Hull
East Yorkshire
HU2 8BA
Director Name | Mrs Flora Marriott |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2008(9 years, 12 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Ian Roderick Christie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2008(9 years, 12 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Secretary Name | Flora Marriott |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2009(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Oliver James Digby Marriott |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grimston Garth Aldbrough Hull HU11 4QE |
Director Name | Leah McCann |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 27 January 1998) |
Role | Trainee Solicitor |
Correspondence Address | Flat 2 Merchants Warehouse Robinson Row Hull East Yorkshire HU1 2QX |
Director Name | Mr Adrian John West |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 27 January 1998) |
Role | Trainee Solicitor |
Correspondence Address | 28 Lister Court High Street Hull East Yorkshire HU1 1NH |
Secretary Name | John Stephen Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 5 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 50/51 Hungate Pickering North Yorkshire YO18 7DG |
Secretary Name | Leah McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 27 January 1998) |
Role | Trainee Solicitor |
Correspondence Address | Flat 2 Merchants Warehouse Robinson Row Hull East Yorkshire HU1 2QX |
Secretary Name | Oliver James Digby Marriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 12 months (resigned 26 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grimston Garth Aldbrough Hull HU11 4QE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Regent's Court Princess Street Hull East Yorkshire 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 50 other UK companies use this postal address |
900k at £1 | Lif Marriott 50.00% Ordinary |
---|---|
90k at £1 | O.j.d. Marriott 5.00% Ordinary |
810k at £1 | Flora Marriott 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,207,972 |
Cash | £137,673 |
Current Liabilities | £4,629 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
14 January 2021 | Confirmation statement made on 12 January 2021 with updates (5 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 January 2020 | Confirmation statement made on 12 January 2020 with updates (5 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 January 2019 | Director's details changed for Ian Roderick Christie on 14 January 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with updates (5 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 January 2018 | Confirmation statement made on 12 January 2018 with updates (5 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
17 January 2017 | Director's details changed for Flora Marriott on 17 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Flora Marriott on 17 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Lif Kristina Rolandsdotter Marriott on 17 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Flora Marriott on 17 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Lif Kristina Rolandsdotter Marriott on 17 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Flora Marriott on 17 January 2017 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
19 January 2016 | Director's details changed for Flora Marriott on 19 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Flora Marriott on 19 January 2016 (2 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) |
14 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 March 2011 | Registered office address changed from C/O Smailes Goldie Regents Court Princess Street Hull HU2 8BA on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from C/O Smailes Goldie Regents Court Princess Street Hull HU2 8BA on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from C/O Smailes Goldie Regents Court Princess Street Hull HU2 8BA on 2 March 2011 (1 page) |
2 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Ian Roderick Christie on 28 October 2008 (1 page) |
1 February 2010 | Director's details changed for Flora Marriott on 28 October 2008 (1 page) |
1 February 2010 | Director's details changed for Flora Marriott on 12 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Ian Roderick Christie on 12 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Flora Marriott on 12 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Flora Marriott on 12 January 2010 (1 page) |
1 February 2010 | Director's details changed for Flora Marriott on 28 October 2008 (1 page) |
1 February 2010 | Director's details changed for Lif Kristina Rolandsdotter Marriott on 12 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Ian Roderick Christie on 28 October 2008 (1 page) |
1 February 2010 | Director's details changed for Ian Roderick Christie on 12 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Flora Marriott on 12 January 2010 (1 page) |
1 February 2010 | Director's details changed for Lif Kristina Rolandsdotter Marriott on 12 January 2010 (2 pages) |
9 November 2009 | Appointment of Flora Marriott as a secretary (2 pages) |
9 November 2009 | Appointment of Flora Marriott as a secretary (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 September 2009 | Appointment terminate, director and secretary oliver james digby marriott logged form (1 page) |
27 September 2009 | Appointment terminate, director and secretary oliver james digby marriott logged form (1 page) |
1 April 2009 | Return made up to 12/01/09; full list of members (4 pages) |
1 April 2009 | Return made up to 12/01/09; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2007 | Return made up to 12/01/07; full list of members (7 pages) |
24 January 2007 | Return made up to 12/01/07; full list of members (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 January 2006 | Return made up to 12/01/06; full list of members
|
26 January 2006 | Return made up to 12/01/06; full list of members
|
25 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
18 January 2005 | Return made up to 12/01/05; full list of members
|
18 January 2005 | Return made up to 12/01/05; full list of members
|
14 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
14 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
26 January 2004 | Return made up to 12/01/04; full list of members
|
26 January 2004 | Return made up to 12/01/04; full list of members
|
26 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: station court st stephens square hull HU1 3XL (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: station court st stephens square hull HU1 3XL (1 page) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
31 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
31 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
3 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
22 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
5 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
26 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
18 August 1998 | Memorandum and Articles of Association (17 pages) |
18 August 1998 | Memorandum and Articles of Association (17 pages) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: 50/51 hungate pickering north yorkshire YO18 7DG (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: 50/51 hungate pickering north yorkshire YO18 7DG (1 page) |
10 July 1998 | Secretary resigned (1 page) |
19 March 1998 | Ad 16/03/98--------- £ si 1800000@1=1800000 £ ic 2/1800002 (2 pages) |
19 March 1998 | Ad 16/03/98--------- £ si 1800000@1=1800000 £ ic 2/1800002 (2 pages) |
26 February 1998 | Resolutions
|
26 February 1998 | Resolutions
|
26 February 1998 | Resolutions
|
26 February 1998 | Resolutions
|
25 February 1998 | Company name changed cobrameter LIMITED\certificate issued on 26/02/98 (3 pages) |
25 February 1998 | Company name changed cobrameter LIMITED\certificate issued on 26/02/98 (3 pages) |
20 February 1998 | £ nc 1000/2000000 27/01/98 (1 page) |
20 February 1998 | £ nc 1000/2000000 27/01/98 (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Secretary resigned;director resigned (1 page) |
19 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
19 February 1998 | Secretary resigned;director resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: grimston garth aldborough hull east yorkshire HU11 4QE (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: grimston garth aldborough hull east yorkshire HU11 4QE (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New secretary appointed;new director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New secretary appointed;new director appointed (2 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
12 January 1998 | Incorporation (12 pages) |
12 January 1998 | Incorporation (12 pages) |