Company NameRunning Deep Limited
Company StatusActive
Company Number03606689
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section PEducation
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 9253Botanical, zoos & nature reserves
SIC 91040Botanical and zoological gardens and nature reserves activities

Directors

Director NameMr Graham Chesters
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1999(1 year, 2 months after company formation)
Appointment Duration24 years, 6 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressThe Deep Business Centre
Hull
East Yorkshire
HU1 4BG
Director NameMr David William Gemmell
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1999(1 year, 2 months after company formation)
Appointment Duration24 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Deep Business Centre
Hull
East Yorkshire
HU1 4BG
Secretary NameMr Neil Graham Porteus
NationalityBritish
StatusCurrent
Appointed28 March 2002(3 years, 8 months after company formation)
Appointment Duration22 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Deep Business Centre
Hull
East Yorkshire
HU1 4BG
Director NameMr John Alan Parkes
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2007(9 years, 2 months after company formation)
Appointment Duration16 years, 5 months
RoleRetired Professional
Country of ResidenceEngland
Correspondence AddressThe Deep Business Centre
Hull
East Yorkshire
HU1 4BG
Director NameMiss Susan Marialuisa Lockwood
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(17 years, 7 months after company formation)
Appointment Duration8 years
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressThe Deep Business Centre
Hull
East Yorkshire
HU1 4BG
Director NameMr Alan William Kirkman
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(17 years, 7 months after company formation)
Appointment Duration8 years
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressThe Deep Business Centre
Hull
East Yorkshire
HU1 4BG
Director NameMrs Catherine Clare Duke
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(19 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Deep Business Centre
Hull
East Yorkshire
HU1 4BG
Director NameProf Lesley Julia Morrell
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(23 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressThe Deep Business Centre
Hull
East Yorkshire
HU1 4BG
Director NameCllr Rhys Furley
Date of BirthOctober 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(23 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleLocal Authority Councillor
Country of ResidenceEngland
Correspondence AddressThe Deep Business Centre
Hull
East Yorkshire
HU1 4BG
Director NameMr Michael Tarbotton
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(23 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Engineer
Country of ResidenceEngland
Correspondence AddressThe Deep Business Centre
Hull
East Yorkshire
HU1 4BG
Director NameRobert Anthony Lucas
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleSolicitor
Correspondence AddressWilberforce Court
High Street
Hull
East Yorkshire
HU1 1YJ
Director NameLeah McCann
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressWilberforce Court
High Street
Hull
HU1 1YJ
Secretary NameRobert Anthony Lucas
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleSolicitor
Correspondence AddressWilberforce Court
High Street
Hull
East Yorkshire
HU1 1YJ
Director NameMark Christopher Dawson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 1999)
RoleTrainee Solicitor
Correspondence AddressWilberforce Court High Street
Hull
East Yorkshire
HU1 1YJ
Director NameDiane Lesley Grayson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 1999)
RoleTrainee Solicitor
Correspondence AddressWilberforce Court High Street
Hull
East Yorkshire
HU1 1YJ
Secretary NameMark Christopher Dawson
NationalityBritish
StatusResigned
Appointed13 August 1998(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 1999)
RoleTrainee Solicitor
Correspondence AddressWilberforce Court High Street
Hull
East Yorkshire
HU1 1YJ
Director NameMr John Alan Parkes
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2007)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressKingswood 2 Burton Road
Beverley
North Humberside
HU17 7EH
Director NameProf Peter Ekkehard Kopp
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 December 2005)
RoleUniversity Teacher
Correspondence Address10 Strathmore Avenue
Hull
North Humberside
HU6 7HJ
Director NameMichael Robert Killoran
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(1 year, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 25 March 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressElstronwick House
Elstronwick
Hull
East Yorkshire
HU12 9BP
Director NameMr John Frederick Brignall
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(1 year, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 24 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWickersley
Cave Road
Brough
East Yorkshire
HU15 1HH
Secretary NameGiles Andrew Davidson
NationalityBritish
StatusResigned
Appointed29 September 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2001)
RoleCompany Director
Correspondence Address11 Saint Nicholas Croft
Askham Bryan
York
North Yorkshire
YO23 3RJ
Director NameMr Anthony John Hunt
Date of BirthJuly 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed28 July 2000(1 year, 12 months after company formation)
Appointment Duration20 years, 10 months (resigned 21 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Deep Business Centre
Hull
East Yorkshire
HU1 4BG
Director NameAdam Faulkner Pearson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(2 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 2004)
RoleCompany Director
Correspondence AddressSon Vida 5 Tib Garth
North Gate Lane
Wetherby
West Yorkshire
LS22 4US
Secretary NamePeter Butterworth
NationalityBritish
StatusResigned
Appointed27 July 2001(2 years, 12 months after company formation)
Appointment Duration8 months (resigned 28 March 2002)
RoleCompany Director
Correspondence Address5 Beech Grove
Hessle
East Yorkshire
HU13 0LJ
Director NameColin Charles Brown
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(3 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 25 May 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressStation Farm
9 St Helens Square
Market Weighton
York
YO43 3AT
Director NameProf David John Drewry
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2009)
RoleVice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge 4 Hull Road
Cottingham
North Humberside
HU16 4QB
Director NameProf Carl Wilhelm Irene Pistorius
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish / South Afri
StatusResigned
Appointed22 January 2010(11 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 September 2015)
RoleUniversity Vice-Chancellor
Country of ResidenceEngland
Correspondence AddressThe Deep Business Centre
Hull
East Yorkshire
HU1 4BG
Director NameMs Janet Reuben
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(13 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 February 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Deep Business Centre
Hull
East Yorkshire
HU1 4BG
Director NameDr John Cook
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(17 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 August 2017)
RoleUniversity Director
Country of ResidenceEngland
Correspondence AddressThe Deep Business Centre
Hull
East Yorkshire
HU1 4BG
Director NameProf Philip Alexander Leigh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(19 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2019)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Deep Business Centre
Hull
East Yorkshire
HU1 4BG
Director NameMs Rosemary Pantelakis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(20 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2022)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressThe Deep Business Centre
Hull
East Yorkshire
HU1 4BG
Director NameDr Alastair Iain Ward
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2019(21 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2021)
RoleHead Of Department (University)
Country of ResidenceEngland
Correspondence AddressThe Deep Business Centre
Hull
East Yorkshire
HU1 4BG

