11 Packman Lane Kirkella
Hull
East Yorkshire
HU10 7TH
Director Name | Mr Simon Timothy Dixon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1997(1 month after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Oswaleds House Main Street Hotham York North Yorkshire YO43 4UF |
Director Name | Mr John Phillip Allon |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2014(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Thorn Road Hedon Hull HU12 8HJ |
Director Name | Peter Allon |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(2 days after company formation) |
Appointment Duration | 17 years, 7 months (resigned 09 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sheriff Highway Hedon Hull East Yorkshire HU12 8HA |
Director Name | Mr Paul William Henry Dixon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(2 days after company formation) |
Appointment Duration | 19 years, 5 months (resigned 08 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Estate Hotham Hotham Yorkshire YO43 4UG |
Secretary Name | Mr John Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(2 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 The Paddocks Kirkella Hull East Yorkshire HU10 7PF |
Secretary Name | Mr Paul William Henry Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Estate Hotham Hotham Yorkshire YO43 4UG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Monckton Court South Newbald Road North Newbald York YO43 4RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Newbald |
Ward | Beverley Rural |
Year | 2013 |
---|---|
Net Worth | -£1,233,721 |
Cash | £165 |
Current Liabilities | £1,382,380 |
Latest Accounts | 2 May 2023 (12 months ago) |
---|---|
Next Accounts Due | 2 February 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 02 May |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
29 November 2000 | Delivered on: 14 December 2000 Persons entitled: Jamie Dixon Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a northern side danepark road kingston upon hull. Outstanding |
---|---|
7 January 1998 | Delivered on: 8 January 1998 Satisfied on: 14 December 2000 Persons entitled: The Regent Trust Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a the land and buildings on the northernside of danepark road kingston upon hull. Fully Satisfied |
21 September 2020 | Satisfaction of charge 2 in full (1 page) |
---|---|
9 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 2 May 2019 (8 pages) |
11 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
31 January 2019 | Unaudited abridged accounts made up to 2 May 2018 (9 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
1 March 2018 | Notification of Linda Jayne Dixon as a person with significant control on 8 August 2016 (2 pages) |
26 January 2018 | Unaudited abridged accounts made up to 2 May 2017 (9 pages) |
26 January 2018 | Unaudited abridged accounts made up to 2 May 2017 (9 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
2 February 2017 | Total exemption small company accounts made up to 2 May 2016 (7 pages) |
2 February 2017 | Total exemption small company accounts made up to 2 May 2016 (7 pages) |
17 September 2016 | Termination of appointment of Paul William Henry Dixon as a secretary on 8 August 2016 (1 page) |
17 September 2016 | Termination of appointment of Paul William Henry Dixon as a secretary on 8 August 2016 (1 page) |
17 September 2016 | Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016 (1 page) |
17 September 2016 | Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016 (1 page) |
22 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
2 February 2016 | Total exemption small company accounts made up to 2 May 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 2 May 2015 (6 pages) |
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
29 January 2015 | Total exemption small company accounts made up to 2 May 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 2 May 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 2 May 2014 (6 pages) |
6 November 2014 | Appointment of Mr John Phillip Allon as a director on 9 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Peter Allon as a director on 9 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Peter Allon as a director on 9 October 2014 (1 page) |
6 November 2014 | Appointment of Mr John Phillip Allon as a director on 9 October 2014 (2 pages) |
6 November 2014 | Appointment of Mr John Phillip Allon as a director on 9 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Peter Allon as a director on 9 October 2014 (1 page) |
12 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
30 January 2014 | Total exemption small company accounts made up to 2 May 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 2 May 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 2 May 2013 (6 pages) |
13 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (8 pages) |
13 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (8 pages) |
13 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 2 May 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 2 May 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 2 May 2012 (6 pages) |
16 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (8 pages) |
16 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (8 pages) |
16 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Total exemption small company accounts made up to 2 May 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 2 May 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 2 May 2011 (6 pages) |
1 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (8 pages) |
16 September 2010 | Total exemption small company accounts made up to 2 May 2010 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 2 May 2010 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 2 May 2010 (5 pages) |
23 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (8 pages) |
23 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (8 pages) |
23 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 2 May 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 2 May 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 2 May 2009 (5 pages) |
17 April 2009 | Return made up to 04/03/09; full list of members (6 pages) |
