Company NameMcArthur Dean Training Limited
DirectorsAudrey Dawson and Martyn Dean
Company StatusActive
Company Number03134945
CategoryPrivate Limited Company
Incorporation Date6 December 1995(28 years, 5 months ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMiss Audrey Dawson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1995(2 days after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Custom House
Market Place
Hull
HU1 1RS
Director NameMr Martyn Dean
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1995(2 days after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Custom House
Market Place
Hull
HU1 1RS
Secretary NameMiss Audrey Dawson
NationalityBritish
StatusCurrent
Appointed27 May 1998(2 years, 5 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Custom House
Market Place
Hull
HU1 1RS
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameJon McArthur
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 1998)
RoleTraining
Correspondence Address13 Victoria Square
Ella Street
Hull
HU5 3AL
Secretary NameJon McArthur
NationalityBritish
StatusResigned
Appointed08 December 1995(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 1998)
RoleTraining
Correspondence Address13 Victoria Square
Ella Street
Hull
HU5 3AL

Contact

Websitemcarthurdean.co.uk
Email address[email protected]
Telephone01482 210093
Telephone regionHull

Location

Registered AddressOld Custom House
Market Place
Hull
HU1 1RS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Audrey Dawson
33.33%
Ordinary
1 at £1Martyn Dean
33.33%
Ordinary
1 at £1Martyn Dean & Audrey Dawson
33.33%
Ordinary

Financials

Year2014
Net Worth£425,944
Cash£320,071
Current Liabilities£110,769

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

24 August 2015Delivered on: 4 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 33 cherry tree lane beverley.
Outstanding
7 July 2015Delivered on: 28 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
7 July 2015Delivered on: 16 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 17 albion street and 1 percy street hull t/no HS129510.
Outstanding
13 May 1999Delivered on: 19 May 1999
Satisfied on: 8 November 2014
Persons entitled: Barclays 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

Filing History

11 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
15 March 2017Secretary's details changed for Miss Audrey Dawson on 15 March 2017 (1 page)
15 March 2017Director's details changed for Mr Martyn Dean on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Miss Audrey Dawson on 15 March 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 3
(5 pages)
10 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 3
(5 pages)
4 September 2015Registration of charge 031349450004, created on 24 August 2015 (19 pages)
28 July 2015Registration of charge 031349450003, created on 7 July 2015 (20 pages)
28 July 2015Registration of charge 031349450003, created on 7 July 2015 (20 pages)
16 July 2015Registration of charge 031349450002, created on 7 July 2015 (19 pages)
16 July 2015Registration of charge 031349450002, created on 7 July 2015 (19 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3
(5 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3
(5 pages)
8 November 2014Satisfaction of charge 1 in full (3 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 3
(5 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 3
(5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Audrey Dawson on 22 March 2010 (2 pages)
26 March 2010Director's details changed for Martyn Dean on 23 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 May 2009Return made up to 06/12/08; full list of members (4 pages)
29 May 2009Director's change of particulars / martyn dean / 08/12/1995 (1 page)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 January 2008Return made up to 06/12/07; full list of members (3 pages)
25 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 December 2006Return made up to 06/12/06; full list of members (3 pages)
18 December 2006Director's particulars changed (1 page)
5 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 March 2006Secretary's particulars changed;director's particulars changed (1 page)
22 March 2006Return made up to 06/12/05; full list of members (3 pages)
7 June 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 December 2004Return made up to 06/12/04; full list of members
  • 363(287) ‐ Registered office changed on 22/12/04
(8 pages)
15 December 2004Return made up to 06/12/03; full list of members
  • 363(287) ‐ Registered office changed on 15/12/04
(8 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 February 2003Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
3 January 2003Return made up to 06/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
(8 pages)
26 November 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
13 December 2001Return made up to 06/12/01; full list of members (7 pages)
3 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
4 January 2001Return made up to 06/12/00; full list of members (7 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
7 January 2000Return made up to 06/12/99; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 30 November 1998 (4 pages)
19 May 1999Particulars of mortgage/charge (4 pages)
31 March 1999Accounts for a small company made up to 30 November 1997 (4 pages)
13 January 1999Return made up to 06/12/98; full list of members (6 pages)
2 June 1998New secretary appointed (2 pages)
2 June 1998Secretary resigned;director resigned (1 page)
16 January 1998Return made up to 06/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (5 pages)
2 January 1997Return made up to 06/12/96; full list of members (6 pages)
27 February 1996Accounting reference date notified as 30/11 (1 page)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996Ad 08/12/95--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 February 1996Registered office changed on 27/02/96 from: countrywide company services LTD 386/388 palatine road northenden manchester M22 4FZ (1 page)
27 February 1996New secretary appointed;new director appointed (2 pages)
2 January 1996Secretary resigned (1 page)
2 January 1996Director resigned (1 page)
6 December 1995Incorporation (11 pages)