North Cave
Brough
HU15 2NB
Director Name | Callum Giles |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2012(13 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 650 Anlaby Road Hull East Yorkshire HU3 6UU |
Secretary Name | Louise Brigette Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kingsway Cottingham East Yorkshire HU16 5BA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Dannielle Louise Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 September 2014) |
Role | Company Director |
Correspondence Address | 17 Kingsway Cottingham North Humberside HU16 5BA |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 650 Anlaby Road Hull East Yorkshire HU3 6UU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Callum Giles 50.00% Ordinary |
---|---|
50 at £1 | David Alan Giles 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,356 |
Cash | £7,043 |
Current Liabilities | £15,611 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 3 days from now) |
16 January 2002 | Delivered on: 17 January 2002 Persons entitled: Hsbc 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. Outstanding |
---|
14 December 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
28 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
5 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
25 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
12 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
21 December 2021 | Change of details for Mr Callum Giles as a person with significant control on 21 December 2021 (2 pages) |
21 December 2021 | Director's details changed for Callum Giles on 21 December 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
1 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
4 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
30 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
26 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
22 June 2017 | Director's details changed for Mr David Alan Giles on 22 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr David Alan Giles on 22 June 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
27 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 September 2014 | Termination of appointment of Dannielle Louise Giles as a secretary on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Dannielle Louise Giles as a secretary on 12 September 2014 (1 page) |
1 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
26 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
12 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
12 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
11 April 2012 | Appointment of Callum Giles as a director (3 pages) |
11 April 2012 | Appointment of Callum Giles as a director (3 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for David Alan Giles on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for David Alan Giles on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for David Alan Giles on 1 October 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
12 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 May 2008 | Return made up to 24/04/08; full list of members
|
23 May 2008 | Return made up to 24/04/08; full list of members
|
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 May 2007 | Return made up to 24/04/07; full list of members (6 pages) |
14 May 2007 | Return made up to 24/04/07; full list of members (6 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 17 kingsway cottingham east yorkshire HU16 5BA (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 17 kingsway cottingham east yorkshire HU16 5BA (1 page) |
19 June 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 June 2006 | Return made up to 24/04/06; full list of members (6 pages) |
1 June 2006 | Return made up to 24/04/06; full list of members (6 pages) |
19 July 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
19 July 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
14 June 2005 | Return made up to 24/04/05; full list of members (6 pages) |
14 June 2005 | Return made up to 24/04/05; full list of members (6 pages) |
20 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
20 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
6 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
6 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
21 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
21 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
29 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
29 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
23 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
19 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
19 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
5 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
13 October 1999 | Full accounts made up to 30 April 1999 (8 pages) |
13 October 1999 | Full accounts made up to 30 April 1999 (8 pages) |
20 May 1999 | Return made up to 24/04/99; full list of members (6 pages) |
20 May 1999 | Return made up to 24/04/99; full list of members (6 pages) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
24 April 1998 | Incorporation (16 pages) |
24 April 1998 | Incorporation (16 pages) |