Ferriby Road
Hessle
East Yorkshire
HU13 0PW
Secretary Name | Mr Nicholas William Pearce |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2004(8 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Pavilion House Hesslewood Office Park Ferriby Road Hessle East Yorkshire HU13 0PW |
Director Name | Mr Benjamin Neil Medhurst |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(26 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, The Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ |
Director Name | David John Downing |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2001) |
Role | Chartered Surveyor |
Correspondence Address | 77 Wadnall Way Knebworth Stevenage Hertfordshire SG3 6DT |
Secretary Name | David John Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2001) |
Role | Chartered Surveyor |
Correspondence Address | 77 Wadnall Way Knebworth Stevenage Hertfordshire SG3 6DT |
Director Name | Trevor Fishburn |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 111 Laburnum Avenue Hull East Yorkshire HU8 8PA |
Director Name | Mr Ian Richard Hodges |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Westfield Park Brough East Yorkshire HU15 1AN |
Secretary Name | Mr Ian Richard Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Westfield Park Brough East Yorkshire HU15 1AN |
Director Name | Mr Richard Dereck Brooks |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Parkfield Cottages Seven Corners Lane Beverley North Humberside HU17 7AL |
Director Name | Mr Thomas Richard Penrose |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(13 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastgate House Snuffmill Lane Cottingham Hull East Yorkshire HU16 4DZ |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | Suite 1, The Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
4 at £1 | James Hay Pension Trustees LTD 8.33% Ordinary |
---|---|
4 at £1 | London & Lincoln Properties 8.33% Ordinary |
4 at £1 | Nicholas William Pearce & Thomas Richard Penrose & Richard Derek Brooks & Ian Richard Hodges 8.33% Ordinary |
4 at £1 | Talos LTD 8.33% Ordinary |
4 at £1 | Trustees Of Pickering & Ferens Homes 8.33% Ordinary |
2 at £1 | Spanridge LTD 4.17% Ordinary |
2 at £1 | Venture Business Parks LTD 4.17% Ordinary |
8 at £1 | Queensway Holdings LTD 16.67% Ordinary |
8 at £1 | Westcott Credit Services 16.67% Ordinary |
8 at £1 | Wyke Developments (Hull) LLP 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,549 |
Cash | £45,126 |
Current Liabilities | £31,456 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 September |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
5 April 2023 | Cessation of Benjamin Neil Medhurst as a person with significant control on 1 April 2023 (1 page) |
---|---|
5 April 2023 | Secretary's details changed for Mr Ben Michael Cooper on 1 April 2023 (1 page) |
5 April 2023 | Cessation of Nicholas William Pearce as a person with significant control on 1 April 2023 (1 page) |
5 April 2023 | Notification of a person with significant control statement (2 pages) |
4 April 2023 | Termination of appointment of Nicholas William Pearce as a director on 1 April 2023 (1 page) |
4 April 2023 | Appointment of Mr Ben Michael Cooper as a secretary on 1 April 2023 (2 pages) |
4 April 2023 | Termination of appointment of Nicholas William Pearce as a secretary on 1 April 2023 (1 page) |
31 March 2023 | Unaudited abridged accounts made up to 30 September 2022 (6 pages) |
24 March 2023 | Confirmation statement made on 21 February 2023 with updates (6 pages) |
4 July 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
29 June 2022 | Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page) |
26 April 2022 | Confirmation statement made on 21 February 2022 with updates (4 pages) |
6 April 2022 | Appointment of Mr Benjamin Neil Medhurst as a director on 5 April 2022 (2 pages) |
6 April 2022 | Cessation of Thomas Richard Penrose as a person with significant control on 5 April 2022 (1 page) |
6 April 2022 | Termination of appointment of Thomas Richard Penrose as a director on 5 April 2022 (1 page) |
6 April 2022 | Notification of Benjamin Neil Medhurst as a person with significant control on 5 April 2022 (2 pages) |
2 December 2021 | Director's details changed for Mr Thomas Richard Penrose on 2 December 2021 (2 pages) |
2 December 2021 | Director's details changed for Mr Nicholas William Pearce on 2 December 2021 (2 pages) |
2 December 2021 | Secretary's details changed for Mr Nicholas William Pearce on 2 December 2021 (1 page) |
11 May 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
26 February 2021 | Confirmation statement made on 21 February 2021 with updates (4 pages) |
28 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
11 February 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
20 March 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
19 March 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
10 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
27 February 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 April 2016 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 7 April 2016 (1 page) |
7 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 7 April 2016 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Registered office address changed from Two Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Two Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN on 1 March 2011 (1 page) |
1 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Registered office address changed from Two Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN on 1 March 2011 (1 page) |
19 March 2010 | Director's details changed for Nicholas William Pearce on 21 February 2010 (3 pages) |
19 March 2010 | Director's details changed for Thomas Richard Penrose on 21 February 2010 (3 pages) |
19 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (11 pages) |
19 March 2010 | Director's details changed for Thomas Richard Penrose on 21 February 2010 (3 pages) |
