Hull.
East Yorkshire.
HU1 3TG
Director Name | Mr Keith Woomble |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Sealantapplicantor |
Country of Residence | England |
Correspondence Address | 23 Albion Street Hull. East Yorkshire. HU1 3TG |
Secretary Name | Mrs Gloria Woomble |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2000(2 years after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Ings Road Hull East Yorkshire HU8 0SA |
Secretary Name | Mr Stefano Enrico Mario Lucatello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 08 July 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Bacchus Lane South Cave Hull East Yorkshire HU15 2ER |
Secretary Name | Keith Woomble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | Ashton House 321 Ings Road Hull East Yorkshire HU8 0NP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 23 Albion Street Hull. East Yorkshire. HU1 3TG |
---|---|
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 30 other UK companies use this postal address |
51 at £1 | Keith Woomble 51.00% Ordinary |
---|---|
49 at £1 | Gloria Woomble 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£88,536 |
Cash | £1,284 |
Current Liabilities | £89,820 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
7 May 2004 | Delivered on: 8 May 2004 Satisfied on: 14 November 2015 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 January 1999 | Delivered on: 23 January 1999 Satisfied on: 14 November 2015 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at brooklands 250 leads road kingston upon hull. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
15 January 1999 | Delivered on: 21 January 1999 Satisfied on: 14 November 2015 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Galen house and the ralph smith centre leads road hull. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
27 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
28 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
8 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
28 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
24 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
3 July 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
1 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
26 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
2 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 November 2015 | Satisfaction of charge 3 in full (4 pages) |
14 November 2015 | Satisfaction of charge 3 in full (4 pages) |
14 November 2015 | Satisfaction of charge 2 in full (4 pages) |
14 November 2015 | Satisfaction of charge 1 in full (4 pages) |
14 November 2015 | Satisfaction of charge 1 in full (4 pages) |
14 November 2015 | Satisfaction of charge 2 in full (4 pages) |
7 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
20 October 2011 | Director's details changed for Mrs Gloria Woomble on 23 September 2011 (2 pages) |
20 October 2011 | Director's details changed for Mrs Gloria Woomble on 23 September 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Keith Woomble on 23 September 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Mrs Gloria Woomble on 23 September 2011 (2 pages) |
20 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Director's details changed for Mr Keith Woomble on 23 September 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Mrs Gloria Woomble on 23 September 2011 (2 pages) |
20 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
18 April 2011 | Registered office address changed from 62 Ings Road, Hull. East Yorkshire. HU8 0SA on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from 62 Ings Road, Hull. East Yorkshire. HU8 0SA on 18 April 2011 (1 page) |
19 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Registered office address changed from Ashton House 321 Ings Road Hull East Yorkshire HU8 0NP on 18 October 2010 (1 page) |
18 October 2010 | Registered office address changed from Ashton House 321 Ings Road Hull East Yorkshire HU8 0NP on 18 October 2010 (1 page) |
18 October 2010 | Secretary's details changed for Mrs Gloria Woomble on 23 September 2010 (1 page) |
18 October 2010 | Secretary's details changed for Mrs Gloria Woomble on 23 September 2010 (1 page) |
18 October 2010 | Director's details changed for Keith Woomble on 23 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Mrs Gloria Woomble on 23 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Mrs Gloria Woomble on 23 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Keith Woomble on 23 September 2010 (2 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
13 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
21 October 2008 | Return made up to 23/09/08; no change of members (7 pages) |
21 October 2008 | Return made up to 23/09/08; no change of members (7 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
16 November 2007 | Return made up to 23/09/07; no change of members (7 pages) |
16 November 2007 | Return made up to 23/09/07; no change of members (7 pages) |
12 March 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
12 March 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
25 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
25 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
4 January 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
4 January 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
3 November 2005 | Return made up to 23/09/05; full list of members (7 pages) |
3 November 2005 | Return made up to 23/09/05; full list of members (7 pages) |
17 December 2004 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
17 December 2004 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
7 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
8 May 2004 | Particulars of mortgage/charge (4 pages) |
8 May 2004 | Particulars of mortgage/charge (4 pages) |
22 November 2003 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
22 November 2003 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
29 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
29 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
19 December 2002 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
19 December 2002 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
30 September 2002 | Return made up to 23/09/02; full list of members (7 pages) |
30 September 2002 | Return made up to 23/09/02; full list of members (7 pages) |
6 November 2001 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
6 November 2001 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
25 September 2001 | Return made up to 23/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 23/09/01; full list of members (6 pages) |
22 January 2001 | Full accounts made up to 30 September 2000 (7 pages) |
22 January 2001 | Full accounts made up to 30 September 2000 (7 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Return made up to 23/09/00; full list of members
|
13 November 2000 | Return made up to 23/09/00; full list of members
|
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
25 October 1999 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
25 October 1999 | Return made up to 23/09/99; full list of members (6 pages) |
25 October 1999 | Return made up to 23/09/99; full list of members (6 pages) |
25 October 1999 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: the law partnership first floor unit 2 acorn business centre waterside business park hessle north humberside HU13 0EG (1 page) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: the law partnership first floor unit 2 acorn business centre waterside business park hessle north humberside HU13 0EG (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 January 1999 | Particulars of mortgage/charge (3 pages) |
23 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
27 November 1998 | Company name changed accurate record LIMITED\certificate issued on 30/11/98 (2 pages) |
27 November 1998 | Company name changed accurate record LIMITED\certificate issued on 30/11/98 (2 pages) |
23 September 1998 | Incorporation (15 pages) |
23 September 1998 | Incorporation (15 pages) |