Park Lane
Cottingham
North Humberside
HU16 5RX
Secretary Name | Mr David Adrian Leedham |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2002(4 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Geneva Way Leads Road Hull East Yorkshire HU7 0DG |
Director Name | Mr David Adrian Leedham |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2006(9 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Geneva Way Leads Road Hull East Yorkshire HU7 0DG |
Director Name | Mr Simon John Davison |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2010(13 years after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Welton Old Road Welton Brough North Humberside HU15 1NU |
Director Name | Jeffrey Stanley Gordon |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Glen View Main Street Braceborough Stamford Lincolnshire PE9 4NT |
Director Name | Mr Graham Bruce Atkins |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Lodge Ivy Lane Hedon North Humberside HU12 8BL |
Secretary Name | Jeffrey Stanley Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Glen View Main Street Braceborough Stamford Lincolnshire PE9 4NT |
Director Name | Dennis Anthony Sewell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 14 September 2012) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 17 Saint Michaels Mount Swanland North Ferriby East Yorkshire HU14 3NR |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | littlelearnershull.co.uk |
---|
Registered Address | Geneva Way Leads Road Hull East Yorkshire HU7 0DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Sewell Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £836,080 |
Gross Profit | £362,416 |
Net Worth | £2,532,030 |
Cash | £817,389 |
Current Liabilities | £296,715 |
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 | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
14 September 2012 | Delivered on: 18 September 2012 Persons entitled: Dennis Anthony Sewell Classification: Composite guarantee and debenture deed Secured details: All monies due or to become due from the companies or any of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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, collateral rights, securities, see image for full details. Outstanding |
---|---|
22 July 2010 | Delivered on: 6 August 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the north side of south bridge road kingston upon hull t/no HS281387 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
22 July 2010 | Delivered on: 29 July 2010 Persons entitled: National Westminster Bank PLC Classification: Deed of assignment of an operating agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: The benefit of an operating agreement dated 2 july 1998. see image for full details. Outstanding |
25 May 2010 | Delivered on: 3 June 2010 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 July 1998 | Delivered on: 8 July 1998 Persons entitled: Kingston upon Hull City Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the framework agreement of even date. Particulars: All that piece of land situate on the north side of southbridge road in the city of kingston upon hull together with any buildings. Outstanding |
11 July 2008 | Delivered on: 12 July 2008 Satisfied on: 29 November 2010 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land on the north side of south bridge road kingston upon hull t/no HS281387 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
9 July 1998 | Delivered on: 22 July 1998 Satisfied on: 29 November 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a plot of land situate on the north side of south bridge road kingston upon hull. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 July 1998 | Delivered on: 8 July 1998 Satisfied on: 29 November 2010 Persons entitled: Bank of Scotland Classification: Deed of assignment and operating agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All of the assignor's rights title and interest under or pursuant to an agreement dated 2ND july 1998. Fully Satisfied |
2 July 1998 | Delivered on: 8 July 1998 Satisfied on: 29 November 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
22 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
9 April 2018 | Termination of appointment of Graham Bruce Atkins as a director on 6 April 2018 (1 page) |
16 February 2018 | Director's details changed for Mr David Adrian Leedham on 27 October 2017 (2 pages) |
16 February 2018 | Secretary's details changed for Mr David Adrian Leedham on 27 October 2017 (1 page) |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
18 April 2017 | Satisfaction of charge 9 in full (1 page) |
18 April 2017 | Satisfaction of charge 9 in full (1 page) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
15 January 2016 | Director's details changed for Mr David Adrian Leedham on 18 December 2015 (2 pages) |
15 January 2016 | Director's details changed for Mr David Adrian Leedham on 18 December 2015 (2 pages) |
15 January 2016 | Secretary's details changed for Mr David Adrian Leedham on 18 December 2015 (1 page) |
15 January 2016 | Secretary's details changed for Mr David Adrian Leedham on 18 December 2015 (1 page) |
26 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
30 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
6 August 2013 | Director's details changed for Mr Simon John Davison on 26 July 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Simon John Davison on 26 July 2013 (2 pages) |
31 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
31 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (7 pages) |
8 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
18 September 2012 | Termination of appointment of Dennis Sewell as a director (1 page) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
18 September 2012 | Termination of appointment of Dennis Sewell as a director (1 page) |
5 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (8 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 November 2010 | Appointment of Mr Simon John Davison as a director (2 pages) |
3 November 2010 | Appointment of Mr Simon John Davison as a director (2 pages) |
21 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 November 2009 | Director's details changed for Graham Bruce Atkins on 21 October 2009 (2 pages) |
9 November 2009 | Director's details changed for David Adrian Leedham on 21 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Paul Edwin Sewell on 21 October 2009 (2 pages) |
9 November 2009 | Director's details changed for David Adrian Leedham on 21 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Paul Edwin Sewell on 21 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Dennis Anthony Sewell on 21 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Dennis Anthony Sewell on 21 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Graham Bruce Atkins on 21 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
22 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
22 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 December 2004 | Director's particulars changed (1 page) |
7 December 2004 | Director's particulars changed (1 page) |
26 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
26 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
9 August 2004 | Secretary's particulars changed (2 pages) |
9 August 2004 | Secretary's particulars changed (2 pages) |
3 August 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
3 August 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
15 July 2004 | Company name changed victoria dock primary school (pf I) LIMITED\certificate issued on 15/07/04 (2 pages) |
15 July 2004 | Company name changed victoria dock primary school (pf I) LIMITED\certificate issued on 15/07/04 (2 pages) |
18 November 2003 | Return made up to 21/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 21/10/03; full list of members (7 pages) |
4 July 2003 | Full accounts made up to 31 March 2003 (13 pages) |
4 July 2003 | Full accounts made up to 31 March 2003 (13 pages) |
23 March 2003 | Auditor's resignation (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
8 November 2002 | Return made up to 21/10/02; full list of members (8 pages) |
8 November 2002 | Return made up to 21/10/02; full list of members (8 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
24 June 2002 | Full accounts made up to 31 March 2002 (12 pages) |
24 June 2002 | Full accounts made up to 31 March 2002 (12 pages) |
7 November 2001 | Return made up to 21/10/01; full list of members (7 pages) |
7 November 2001 | Return made up to 21/10/01; full list of members (7 pages) |
16 June 2001 | Full accounts made up to 31 March 2001 (12 pages) |
16 June 2001 | Full accounts made up to 31 March 2001 (12 pages) |
5 December 2000 | Return made up to 21/10/00; full list of members (7 pages) |
5 December 2000 | Return made up to 21/10/00; full list of members (7 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 October 1999 | Return made up to 21/10/99; full list of members
|
28 October 1999 | Return made up to 21/10/99; full list of members
|
26 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
6 November 1998 | Return made up to 21/10/98; full list of members
|
6 November 1998 | Return made up to 21/10/98; full list of members
|
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Particulars of mortgage/charge (7 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Particulars of mortgage/charge (7 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New secretary appointed;new director appointed (2 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
13 November 1997 | Secretary resigned (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New secretary appointed;new director appointed (2 pages) |
13 November 1997 | Secretary resigned (2 pages) |
21 October 1997 | Incorporation (13 pages) |
21 October 1997 | Incorporation (13 pages) |