17 April 2009 | Return made up to 04/03/09; full list of members (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 2 May 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 2 May 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 2 May 2008 (4 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from lincoln street hull east yorkshire HU2 0PE (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from lincoln street hull east yorkshire HU2 0PE (1 page) |
2 April 2008 | Return made up to 04/03/08; full list of members (6 pages) |
2 April 2008 | Return made up to 04/03/08; full list of members (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 2 May 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 2 May 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 2 May 2007 (5 pages) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
28 March 2007 | Return made up to 04/03/07; full list of members (10 pages) |
28 March 2007 | Return made up to 04/03/07; full list of members (10 pages) |
6 March 2007 | Total exemption small company accounts made up to 2 May 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 2 May 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 2 May 2006 (5 pages) |
20 March 2006 | Return made up to 04/03/06; full list of members (10 pages) |
20 March 2006 | Return made up to 04/03/06; full list of members (10 pages) |
1 August 2005 | Total exemption small company accounts made up to 2 May 2005 (5 pages) |
1 August 2005 | Total exemption small company accounts made up to 2 May 2005 (5 pages) |
1 August 2005 | Total exemption small company accounts made up to 2 May 2005 (5 pages) |
22 March 2005 | Return made up to 04/03/05; full list of members (11 pages) |
22 March 2005 | Return made up to 04/03/05; full list of members (11 pages) |
30 December 2004 | Total exemption small company accounts made up to 2 May 2004 (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 2 May 2004 (5 pages) |
17 March 2004 | Return made up to 05/03/04; change of members (8 pages) |
17 March 2004 | Return made up to 05/03/04; change of members (8 pages) |
23 July 2003 | Total exemption small company accounts made up to 2 May 2003 (5 pages) |
23 July 2003 | Total exemption small company accounts made up to 2 May 2003 (5 pages) |
23 July 2003 | Total exemption small company accounts made up to 2 May 2003 (5 pages) |
6 March 2003 | Return made up to 05/03/03; full list of members (10 pages) |
6 March 2003 | Return made up to 05/03/03; full list of members (10 pages) |
3 October 2002 | Total exemption small company accounts made up to 2 May 2002 (5 pages) |
3 October 2002 | Total exemption small company accounts made up to 2 May 2002 (5 pages) |
3 October 2002 | Total exemption small company accounts made up to 2 May 2002 (5 pages) |
13 March 2002 | Return made up to 05/03/02; full list of members (9 pages) |
13 March 2002 | Return made up to 05/03/02; full list of members (9 pages) |
17 September 2001 | Total exemption small company accounts made up to 2 May 2001 (5 pages) |
17 September 2001 | Total exemption small company accounts made up to 2 May 2001 (5 pages) |
17 September 2001 | Total exemption small company accounts made up to 2 May 2001 (5 pages) |
14 March 2001 | Return made up to 06/03/01; full list of members (9 pages) |
14 March 2001 | Return made up to 06/03/01; full list of members (9 pages) |
14 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2000 | Accounts for a small company made up to 2 May 2000 (5 pages) |
6 October 2000 | Accounts for a small company made up to 2 May 2000 (5 pages) |
6 October 2000 | Accounts for a small company made up to 2 May 2000 (5 pages) |
21 March 2000 | Return made up to 10/03/00; full list of members (9 pages) |
21 March 2000 | Return made up to 10/03/00; full list of members (9 pages) |
4 January 2000 | Accounts for a small company made up to 2 May 1999 (6 pages) |
4 January 2000 | Accounts for a small company made up to 2 May 1999 (6 pages) |
4 January 2000 | Accounts for a small company made up to 2 May 1999 (6 pages) |
29 April 1999 | Full accounts made up to 2 May 1998 (7 pages) |
29 April 1999 | Full accounts made up to 2 May 1998 (7 pages) |
29 April 1999 | Full accounts made up to 2 May 1998 (7 pages) |
23 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
17 April 1998 | Accounting reference date extended from 31/03/98 to 02/05/98 (1 page) |
17 April 1998 | Accounting reference date extended from 31/03/98 to 02/05/98 (1 page) |
18 March 1998 | Return made up to 10/03/98; full list of members
|
18 March 1998 | Return made up to 10/03/98; full list of members
|
9 January 1998 | Registered office changed on 09/01/98 from: lincoln street hull east yorkshire HU2 0PE (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: lincoln street hull east yorkshire HU2 0PE (1 page) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: c/o lowgate house lowgate hull east yorkshire HU1 1JJ (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: c/o lowgate house lowgate hull east yorkshire HU1 1JJ (1 page) |
4 July 1997 | Ad 25/03/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 July 1997 | Ad 25/03/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
22 April 1997 | New director appointed (3 pages) |
22 April 1997 | New director appointed (3 pages) |
2 April 1997 | Memorandum and Articles of Association (15 pages) |
2 April 1997 | Memorandum and Articles of Association (15 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Resolutions
|
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: c/o andrew M. jackson p o box 47 essex house, manor street hull HU1 1XH (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (3 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | £ nc 1000/10000 12/03/97 (1 page) |
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
27 March 1997 | Memorandum and Articles of Association (1 page) |
27 March 1997 | Memorandum and Articles of Association (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Resolutions
|
27 March 1997 | New director appointed (3 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: c/o andrew M. jackson p o box 47 essex house, manor street hull HU1 1XH (1 page) |
27 March 1997 | £ nc 1000/10000 12/03/97 (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
10 March 1997 | Incorporation (20 pages) |
10 March 1997 | Incorporation (20 pages) |