Swanland
North Ferriby
East Yorkshire
HU14 3LY
Secretary Name | Mrs Lesley Beharrell |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1997(1 year, 10 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Kemp Road Swanland North Ferriby East Yorkshire HU14 3LY |
Director Name | Mr John Richard Beharrell |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2018(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Neptune House Neptune Street Hull HU3 2BP |
Director Name | Mrs Joanne Lesley Walker |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2018(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Neptune House Neptune Street Hull HU3 2BP |
Director Name | Stanley Alfred Adamson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 December 1997) |
Role | Company Director |
Correspondence Address | 3 Hall Park Tranby Lane Swanland East Yorkshire HU14 3NL |
Director Name | Christine Turner |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 December 1997) |
Role | Company Director |
Correspondence Address | 142 Beverley Road Kirkella Hull East Yorkshire HU3 1UW |
Secretary Name | Stanley Alfred Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 December 1997) |
Role | Company Director |
Correspondence Address | 3 Hall Park Tranby Lane Swanland East Yorkshire HU14 3NL |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Telephone | 01482 226570 |
---|---|
Telephone region | Hull |
Registered Address | Neptune House Neptune Street Hull East Yorkshire HU3 2BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Address Matches | 4 other UK companies use this postal address |
4 at £1 | Mrs Lesley Patricia Beharrell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £227,130 |
Cash | £154,741 |
Current Liabilities | £196,590 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
20 March 2013 | Delivered on: 27 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 136 anlaby park road north hull t/no HS165482 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
20 March 2013 | Delivered on: 23 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 5 acasta way hull t/no HS336073 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
19 August 2011 | Delivered on: 23 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 20 ferry road hessle east yorkshire t/n HS158504 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
19 August 2011 | Delivered on: 23 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 37 ceylon street hull north humberside t/no hs 220309 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 March 2007 | Delivered on: 20 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 226-228 holderness road hull t/n HS333495. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
8 April 2004 | Delivered on: 14 April 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as or being 5 humber place hull t/no HS83578. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 April 2001 | Delivered on: 1 May 2001 Persons entitled: Lloyds Tsb 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 |
29 January 1999 | Delivered on: 4 February 1999 Persons entitled: Tsb Bank PLC Classification: Commercial property security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 37 ceylon street hull t/no HS220309. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 March 2022 | Delivered on: 12 March 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 330 priory road hull. 121 marfleet lane hull. 119 marfleet lane hull. 123 marfleet lane hull. Outstanding |
12 January 2017 | Delivered on: 21 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 182 falkland road hull and 33 manvers street hull. Outstanding |
1 July 2016 | Delivered on: 7 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1 & 2 arundel street newbridge road hull. Outstanding |
27 February 2015 | Delivered on: 13 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 103 kilnsea grove hull humberside (formerly k/a 209 suddaby park). Outstanding |
7 March 2014 | Delivered on: 18 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 7 acasta way, hull. Notification of addition to or amendment of charge. Outstanding |
31 January 2014 | Delivered on: 11 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 6 acasta way. Hull. Outstanding |
10 June 1996 | Delivered on: 22 June 1996 Persons entitled: Tsb 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 and buildings on the west side of neptune street kingston upon hull. Outstanding |
10 November 2023 | Total exemption full accounts made up to 5 April 2023 (8 pages) |
---|---|
31 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 5 April 2022 (8 pages) |
31 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
12 March 2022 | Registration of charge 031501610015, created on 4 March 2022 (41 pages) |
29 December 2021 | Total exemption full accounts made up to 5 April 2021 (7 pages) |
31 March 2021 | Total exemption full accounts made up to 5 April 2020 (7 pages) |
19 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
28 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
12 October 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
2 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
17 June 2018 | Director's details changed for Mrs Joanne Lesley Beharrell on 15 June 2018 (2 pages) |
15 June 2018 | Appointment of Mr John Richard Beharrell as a director on 15 June 2018 (2 pages) |
15 June 2018 | Appointment of Mrs Joanne Lesley Beharrell as a director on 15 June 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
5 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
