22 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Richard Michael Briggs as a director on 22 February 2017 (1 page) |
31 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders (4 pages) |
30 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 December 2010 | Termination of appointment of Jayne Briggs as a secretary (1 page) |
17 December 2010 | Termination of appointment of Jayne Briggs as a secretary (1 page) |
28 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
28 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 November 2009 | Director's details changed for Mr Richard Michael Briggs on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Richard Michael Briggs on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Mrs Jayne Briggs on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Mrs Jayne Briggs on 19 November 2009 (2 pages) |
26 January 2009 | Return made up to 25/10/08; full list of members (4 pages) |
26 January 2009 | Return made up to 25/10/08; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
8 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: livingstone road hessle hull north humberside HU13 0EA (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: livingstone road hessle hull north humberside HU13 0EA (1 page) |
22 December 2004 | Return made up to 25/10/04; full list of members (7 pages) |
22 December 2004 | Return made up to 25/10/04; full list of members (7 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
14 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
12 July 2002 | Return made up to 25/10/01; full list of members (7 pages) |
12 July 2002 | Return made up to 25/10/01; full list of members (7 pages) |
18 June 2002 | Return made up to 25/10/00; full list of members (6 pages) |
18 June 2002 | Return made up to 25/10/00; full list of members (6 pages) |
5 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
8 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 January 1999 | Return made up to 25/10/98; no change of members (4 pages) |
13 January 1999 | Return made up to 25/10/97; no change of members (4 pages) |
13 January 1999 | Return made up to 25/10/98; no change of members (4 pages) |
13 January 1999 | Return made up to 25/10/97; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 September 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
12 September 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 December 1996 | Return made up to 25/10/96; full list of members (6 pages) |
2 December 1996 | Return made up to 25/10/96; full list of members (6 pages) |
24 June 1996 | Accounting reference date notified as 31/12 (1 page) |
24 June 1996 | Accounting reference date notified as 31/12 (1 page) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
28 November 1995 | Memorandum and Articles of Association (12 pages) |
28 November 1995 | Memorandum and Articles of Association (12 pages) |
22 November 1995 | Company name changed fonesite LIMITED\certificate issued on 23/11/95 (4 pages) |
22 November 1995 | Company name changed fonesite LIMITED\certificate issued on 23/11/95 (4 pages) |
16 November 1995 | New secretary appointed;director resigned (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | Secretary resigned;new director appointed (2 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 November 1995 | New secretary appointed;director resigned (2 pages) |
16 November 1995 | Secretary resigned;new director appointed (2 pages) |
25 October 1995 | Incorporation (12 pages) |
25 October 1995 | Incorporation (12 pages) |