Nafferton
Driffield
North Humberside
YO25 4LP
Secretary Name | Mrs Lorrimer Burgar |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | Nether Hall Nethergate Nafferton Driffield North Humberside YO25 4LP |
Director Name | Mrs Lorrimer Burgar |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1996(11 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Nether Hall Nethergate Nafferton Driffield North Humberside YO25 4LP |
Secretary Name | Ian Robert Brodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 South Lane Hessle North Humberside HU13 0RR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ros.jobs |
---|---|
Telephone | 01482 211155 |
Telephone region | Hull |
Registered Address | Ros House 16 Parliament Street Hull East Yorkshire HU1 2AP |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | £336,109 |
Cash | £102,384 |
Current Liabilities | £275,681 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
14 October 2021 | Delivered on: 18 October 2021 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
9 February 1996 | Delivered on: 13 February 1996 Satisfied on: 24 July 1996 Persons entitled: Miss S Douglas Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a sale agreement of even date. Particulars: Premises k/a 223 & 224 on 2ND floor of queens house paragon st hull. 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. See the mortgage charge document for full details. Fully Satisfied |
25 January 1996 | Delivered on: 2 February 1996 Satisfied on: 23 August 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 January 2024 | Confirmation statement made on 2 January 2024 with updates (5 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (13 pages) |
3 January 2023 | Confirmation statement made on 2 January 2023 with updates (5 pages) |
6 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
14 January 2022 | Confirmation statement made on 2 January 2022 with updates (5 pages) |
18 October 2021 | Registration of charge 031431380003, created on 14 October 2021 (7 pages) |
27 August 2021 | Cessation of Carl Robert Burgar as a person with significant control on 8 April 2019 (1 page) |
27 August 2021 | Previous accounting period extended from 31 January 2021 to 31 July 2021 (1 page) |
27 August 2021 | Notification of Ros Holdings Limited as a person with significant control on 8 April 2019 (2 pages) |
13 January 2021 | Confirmation statement made on 2 January 2021 with updates (5 pages) |
12 November 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
14 January 2019 | Auditor's resignation (1 page) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
13 June 2018 | Accounts for a small company made up to 31 January 2018 (9 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
23 May 2017 | Accounts for a small company made up to 31 January 2017 (8 pages) |
23 May 2017 | Accounts for a small company made up to 31 January 2017 (8 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
30 June 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
30 June 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
13 May 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
13 May 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
29 October 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
29 October 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
16 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
13 February 2013 | Director's details changed for Mr Carl Robert Burgar on 28 November 2012 (2 pages) |
13 February 2013 | Secretary's details changed for Lorrimer Burgar on 28 November 2012 (2 pages) |
13 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Director's details changed for Mr Carl Robert Burgar on 28 November 2012 (2 pages) |
13 February 2013 | Director's details changed for Lorrimer Burgar on 28 November 2012 (3 pages) |
13 February 2013 | Secretary's details changed for Lorrimer Burgar on 28 November 2012 (2 pages) |
13 February 2013 | Director's details changed for Lorrimer Burgar on 28 November 2012 (3 pages) |
11 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
11 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
14 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
11 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
27 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
11 January 2010 | Director's details changed for Lorrimer Burgar on 10 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Carl Burgar on 10 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Lorrimer Burgar on 10 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Carl Burgar on 10 January 2010 (2 pages) |
9 December 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
9 December 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
5 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
5 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
24 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
24 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
9 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
9 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
16 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
16 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
10 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
5 October 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
5 October 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
11 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
11 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
22 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
22 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
30 March 2005 | Return made up to 03/01/05; full list of members (7 pages) |
30 March 2005 | Return made up to 03/01/05; full list of members (7 pages) |
10 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
10 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
19 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
25 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
25 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: suite 223/4 queens house paragon street hull east yorkshire HU1 3NQ (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: suite 223/4 queens house paragon street hull east yorkshire HU1 3NQ (1 page) |
26 February 2003 | Return made up to 03/01/03; full list of members
|
26 February 2003 | Return made up to 03/01/03; full list of members
|
14 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
14 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
31 December 2001 | Return made up to 03/01/02; full list of members (6 pages) |
31 December 2001 | Return made up to 03/01/02; full list of members (6 pages) |
27 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
27 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
9 March 2001 | Return made up to 03/01/01; full list of members (6 pages) |
9 March 2001 | Return made up to 03/01/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
24 October 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
21 December 1999 | Return made up to 03/01/00; full list of members (6 pages) |
21 December 1999 | Return made up to 03/01/00; full list of members (6 pages) |
24 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
24 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
14 April 1999 | Return made up to 03/01/99; no change of members (4 pages) |
14 April 1999 | Return made up to 03/01/99; no change of members (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
31 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
31 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
19 March 1997 | Return made up to 03/01/97; full list of members (6 pages) |
19 March 1997 | Return made up to 03/01/97; full list of members (6 pages) |
24 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1996 | Ad 26/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 1996 | Ad 26/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 February 1996 | Secretary resigned (2 pages) |
15 February 1996 | Secretary resigned (2 pages) |
15 February 1996 | New secretary appointed (1 page) |
15 February 1996 | New secretary appointed (1 page) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Secretary resigned (1 page) |
10 January 1996 | Secretary resigned (1 page) |
3 January 1996 | Incorporation (20 pages) |
3 January 1996 | Incorporation (20 pages) |