19 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (11 pages) |
19 March 2010 | Director's details changed for Nicholas William Pearce on 21 February 2010 (3 pages) |
19 March 2010 | Secretary's details changed for Nicholas William Pearce on 21 February 2010 (3 pages) |
19 March 2010 | Secretary's details changed for Nicholas William Pearce on 21 February 2010 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
17 October 2009 | Appointment of Thomas Richard Penrose as a director (3 pages) |
17 October 2009 | Termination of appointment of Richard Brooks as a director (2 pages) |
17 October 2009 | Appointment of Thomas Richard Penrose as a director (3 pages) |
17 October 2009 | Termination of appointment of Richard Brooks as a director (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
13 April 2009 | Registered office changed on 13/04/2009 from c/o baker tilly wilberforce court alfred gelder street hull east yorkshire HU1 1YH (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from c/o baker tilly wilberforce court alfred gelder street hull east yorkshire HU1 1YH (1 page) |
19 March 2009 | Return made up to 21/02/09; no change of members (4 pages) |
19 March 2009 | Return made up to 21/02/09; no change of members (4 pages) |
17 December 2008 | Return made up to 21/02/08; no change of members (4 pages) |
17 December 2008 | Return made up to 21/02/08; no change of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 7 wright street hull east yorkshire HU2 8HU (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 7 wright street hull east yorkshire HU2 8HU (1 page) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 March 2007 | Return made up to 21/02/07; full list of members (11 pages) |
23 March 2007 | Return made up to 21/02/07; full list of members (11 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 April 2006 | Return made up to 21/02/06; full list of members (11 pages) |
3 April 2006 | Return made up to 21/02/06; full list of members (11 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 April 2005 | Return made up to 21/02/05; full list of members (11 pages) |
14 April 2005 | Return made up to 21/02/05; full list of members (11 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 9 grimston street the maltings hull HU1 3HG (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 9 grimston street the maltings hull HU1 3HG (1 page) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
28 May 2004 | Secretary resigned;director resigned (1 page) |
28 May 2004 | New secretary appointed;new director appointed (2 pages) |
28 May 2004 | Secretary resigned;director resigned (1 page) |
28 May 2004 | New secretary appointed;new director appointed (2 pages) |
22 March 2004 | Return made up to 21/02/04; full list of members (11 pages) |
22 March 2004 | Return made up to 21/02/04; full list of members (11 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
1 March 2003 | Return made up to 21/02/03; full list of members (11 pages) |
1 March 2003 | Return made up to 21/02/03; full list of members (11 pages) |
15 August 2002 | New director appointed (1 page) |
15 August 2002 | New director appointed (1 page) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
24 May 2002 | Return made up to 21/02/02; full list of members (10 pages) |
24 May 2002 | Return made up to 21/02/02; full list of members (10 pages) |
18 December 2001 | Secretary resigned;director resigned (1 page) |
18 December 2001 | Secretary resigned;director resigned (1 page) |
18 December 2001 | New secretary appointed;new director appointed (3 pages) |
18 December 2001 | New secretary appointed;new director appointed (3 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
6 March 2001 | Return made up to 21/02/01; full list of members (10 pages) |
6 March 2001 | Return made up to 21/02/01; full list of members (10 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
18 May 2000 | Return made up to 21/02/00; full list of members (8 pages) |
18 May 2000 | Return made up to 21/02/00; full list of members (8 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
26 April 1999 | Return made up to 21/02/99; full list of members (6 pages) |
26 April 1999 | Return made up to 21/02/99; full list of members (6 pages) |
16 April 1998 | Return made up to 21/02/98; full list of members
|
16 April 1998 | Return made up to 21/02/98; full list of members
|
12 October 1997 | Memorandum and Articles of Association (8 pages) |
12 October 1997 | Resolutions
|
12 October 1997 | Ad 01/10/97--------- £ si 47@1=47 £ ic 1/48 (2 pages) |
12 October 1997 | Memorandum and Articles of Association (8 pages) |
12 October 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
12 October 1997 | Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page) |
12 October 1997 | Ad 01/10/97--------- £ si 47@1=47 £ ic 1/48 (2 pages) |
12 October 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
12 October 1997 | Resolutions
|
12 October 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
12 October 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
12 October 1997 | Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page) |
24 June 1997 | Return made up to 21/02/97; full list of members (5 pages) |
24 June 1997 | Return made up to 21/02/97; full list of members (5 pages) |
13 January 1997 | New secretary appointed;new director appointed (2 pages) |
13 January 1997 | New secretary appointed;new director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: 50 stratton street london W1X 6NX (1 page) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: 50 stratton street london W1X 6NX (1 page) |
11 November 1996 | Company name changed shelfco (no.1193) LIMITED\certificate issued on 12/11/96 (2 pages) |
11 November 1996 | Company name changed shelfco (no.1193) LIMITED\certificate issued on 12/11/96 (2 pages) |
21 February 1996 | Incorporation (21 pages) |
21 February 1996 | Incorporation (21 pages) |