Welton
Brough
East Yorkshire
HU15 1NB
Director Name | Mr Andrew Stuart Fish |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2004(8 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Mrs Amanda Jayne Standish |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2012(16 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Secretary Name | Mr Andrew Stuart Fish |
---|---|
Status | Current |
Appointed | 26 September 2012(16 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Mr Alexander Martin Clare |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2013(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Mr Michael Clive Crooks |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Grange Westfield Road Eppleworth Road, Raywell Cottingham East Yorkshire HU16 5ZA |
Director Name | Carol Ann Healey |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 November 2006) |
Role | Company Director |
Correspondence Address | Hu10 |
Director Name | John Malcolm Slinger |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House Carr Lane Thorner Leeds West Yorkshire LS14 3HD |
Director Name | Paul Sykes |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 November 1999) |
Role | Company Director |
Correspondence Address | Duck House Studley Roger Ripon North Yorkshire HG4 3AY |
Director Name | Mr Edwin Dyson Healey |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 9 months (resigned 17 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Secretary Name | Mr Michael Clive Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Grange Westfield Road Eppleworth Road Raywell Cottingham East Yorkshire HU16 5ZA |
Director Name | Mr Paul Nigel Swales |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Orchard Close Pontefract West Yorkshire WF8 3NL |
Director Name | Mr Shaun Willox |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Bull Pasture South Cave Brough North Humberside HU15 2HT |
Director Name | Sovshelfco (Formations) Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Registered Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Hall Property (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,944 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
10 June 2002 | Delivered on: 17 June 2002 Satisfied on: 7 August 2003 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag (As Agent for Itself and the Banks, as Defined) Classification: Insurance policy proceeds assignment Secured details: All monies obligations and liabilities due or to become due from neue mitte oberhausen projektentwicklung gmbh & co. (As principal borrower) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies of whatsoever kind payable by the insurers to or for the account of the borrowers arising out of or as a result of the policies including all claims for damages arising out of any breach of any of the policies wher the account means the account number 5804327799 with the agent (sort code 70020270) "the policy proceeds account". See the mortgage charge document for full details. Fully Satisfied |
---|
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
20 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
15 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
14 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
17 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
10 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
18 August 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
11 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (12 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (11 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
18 January 2018 | Termination of appointment of Edwin Dyson Healey as a director on 17 January 2018 (1 page) |
16 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
16 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
8 February 2016 | Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages) |
8 February 2016 | Director's details changed for Mr Edwin Dyson Healey on 1 May 2015 (2 pages) |
8 February 2016 | Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages) |
8 February 2016 | Director's details changed for Mr Edwin Dyson Healey on 1 May 2015 (2 pages) |
8 February 2016 | Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages) |
8 February 2016 | Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages) |
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
8 January 2014 | Appointment of Mr Alexander Martin Clare as a director (2 pages) |
8 January 2014 | Appointment of Mr Alexander Martin Clare as a director (2 pages) |
8 January 2014 | Termination of appointment of Paul Swales as a director (1 page) |
8 January 2014 | Termination of appointment of Paul Swales as a director (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 September 2012 | Termination of appointment of Michael Crooks as a director (1 page) |
26 September 2012 | Termination of appointment of Michael Crooks as a director (1 page) |
26 September 2012 | Termination of appointment of Michael Crooks as a secretary (1 page) |
26 September 2012 | Termination of appointment of Michael Crooks as a secretary (1 page) |
26 September 2012 | Termination of appointment of Shaun Willox as a director (1 page) |
26 September 2012 | Appointment of Mrs Amanda Jayne Standish as a director (2 pages) |
26 September 2012 | Appointment of Mr Andrew Stuart Fish as a secretary (1 page) |
26 September 2012 | Appointment of Mrs Amanda Jayne Standish as a director (2 pages) |
26 September 2012 | Termination of appointment of Shaun Willox as a director (1 page) |
26 September 2012 | Appointment of Mr Andrew Stuart Fish as a secretary (1 page) |
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
13 February 2012 | Director's details changed for Mr Andrew Stuart Fish on 6 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Andrew Stuart Fish on 6 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Andrew Stuart Fish on 6 February 2012 (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