Location

Registered AddressThe Deep Business Centre
Hull
East Yorkshire
HU1 4BG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£6,963,381
Gross Profit£6,158,784
Net Worth£777,884
Cash£645,822
Current Liabilities£2,929,643

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Charges

13 February 2002Delivered on: 28 August 2002
Persons entitled: The Deep in Hull Limited

Classification: Debenture
Secured details: All monies due or to become from the parent (as defined therein) and/or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a the business centre and adjoining car park premises at the deep at sammy's point kingston upon hull and all buildings and other structures. 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. See the mortgage charge document for full details.
Outstanding
6 March 2001Delivered on: 21 March 2001
Persons entitled: The Millennium Commission

Classification: Debenture
Secured details: All monies and liabilitiesdue or to become due from emih limited ("the recipient") to the millennium commission ("the commission") under or pursuant to the agreement dated 20 april 1999 as varied by a supplemental agreement dated 20 april 1999 and any supplemental letter or agreement addressed to and accepted by or otherwise entered into by the recipient and/or from the company under or pursuant to the debenture.
Particulars: The property being the leasehold property known as the business centre the deep at sammy's point kingston upon hull. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

3 November 2023Full accounts made up to 31 January 2023 (28 pages)
31 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
6 January 2023Director's details changed for Councillor Rhys Furley on 4 January 2023 (2 pages)
29 September 2022Full accounts made up to 31 January 2022 (28 pages)
4 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
22 July 2022Termination of appointment of Rosemary Pantelakis as a director on 19 May 2022 (1 page)
22 July 2022Appointment of Councillor Rhys Furley as a director on 22 July 2022 (2 pages)
22 July 2022Appointment of Mr Michael Tarbotton as a director on 22 July 2022 (2 pages)
26 January 2022Appointment of Professor Lesley Julia Morrell as a director on 21 January 2022 (2 pages)
7 January 2022Termination of appointment of Alastair Iain Ward as a director on 31 December 2021 (1 page)
12 October 2021Full accounts made up to 31 January 2021 (28 pages)
11 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
12 July 2021Director's details changed for Mrs Catherine Clare Duke on 28 June 2021 (2 pages)
9 June 2021Termination of appointment of Anthony John Hunt as a director on 21 May 2021 (1 page)
22 December 2020Full accounts made up to 31 January 2020 (26 pages)
3 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
28 January 2020Director's details changed for Mr David William Gemmell on 24 January 2020 (2 pages)
28 January 2020Director's details changed for Mr Graham Chesters on 24 January 2020 (2 pages)
28 January 2020Secretary's details changed for Mr Neil Graham Porteus on 24 January 2020 (1 page)
28 January 2020Director's details changed for Mr Anthony John Hunt on 24 January 2020 (2 pages)
28 November 2019Appointment of Dr Alastair Iain Ward as a director on 22 November 2019 (2 pages)
11 October 2019Full accounts made up to 31 January 2019 (24 pages)
13 August 2019Termination of appointment of Philip Alexander Leigh as a director on 31 July 2019 (1 page)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
5 July 2019Appointment of Councillor Rosemary Pantelakis as a director on 1 July 2019 (2 pages)
5 July 2019Director's details changed for Mr John Alan Parkes on 30 October 2018 (2 pages)
30 September 2018Full accounts made up to 31 January 2018 (22 pages)
31 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
29 May 2018Termination of appointment of Colin Charles Brown as a director on 25 May 2018 (1 page)
29 May 2018Appointment of Mrs Catherine Clare Duke as a director on 25 May 2018 (2 pages)
7 November 2017Appointment of Professor Philip Alexander Leigh as a director on 7 November 2017 (2 pages)
7 November 2017Appointment of Professor Philip Alexander Leigh as a director on 7 November 2017 (2 pages)
29 September 2017Full accounts made up to 31 January 2017 (22 pages)
29 September 2017Full accounts made up to 31 January 2017 (22 pages)
30 August 2017Termination of appointment of John Cook as a director on 17 August 2017 (1 page)
30 August 2017Termination of appointment of John Cook as a director on 17 August 2017 (1 page)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
