Hedon Road
Hull
East Yorkshire
HU9 1DU
Secretary Name | Mr Tawfiqul Islam |
---|---|
Status | Current |
Appointed | 28 July 2021(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Victoria Works Prospect Place Hedon Road Hull East Yorkshire HU9 1DU |
Director Name | Anthony Michael Hodges |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9a Gothenburg Way Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YG |
Director Name | Joan Hodges |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9a Gothenburg Way Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YG |
Secretary Name | Anthony Michael Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9a Gothenburg Way Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YG |
Secretary Name | Mr Stephen Neil Hessey |
---|---|
Status | Resigned |
Appointed | 30 October 2012(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 January 2018) |
Role | Company Director |
Correspondence Address | Victoria Works Prospect Place Hedon Road Hull East Yorkshire HU9 1DU |
Secretary Name | Matthew Casey |
---|---|
Status | Resigned |
Appointed | 09 January 2018(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 November 2020) |
Role | Company Director |
Correspondence Address | Victoria Works Prospect Place Church Street Hull East Yorkshire HU9 1DU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ajbuildinghullltd.co.uk |
---|
Registered Address | Victoria Works Prospect Place Hedon Road Hull East Yorkshire HU9 1DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Kris Blake (Hull) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £770,696 |
Cash | £120,149 |
Current Liabilities | £395,140 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (6 months, 3 weeks from now) |
29 September 2016 | Delivered on: 3 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at craven gate house, new craven gate, leeds LS11 5NF registered under title nos. WYK589189 & WYK597383. Outstanding |
---|---|
20 June 2016 | Delivered on: 1 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 March 2015 | Delivered on: 2 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
26 March 2015 | Delivered on: 2 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 11 hedon road, hull. Outstanding |
22 May 1998 | Delivered on: 28 May 1998 Satisfied on: 21 May 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. See the mortgage charge document for full details. Fully Satisfied |
16 November 2020 | Confirmation statement made on 14 November 2020 with updates (5 pages) |
---|---|
12 November 2020 | Termination of appointment of Matthew Casey as a secretary on 10 November 2020 (1 page) |
30 March 2020 | Satisfaction of charge 031991450002 in full (1 page) |
30 March 2020 | Satisfaction of charge 031991450003 in full (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with updates (5 pages) |
31 January 2018 | Termination of appointment of Stephen Neil Hessey as a secretary on 9 January 2018 (1 page) |
31 January 2018 | Appointment of Matthew Casey as a secretary on 9 January 2018 (2 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
6 December 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
6 October 2016 | Satisfaction of charge 031991450004 in full (1 page) |
6 October 2016 | Satisfaction of charge 031991450004 in full (1 page) |
3 October 2016 | Registration of charge 031991450005, created on 29 September 2016 (10 pages) |
3 October 2016 | Registration of charge 031991450005, created on 29 September 2016 (10 pages) |
1 July 2016 | Registration of charge 031991450004, created on 20 June 2016 (18 pages) |
1 July 2016 | Registration of charge 031991450004, created on 20 June 2016 (18 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
9 November 2015 | Registered office address changed from Unit 9a Gothenburg Way Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YG to Victoria Works Prospect Place Hedon Road Hull East Yorkshire HU9 1DU on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from Unit 9a Gothenburg Way Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YG to Victoria Works Prospect Place Hedon Road Hull East Yorkshire HU9 1DU on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from Unit 9a Gothenburg Way Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YG to Victoria Works Prospect Place Hedon Road Hull East Yorkshire HU9 1DU on 9 November 2015 (1 page) |
2 April 2015 | Registration of charge 031991450002, created on 26 March 2015 (18 pages) |
2 April 2015 | Registration of charge 031991450003, created on 26 March 2015 (20 pages) |
2 April 2015 | Registration of charge 031991450002, created on 26 March 2015 (18 pages) |
2 April 2015 | Registration of charge 031991450003, created on 26 March 2015 (20 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
21 May 2014 | Satisfaction of charge 1 in full (4 pages) |
21 May 2014 | Satisfaction of charge 1 in full (4 pages) |
7 March 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
7 March 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
20 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Termination of appointment of Joan Hodges as a director (1 page) |
1 November 2012 | Termination of appointment of Anthony Hodges as a director (1 page) |