14 February 2011 | Director's details changed for Mr Michael Clive Crooks on 6 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Michael Clive Crooks on 6 February 2011 (2 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (9 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (9 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (9 pages) |
14 February 2011 | Director's details changed for Mr Michael Clive Crooks on 6 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Paul Dyson Healey on 6 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Paul Dyson Healey on 6 February 2011 (2 pages) |
11 February 2011 | Secretary's details changed for Mr Michael Clive Crooks on 6 February 2011 (2 pages) |
11 February 2011 | Secretary's details changed for Mr Michael Clive Crooks on 6 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Paul Dyson Healey on 6 February 2011 (2 pages) |
11 February 2011 | Secretary's details changed for Mr Michael Clive Crooks on 6 February 2011 (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
11 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
2 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 February 2008 | Director's change of particulars / paul swales / 17/11/2007 (1 page) |
29 February 2008 | Return made up to 06/02/08; full list of members (5 pages) |
29 February 2008 | Director's change of particulars / paul swales / 17/11/2007 (1 page) |
29 February 2008 | Return made up to 06/02/08; full list of members (5 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
7 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 March 2006 | Return made up to 06/02/06; full list of members (3 pages) |
3 March 2006 | Return made up to 06/02/06; full list of members (3 pages) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Director's particulars changed (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 March 2005 | Return made up to 06/02/05; full list of members (3 pages) |
24 March 2005 | Return made up to 06/02/05; full list of members (3 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 March 2004 | Return made up to 06/02/04; full list of members
|
27 March 2004 | Return made up to 06/02/04; full list of members
|
28 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2003 | Return made up to 06/02/03; full list of members (8 pages) |
12 March 2003 | Return made up to 06/02/03; full list of members (8 pages) |
4 August 2002 | Auditors' res (2 pages) |
4 August 2002 | Auditors' res (2 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 June 2002 | Particulars of mortgage/charge (5 pages) |
17 June 2002 | Particulars of mortgage/charge (5 pages) |
21 March 2002 | Return made up to 06/02/02; full list of members
|
21 March 2002 | Return made up to 06/02/02; full list of members
|
27 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
9 March 2001 | Return made up to 06/02/01; full list of members (7 pages) |
9 March 2001 | Return made up to 06/02/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
16 May 2000 | Accounting reference date extended from 01/10/99 to 31/12/99 (1 page) |
16 May 2000 | Accounting reference date extended from 01/10/99 to 31/12/99 (1 page) |
14 April 2000 | New director appointed (3 pages) |
14 April 2000 | New director appointed (3 pages) |
2 March 2000 | Return made up to 06/02/00; full list of members (7 pages) |
2 March 2000 | Return made up to 06/02/00; full list of members (7 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
17 December 1999 | Company name changed meadowhall properties LIMITED\certificate issued on 20/12/99 (3 pages) |
17 December 1999 | Company name changed meadowhall properties LIMITED\certificate issued on 20/12/99 (3 pages) |
5 March 1999 | Return made up to 06/02/99; no change of members (14 pages) |
5 March 1999 | Return made up to 06/02/99; no change of members (14 pages) |
15 February 1999 | Full accounts made up to 1 October 1998 (8 pages) |
15 February 1999 | Full accounts made up to 1 October 1998 (8 pages) |
15 February 1999 | Full accounts made up to 1 October 1998 (8 pages) |
12 March 1998 | Full accounts made up to 1 October 1997 (8 pages) |
12 March 1998 | Full accounts made up to 1 October 1997 (8 pages) |
12 March 1998 | Full accounts made up to 1 October 1997 (8 pages) |
3 March 1998 | Return made up to 06/02/98; no change of members
|
3 March 1998 | Return made up to 06/02/98; no change of members
|
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
2 May 1997 | Full accounts made up to 1 October 1996 (7 pages) |
2 May 1997 | Full accounts made up to 1 October 1996 (7 pages) |
2 May 1997 | Full accounts made up to 1 October 1996 (7 pages) |
28 February 1997 | Return made up to 06/02/97; full list of members (16 pages) |
28 February 1997 | Return made up to 06/02/97; full list of members (16 pages) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | New secretary appointed;new director appointed (3 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | New director appointed (4 pages) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | New secretary appointed;new director appointed (3 pages) |
23 April 1996 | New director appointed (4 pages) |
23 April 1996 | New director appointed
|
23 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Accounting reference date notified as 01/10 (1 page) |
16 April 1996 | Accounting reference date notified as 01/10 (1 page) |
16 April 1996 | Memorandum and Articles of Association (14 pages) |
16 April 1996 | Registered office changed on 16/04/96 from: sovereign house P.O. box 8 south parade leeds. LS1 1HQ. (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: sovereign house P.O. box 8 south parade leeds. LS1 1HQ. (1 page) |
16 April 1996 | Memorandum and Articles of Association (14 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
18 March 1996 | Company name changed sovco (632) LIMITED\certificate issued on 19/03/96 (3 pages) |
18 March 1996 | Company name changed sovco (632) LIMITED\certificate issued on 19/03/96 (3 pages) |
6 February 1996 | Incorporation (22 pages) |
6 February 1996 | Incorporation (22 pages) |