2 November 2016Full accounts made up to 31 January 2016 (22 pages)
2 November 2016Full accounts made up to 31 January 2016 (22 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
18 March 2016Termination of appointment of Janet Reuben as a director on 26 February 2016 (1 page)
18 March 2016Appointment of Mr Alan William Kirkman as a director on 4 March 2016 (2 pages)
18 March 2016Appointment of Miss Susan Marialuisa Lockwood as a director on 4 March 2016 (2 pages)
18 March 2016Appointment of Mr Alan William Kirkman as a director on 4 March 2016 (2 pages)
18 March 2016Appointment of Miss Susan Marialuisa Lockwood as a director on 4 March 2016 (2 pages)
18 March 2016Termination of appointment of Janet Reuben as a director on 26 February 2016 (1 page)
20 October 2015Full accounts made up to 31 January 2015 (21 pages)
20 October 2015Full accounts made up to 31 January 2015 (21 pages)
5 October 2015Appointment of Dr John Cook as a director on 25 September 2015 (2 pages)
5 October 2015Termination of appointment of Carl Wilhelm Irene Pistorius as a director on 25 September 2015 (1 page)
5 October 2015Termination of appointment of Carl Wilhelm Irene Pistorius as a director on 25 September 2015 (1 page)
5 October 2015Appointment of Dr John Cook as a director on 25 September 2015 (2 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(9 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(9 pages)
31 October 2014Full accounts made up to 31 January 2014 (21 pages)
31 October 2014Full accounts made up to 31 January 2014 (21 pages)
4 August 2014Director's details changed for Mr David William Gemmell on 23 May 2014 (2 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(9 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(9 pages)
4 August 2014Director's details changed for Mr David William Gemmell on 23 May 2014 (2 pages)
22 October 2013Accounts made up to 31 January 2013 (20 pages)
22 October 2013Accounts made up to 31 January 2013 (20 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(9 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(9 pages)
23 October 2012Accounts made up to 31 January 2012 (21 pages)
23 October 2012Accounts made up to 31 January 2012 (21 pages)
8 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (9 pages)
8 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (9 pages)
1 December 2011Appointment of Ms Janet Reuben as a director (2 pages)
1 December 2011Appointment of Ms Janet Reuben as a director (2 pages)
29 September 2011Accounts made up to 31 January 2011 (20 pages)
29 September 2011Accounts made up to 31 January 2011 (20 pages)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (9 pages)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (9 pages)
6 April 2011Termination of appointment of Michael Killoran as a director (1 page)
6 April 2011Termination of appointment of Michael Killoran as a director (1 page)
16 November 2010Termination of appointment of John Brignall as a director (1 page)
16 November 2010Termination of appointment of John Brignall as a director (1 page)
26 October 2010Accounts made up to 31 January 2010 (19 pages)
26 October 2010Accounts made up to 31 January 2010 (19 pages)
9 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (11 pages)
9 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (11 pages)
2 February 2010Appointment of Professor Carl Wilhelm Irene Pistorius as a director (2 pages)
2 February 2010Appointment of Professor Carl Wilhelm Irene Pistorius as a director (2 pages)
30 October 2009Accounts made up to 31 January 2009 (20 pages)
30 October 2009Accounts made up to 31 January 2009 (20 pages)
4 September 2009Appointment terminated director david drewry (1 page)
4 September 2009Appointment terminated director david drewry (1 page)
6 August 2009Return made up to 30/07/09; full list of members (5 pages)
6 August 2009Return made up to 30/07/09; full list of members (5 pages)
29 October 2008Accounts made up to 31 January 2008 (18 pages)
29 October 2008Accounts made up to 31 January 2008 (18 pages)
1 August 2008Return made up to 30/07/08; full list of members (5 pages)
1 August 2008Return made up to 30/07/08; full list of members (5 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
20 September 2007Accounts made up to 31 January 2007 (18 pages)
20 September 2007Accounts made up to 31 January 2007 (18 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Return made up to 30/07/07; full list of members (3 pages)
6 August 2007Return made up to 30/07/07; full list of members (3 pages)
