Hull
HU4 7DY
Director Name | Mr Simon Champion |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2019(21 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY |
Director Name | Mr Mark David Shanks |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY |
Director Name | Leslie Ryan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Bentinck Lane Sigglesthorne East Yorkshire HU11 5QR |
Secretary Name | Mary Elizabeth Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Kestrel Avenue Sutton East Yorkshire HU8 9XT |
Director Name | Mrs Mary Elizabeth Ryan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bentinck Lane Sigglesthorne East Yorkshire HU11 5QR |
Director Name | Mr Steven Kenneth Moulton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(5 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 26 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 2 &3 Sidings Court Henry Boot Way Priory Park East Hull East Yorkshire HU4 7DY |
Secretary Name | Mrs Lisa Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Ashcourt Drive Hornsea North Humberside HU18 1HF |
Director Name | Andrew Ian Hall |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 January 2004) |
Role | Company Director |
Correspondence Address | 27 Acorn Grove Hull East Yorkshire HU8 9XZ |
Director Name | Mr Nicholas Stewart Burton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(8 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY |
Secretary Name | Mrs Mary Elizabeth Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(10 years after company formation) |
Appointment Duration | 13 years (resigned 17 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY |
Director Name | Mrs Mary Elizabeth Ryan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY |
Director Name | Mr Alexander Bateman |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2019(21 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | res-co.co.uk/default.aspx |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £217,648 |
Cash | £79,202 |
Current Liabilities | £996,155 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
6 May 2016 | Delivered on: 12 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 1 sidings court henry boot way hull land registry no. HS292127. Outstanding |
---|---|
2 July 2012 | Delivered on: 6 July 2012 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 June 1998 | Delivered on: 22 June 1998 Satisfied on: 21 September 2012 Persons entitled: Yorkshire 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. Fully Satisfied |
21 December 2020 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
2 December 2020 | Termination of appointment of Mary Elizabeth Ryan as a director on 30 November 2020 (1 page) |
24 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
17 September 2020 | Termination of appointment of Mary Elizabeth Ryan as a secretary on 17 September 2020 (1 page) |
9 April 2020 | Termination of appointment of Alexander Bateman as a director on 27 March 2020 (1 page) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
10 May 2019 | Appointment of Mr Simon Champion as a director on 11 April 2019 (2 pages) |
10 May 2019 | Appointment of Mr Alexander Bateman as a director on 11 April 2019 (2 pages) |
17 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
13 August 2018 | Director's details changed for Mr Nicholas Stewart Burton on 13 August 2018 (2 pages) |
5 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 May 2018 | Director's details changed for Mrs Lisa Connor on 4 May 2018 (2 pages) |
4 May 2018 | Registered office address changed from Units 2 &3 Sidings Court Henry Boot Way Priory Park East Hull East Yorkshire HU4 7DY to Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY on 4 May 2018 (1 page) |
4 May 2018 | Change of details for Res Group Ltd as a person with significant control on 4 May 2018 (2 pages) |
4 May 2018 | Director's details changed for Nicholas Stewart Burton on 4 May 2018 (2 pages) |
21 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
12 May 2016 | Registration of charge 034274530003, created on 6 May 2016 (7 pages) |
12 May 2016 | Registration of charge 034274530003, created on 6 May 2016 (7 pages) |
16 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
8 July 2015 | Secretary's details changed for Mrs Mary Elizabeth Ryan on 1 July 2015 (1 page) |
8 July 2015 | Director's details changed for Mrs Mary Elizabeth Ryan on 1 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mrs Mary Elizabeth Ryan on 1 July 2015 (2 pages) |
8 July 2015 | Secretary's details changed for Mrs Mary Elizabeth Ryan on 1 July 2015 (1 page) |
8 July 2015 | Director's details changed for Mrs Mary Elizabeth Ryan on 1 July 2015 (2 pages) |
8 July 2015 | Secretary's details changed for Mrs Mary Elizabeth Ryan on 1 July 2015 (1 page) |
1 May 2015 | Director's details changed for Mrs Lisa Connor on 1 May 2015 (2 pages) |
1 May 2015 | Director's details changed for Nicholas Stewart Burton on 1 May 2015 (2 pages) |
