Aldbrough
Hull
East Yorkshire
HU11 4SD
Secretary Name | Mrs Margaret Elizabeth Leake |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorpe Garth East Newton Aldbrough Hull East Yorkshire HU11 4SD |
Director Name | Mr Charles Luke Leake |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(26 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplar Farm Sunk Island Road Ottringham Hull East Yorkshire HU12 0DX |
Director Name | Anthony Pincheon Leake |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 26 years, 2 months (resigned 13 May 2023) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe Garth East Newton Aldbrough East Yorkshire HU11 4SD |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Regents Court Princess St Hull HU2 8BA |
---|---|
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 | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
7 November 1997 | Delivered on: 21 November 1997 Satisfied on: 14 November 2012 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 |
---|
21 September 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
---|---|
17 February 2020 | Confirmation statement made on 21 December 2019 with updates (5 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
11 February 2019 | Confirmation statement made on 21 December 2018 with updates (5 pages) |
23 May 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
26 January 2018 | Confirmation statement made on 21 December 2017 with updates (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
8 August 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
8 August 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
14 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
13 January 2014 | Registered office address changed from C/O David Turner & Co 17 Princess Street Hull East Yorkshire HU2 8BJ England on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from C/O David Turner & Co 17 Princess Street Hull East Yorkshire HU2 8BJ England on 13 January 2014 (1 page) |
30 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
30 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
2 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 April 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
3 April 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
10 March 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
22 June 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
21 December 2009 | Director's details changed for Mrs Margaret Elizabeth Leake on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Anthony Pincheon Leake on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Mrs Margaret Elizabeth Leake on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Registered office address changed from David Turner & Co. 16 Princess Street Hull HU2 8BJ on 21 December 2009 (1 page) |
21 December 2009 | Director's details changed for Anthony Pincheon Leake on 21 December 2009 (2 pages) |
21 December 2009 | Registered office address changed from David Turner & Co. 16 Princess Street Hull HU2 8BJ on 21 December 2009 (1 page) |
30 March 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
30 March 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from pricewaterhousecoopers queen victoria house guildhall road hull HU1 1HH (1 page) |
9 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from pricewaterhousecoopers queen victoria house guildhall road hull HU1 1HH (1 page) |
9 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
16 May 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
16 May 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
14 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
14 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
21 July 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
21 July 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
19 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
19 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
31 May 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
31 May 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
10 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
12 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
12 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
13 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
13 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
11 June 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
11 June 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
22 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
30 October 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
30 October 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
8 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
12 March 2002 | Return made up to 25/01/02; full list of members (6 pages) |
12 March 2002 | Return made up to 25/01/02; full list of members (6 pages) |
4 May 2001 | Full accounts made up to 31 October 2000 (10 pages) |
4 May 2001 | Full accounts made up to 31 October 2000 (10 pages) |
30 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (9 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (9 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: c/o price waterhouse queen victoria house guildford road hull IH4 (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: c/o price waterhouse queen victoria house guildford road hull IH4 (1 page) |
3 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
3 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
20 June 1999 | Full accounts made up to 31 October 1998 (8 pages) |
20 June 1999 | Full accounts made up to 31 October 1998 (8 pages) |
10 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
10 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
27 November 1998 | Ad 28/10/98--------- £ si 25000@1=25000 £ ic 35000/60000 (2 pages) |
27 November 1998 | Ad 28/10/98--------- £ si 25000@1=25000 £ ic 35000/60000 (2 pages) |
3 July 1998 | Full accounts made up to 31 October 1997 (8 pages) |
3 July 1998 | Full accounts made up to 31 October 1997 (8 pages) |
6 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
6 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Accounting reference date shortened from 31/01/98 to 31/10/97 (1 page) |
14 August 1997 | Accounting reference date shortened from 31/01/98 to 31/10/97 (1 page) |
27 May 1997 | Ad 30/04/97--------- £ si 34998@1=34998 £ ic 2/35000 (2 pages) |
27 May 1997 | Ad 30/04/97--------- £ si 34998@1=34998 £ ic 2/35000 (2 pages) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: little humber farm paull hull east yorkshire HU12 8AY (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: little humber farm paull hull east yorkshire HU12 8AY (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New secretary appointed;new director appointed (2 pages) |
10 March 1997 | New secretary appointed;new director appointed (2 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: 124-130 tabernacle street 3RD floor london EC2A 4SD (1 page) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: 124-130 tabernacle street 3RD floor london EC2A 4SD (1 page) |
30 January 1997 | Incorporation (20 pages) |
30 January 1997 | Incorporation (20 pages) |