19 October 2006Accounts made up to 31 January 2006 (17 pages)
19 October 2006Accounts made up to 31 January 2006 (17 pages)
23 August 2006Location of debenture register (1 page)
23 August 2006Location of register of members (1 page)
23 August 2006Return made up to 30/07/06; full list of members (3 pages)
23 August 2006Location of debenture register (1 page)
23 August 2006Return made up to 30/07/06; full list of members (3 pages)
23 August 2006Location of register of members (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
23 November 2005Accounts made up to 31 January 2005 (17 pages)
23 November 2005Accounts made up to 31 January 2005 (17 pages)
23 August 2005Return made up to 30/07/05; full list of members (3 pages)
23 August 2005Return made up to 30/07/05; full list of members (3 pages)
2 December 2004Accounts made up to 31 January 2004 (15 pages)
2 December 2004Accounts made up to 31 January 2004 (15 pages)
31 August 2004Return made up to 30/07/04; full list of members (10 pages)
31 August 2004Return made up to 30/07/04; full list of members (10 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
1 December 2003Accounts made up to 31 January 2003 (15 pages)
1 December 2003Accounts made up to 31 January 2003 (15 pages)
26 August 2003Return made up to 30/07/03; full list of members (10 pages)
26 August 2003Return made up to 30/07/03; full list of members (10 pages)
7 December 2002Accounts made up to 31 January 2002 (10 pages)
7 December 2002Accounts made up to 31 January 2002 (10 pages)
3 September 2002Return made up to 30/07/02; full list of members (10 pages)
3 September 2002Return made up to 30/07/02; full list of members (10 pages)
28 August 2002Particulars of mortgage/charge (10 pages)
28 August 2002Particulars of mortgage/charge (10 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002New director appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2001Accounts for a dormant company made up to 31 January 2001 (7 pages)
8 August 2001Accounts for a dormant company made up to 31 January 2001 (7 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
9 April 2001Registered office changed on 09/04/01 from: the business centre the deep sammys point kingston upon hull east yorkshire HU1 4BC (1 page)
9 April 2001Registered office changed on 09/04/01 from: the business centre the deep sammys point kingston upon hull east yorkshire HU1 4BC (1 page)
21 March 2001Particulars of mortgage/charge (11 pages)
21 March 2001Particulars of mortgage/charge (11 pages)
2 March 2001Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
2 March 2001Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
2 March 2001Registered office changed on 02/03/01 from: 79 ferensway hull north humberside HU2 8LE (1 page)
2 March 2001Registered office changed on 02/03/01 from: 79 ferensway hull north humberside HU2 8LE (1 page)
9 November 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
9 November 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
24 August 2000Director's particulars changed (1 page)
24 August 2000Director's particulars changed (1 page)
8 August 2000Return made up to 30/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 August 2000Return made up to 30/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/07/00
(1 page)
4 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/07/00
(1 page)
6 July 2000Secretary's particulars changed (1 page)
6 July 2000Secretary's particulars changed (1 page)
2 June 2000Accounts made up to 31 July 1999 (5 pages)
2 June 2000Accounts made up to 31 July 1999 (5 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Secretary resigned;director resigned (1 page)
15 October 1999Registered office changed on 15/10/99 from: wilberforce court high street hull HU1 1YJ (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Registered office changed on 15/10/99 from: wilberforce court high street hull HU1 1YJ (1 page)
15 October 1999Secretary resigned;director resigned (1 page)
15 October 1999New director appointed (2 pages)
3 August 1999Return made up to 30/07/99; full list of members (6 pages)
3 August 1999Return made up to 30/07/99; full list of members (6 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Secretary resigned;director resigned (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New secretary appointed;new director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Secretary resigned;director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998New secretary appointed;new director appointed (2 pages)
30 July 1998Incorporation (24 pages)
30 July 1998Incorporation (24 pages)