1 November 2012 | Termination of appointment of Anthony Hodges as a director (1 page) |
1 November 2012 | Appointment of Mr Stephen Neil Hessey as a secretary (1 page) |
1 November 2012 | Termination of appointment of Anthony Hodges as a secretary (1 page) |
1 November 2012 | Appointment of Mr Stephen Neil Hessey as a secretary (1 page) |
1 November 2012 | Termination of appointment of Joan Hodges as a director (1 page) |
1 November 2012 | Termination of appointment of Anthony Hodges as a secretary (1 page) |
20 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 May 2011 | Director's details changed for Mr Kristopher John Blake on 15 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Director's details changed for Mr Kristopher John Blake on 15 May 2011 (2 pages) |
23 May 2011 | Register inspection address has been changed (1 page) |
23 May 2011 | Register(s) moved to registered inspection location (1 page) |
23 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Register inspection address has been changed (1 page) |
23 May 2011 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
23 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 June 2010 | Appointment of Mr Kristopher John Blake as a director (2 pages) |
29 June 2010 | Appointment of Mr Kristopher John Blake as a director (2 pages) |
7 June 2010 | Previous accounting period extended from 31 December 2009 to 28 February 2010 (1 page) |
7 June 2010 | Previous accounting period extended from 31 December 2009 to 28 February 2010 (1 page) |
26 May 2010 | Secretary's details changed for Anthony Michael Hodges on 15 May 2010 (1 page) |
26 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Secretary's details changed for Anthony Michael Hodges on 15 May 2010 (1 page) |
26 May 2010 | Director's details changed for Anthony Michael Hodges on 15 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Joan Hodges on 15 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Anthony Michael Hodges on 15 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Joan Hodges on 15 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
23 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 February 2009 | Return made up to 15/05/08; no change of members (4 pages) |
20 February 2009 | Return made up to 15/05/08; no change of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 June 2008 | Return made up to 15/05/07; no change of members (7 pages) |
11 June 2008 | Return made up to 15/05/07; no change of members (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
9 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: high green jenkinson lane hutton driffield east yorkshire YO25 9PY (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: high green jenkinson lane hutton driffield east yorkshire YO25 9PY (1 page) |
23 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
23 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
31 October 2002 | Amended accounts made up to 31 December 2000 (7 pages) |
31 October 2002 | Amended accounts made up to 31 December 2000 (7 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
28 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
28 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
9 July 2001 | Return made up to 15/05/01; full list of members (6 pages) |
9 July 2001 | Return made up to 15/05/01; full list of members (6 pages) |
19 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
19 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
24 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
6 August 1998 | Return made up to 15/05/98; no change of members (4 pages) |
6 August 1998 | Return made up to 15/05/98; no change of members (4 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
7 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
12 March 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
12 March 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
28 November 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
28 November 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
28 June 1997 | Return made up to 15/05/97; full list of members (6 pages) |
28 June 1997 | Return made up to 15/05/97; full list of members (6 pages) |
12 August 1996 | Memorandum and Articles of Association (8 pages) |
12 August 1996 | Memorandum and Articles of Association (8 pages) |
3 August 1996 | Director resigned (2 pages) |
3 August 1996 | New director appointed (1 page) |
3 August 1996 | Secretary resigned (2 pages) |
3 August 1996 | Registered office changed on 03/08/96 from: 1 mitchell lane bristol BS1 6BU. (1 page) |
3 August 1996 | Registered office changed on 03/08/96 from: 1 mitchell lane bristol BS1 6BU. (1 page) |
3 August 1996 | New secretary appointed;new director appointed (1 page) |
3 August 1996 | Secretary resigned (2 pages) |
3 August 1996 | Director resigned (2 pages) |
3 August 1996 | New secretary appointed;new director appointed (1 page) |
3 August 1996 | New director appointed (1 page) |
2 August 1996 | Company name changed trackimpact LIMITED\certificate issued on 05/08/96 (2 pages) |
2 August 1996 | Company name changed trackimpact LIMITED\certificate issued on 05/08/96 (2 pages) |
15 May 1996 | Incorporation (9 pages) |
15 May 1996 | Incorporation (9 pages) |