Market Place
Hull
HU1 1RS
Director Name | Mr Martyn Dean |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1995(2 days after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Custom House Market Place Hull HU1 1RS |
Secretary Name | Miss Audrey Dawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 1998(2 years, 5 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Custom House Market Place Hull HU1 1RS |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Jon McArthur |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 May 1998) |
Role | Training |
Correspondence Address | 13 Victoria Square Ella Street Hull HU5 3AL |
Secretary Name | Jon McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 May 1998) |
Role | Training |
Correspondence Address | 13 Victoria Square Ella Street Hull HU5 3AL |
Website | mcarthurdean.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 210093 |
Telephone region | Hull |
Registered Address | Old Custom House Market Place Hull HU1 1RS |
---|---|
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 | 2 other UK companies use this postal address |
1 at £1 | Audrey Dawson 33.33% Ordinary |
---|---|
1 at £1 | Martyn Dean 33.33% Ordinary |
1 at £1 | Martyn Dean & Audrey Dawson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £425,944 |
Cash | £320,071 |
Current Liabilities | £110,769 |
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 | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
24 August 2015 | Delivered on: 4 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 33 cherry tree lane beverley. Outstanding |
---|---|
7 July 2015 | Delivered on: 28 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
7 July 2015 | Delivered 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 1999 | Delivered 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 |
11 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
---|---|
15 March 2017 | Secretary's details changed for Miss Audrey Dawson on 15 March 2017 (1 page) |
15 March 2017 | Director's details changed for Mr Martyn Dean on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Miss Audrey Dawson on 15 March 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
4 September 2015 | Registration of charge 031349450004, created on 24 August 2015 (19 pages) |
28 July 2015 | Registration of charge 031349450003, created on 7 July 2015 (20 pages) |
28 July 2015 | Registration of charge 031349450003, created on 7 July 2015 (20 pages) |
16 July 2015 | Registration of charge 031349450002, created on 7 July 2015 (19 pages) |
16 July 2015 | Registration of charge 031349450002, created on 7 July 2015 (19 pages) |
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
8 November 2014 | Satisfaction of charge 1 in full (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Audrey Dawson on 22 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Martyn Dean on 23 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 May 2009 | Return made up to 06/12/08; full list of members (4 pages) |
29 May 2009 | Director's change of particulars / martyn dean / 08/12/1995 (1 page) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
18 December 2006 | Director's particulars changed (1 page) |
5 May 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2006 | Return made up to 06/12/05; full list of members (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 December 2004 | Return made up to 06/12/04; full list of members
|
15 December 2004 | Return made up to 06/12/03; full list of members
|
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
21 February 2003 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
3 January 2003 | Return made up to 06/12/02; full list of members
|
26 November 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
13 December 2001 | Return made up to 06/12/01; full list of members (7 pages) |
3 October 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
4 January 2001 | Return made up to 06/12/00; full list of members (7 pages) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
7 January 2000 | Return made up to 06/12/99; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
19 May 1999 | Particulars of mortgage/charge (4 pages) |
31 March 1999 | Accounts for a small company made up to 30 November 1997 (4 pages) |
13 January 1999 | Return made up to 06/12/98; full list of members (6 pages) |
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | Secretary resigned;director resigned (1 page) |
16 January 1998 | Return made up to 06/12/97; no change of members
|
2 October 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
2 January 1997 | Return made up to 06/12/96; full list of members (6 pages) |
27 February 1996 | Accounting reference date notified as 30/11 (1 page) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | Ad 08/12/95--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: countrywide company services LTD 386/388 palatine road northenden manchester M22 4FZ (1 page) |
27 February 1996 | New secretary appointed;new director appointed (2 pages) |
2 January 1996 | Secretary resigned (1 page) |
2 January 1996 | Director resigned (1 page) |
6 December 1995 | Incorporation (11 pages) |