21 January 2017 | Registration of charge 031501610014, created on 12 January 2017 (41 pages) |
21 January 2017 | Registration of charge 031501610014, created on 12 January 2017 (41 pages) |
20 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
7 July 2016 | Registration of charge 031501610013, created on 1 July 2016 (40 pages) |
7 July 2016 | Registration of charge 031501610013, created on 1 July 2016 (40 pages) |
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
10 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
20 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
13 March 2015 | Registration of charge 031501610012, created on 27 February 2015 (34 pages) |
13 March 2015 | Registration of charge 031501610012, created on 27 February 2015 (34 pages) |
12 November 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
18 March 2014 | Registration of charge 031501610011 (33 pages) |
18 March 2014 | Registration of charge 031501610011 (33 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
11 February 2014 | Registration of charge 031501610010 (35 pages) |
11 February 2014 | Registration of charge 031501610010 (35 pages) |
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
21 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Current accounting period extended from 31 January 2012 to 5 April 2012 (1 page) |
17 November 2011 | Current accounting period extended from 31 January 2012 to 5 April 2012 (1 page) |
17 November 2011 | Current accounting period extended from 31 January 2012 to 5 April 2012 (1 page) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
26 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
26 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 May 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
14 April 2009 | Return made up to 24/01/09; full list of members (3 pages) |
14 April 2009 | Return made up to 24/01/09; full list of members (3 pages) |
24 November 2008 | Return made up to 24/01/08; full list of members (3 pages) |
24 November 2008 | Return made up to 24/01/08; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
30 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
30 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
20 March 2007 | Particulars of mortgage/charge (4 pages) |
20 March 2007 | Particulars of mortgage/charge (4 pages) |
18 February 2007 | Ad 30/01/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
18 February 2007 | Ad 30/01/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
17 October 2006 | Return made up to 24/01/06; full list of members (6 pages) |
17 October 2006 | Return made up to 24/01/06; full list of members (6 pages) |
27 September 2005 | Return made up to 24/01/05; full list of members (6 pages) |
27 September 2005 | Return made up to 24/01/05; full list of members (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
14 April 2004 | Particulars of mortgage/charge (5 pages) |
14 April 2004 | Particulars of mortgage/charge (5 pages) |
18 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
18 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
30 May 2003 | Return made up to 24/01/03; full list of members (6 pages) |
30 May 2003 | Return made up to 24/01/03; full list of members (6 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
4 February 2003 | Return made up to 24/01/02; full list of members
|
4 February 2003 | Return made up to 24/01/02; full list of members
|
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
3 May 2001 | Return made up to 24/01/01; full list of members (6 pages) |
3 May 2001 | Return made up to 24/01/01; full list of members (6 pages) |
1 May 2001 | Particulars of mortgage/charge (7 pages) |
1 May 2001 | Particulars of mortgage/charge (7 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
25 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
25 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
1 March 1999 | Return made up to 24/01/99; full list of members (6 pages) |
1 March 1999 | Return made up to 24/01/99; full list of members (6 pages) |
4 February 1999 | Particulars of mortgage/charge (6 pages) |
4 February 1999 | Particulars of mortgage/charge (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
17 April 1998 | New secretary appointed (1 page) |
17 April 1998 | Secretary resigned;director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New secretary appointed (1 page) |
17 April 1998 | Secretary resigned;director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
2 February 1998 | Accounts for a small company made up to 31 January 1997 (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 January 1997 (4 pages) |
3 December 1997 | Return made up to 24/01/97; full list of members (8 pages) |
3 December 1997 | Ad 02/03/96--------- £ si 2@1 (2 pages) |
3 December 1997 | Ad 02/03/96--------- £ si 2@1 (2 pages) |
3 December 1997 | Return made up to 24/01/97; full list of members (8 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New secretary appointed;new director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New secretary appointed;new director appointed (2 pages) |
22 June 1996 | Particulars of mortgage/charge (3 pages) |
22 June 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Secretary resigned (1 page) |
15 March 1996 | Registered office changed on 15/03/96 from: 32 high street great bookham surrey KT23 4AX (1 page) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Registered office changed on 15/03/96 from: 32 high street great bookham surrey KT23 4AX (1 page) |
15 March 1996 | Secretary resigned (1 page) |
24 January 1996 | Incorporation (14 pages) |
24 January 1996 | Incorporation (14 pages) |