1 May 2015 | Director's details changed for Nicholas Stewart Burton on 1 May 2015 (2 pages) |
1 May 2015 | Director's details changed for Mrs Lisa Connor on 1 May 2015 (2 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
7 January 2015 | Director's details changed for Mrs Lisa Connor on 6 January 2015 (2 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Mrs Lisa Connor on 6 January 2015 (2 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Mrs Lisa Connor on 6 January 2015 (2 pages) |
19 November 2014 | Termination of appointment of Steven Kenneth Moulton as a director on 26 October 2014 (1 page) |
19 November 2014 | Termination of appointment of Steven Kenneth Moulton as a director on 26 October 2014 (1 page) |
17 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
18 June 2014 | Director's details changed for Mr Steven Kenneth Moulton on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Steven Kenneth Moulton on 18 June 2014 (2 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
25 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Appointment of Mrs Mary Elizabeth Ryan as a director (2 pages) |
25 October 2012 | Appointment of Mrs Mary Elizabeth Ryan as a director (2 pages) |
23 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (8 pages) |
24 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (8 pages) |
24 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (8 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 October 2009 | Termination of appointment of Leslie Ryan as a director (1 page) |
21 October 2009 | Termination of appointment of Leslie Ryan as a director (1 page) |
4 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
4 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
8 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
27 November 2007 | Return made up to 02/09/07; no change of members
|
27 November 2007 | Return made up to 02/09/07; no change of members
|
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
15 September 2006 | Return made up to 02/09/06; full list of members (8 pages) |
15 September 2006 | Return made up to 02/09/06; full list of members (8 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 October 2005 | Secretary's particulars changed (1 page) |
6 October 2005 | Secretary's particulars changed (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
8 September 2005 | Return made up to 02/09/05; full list of members (7 pages) |
8 September 2005 | Return made up to 02/09/05; full list of members (7 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 11C gothenburg way stockholm road sutton fields industrail estate kingston-upon-hull HU7 0YD (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 11C gothenburg way stockholm road sutton fields industrail estate kingston-upon-hull HU7 0YD (1 page) |
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 September 2004 | Return made up to 02/09/04; full list of members
|
17 September 2004 | Return made up to 02/09/04; full list of members
|
5 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
9 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
9 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | New secretary appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
11 September 2002 | Return made up to 02/09/02; full list of members (6 pages) |
11 September 2002 | Return made up to 02/09/02; full list of members (6 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
17 October 2001 | Return made up to 02/09/01; full list of members
|
17 October 2001 | Return made up to 02/09/01; full list of members
|
30 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
7 September 2000 | Return made up to 02/09/00; full list of members (7 pages) |
7 September 2000 | Return made up to 02/09/00; full list of members (7 pages) |
15 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 August 1999 | Return made up to 02/09/99; no change of members (4 pages) |
25 August 1999 | Return made up to 02/09/99; no change of members (4 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: 74 helsinki road sutton fields industrial estate kingston upon hull east yorkshire H47 0ES (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: 74 helsinki road sutton fields industrial estate kingston upon hull east yorkshire H47 0ES (1 page) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 October 1998 | Return made up to 02/09/98; full list of members (6 pages) |
2 October 1998 | Return made up to 02/09/98; full list of members (6 pages) |
22 June 1998 | Particulars of mortgage/charge (4 pages) |
22 June 1998 | Particulars of mortgage/charge (4 pages) |
22 January 1998 | Ad 01/01/98--------- £ si 98@1=98 £ ic 2/100 (1 page) |
22 January 1998 | Ad 01/01/98--------- £ si 98@1=98 £ ic 2/100 (1 page) |
14 January 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
14 January 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
2 September 1997 | Incorporation (13 pages) |
2 September 1997 | Incorporation (13 pages) |