Hull
East Yorkshire
HU1 3TG
Director Name | Malcolm Grassam |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 January 2000) |
Role | Solicitor |
Correspondence Address | 32 Park Avenue Hull East Yorkshire HU5 3ER |
Secretary Name | Gillian Barbara Grassam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 32 Park Avenue Princes Avenue Hull HU5 3ER |
Secretary Name | Malcolm Grassam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 2001) |
Role | Solicitor |
Correspondence Address | 32 Park Avenue Hull East Yorkshire HU5 3ER |
Director Name | Mr Howard James Malcolmson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(1 year, 1 month after company formation) |
Appointment Duration | 22 years (resigned 05 February 2022) |
Role | Tyre Distributer |
Country of Residence | England |
Correspondence Address | Ferndale Main Road, Gilberdyke Brough North Humberside HU15 2UR |
Director Name | Mr Alan Malcolmson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 8 months (resigned 11 October 2023) |
Role | Tyre Distributor |
Country of Residence | England |
Correspondence Address | The Oaks Main Road, Gilberdyke Brough North Humberside HU15 2UP |
Secretary Name | Mr Alan Malcolmson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(2 years, 3 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 11 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oaks Main Road, Gilberdyke Brough North Humberside HU15 2UP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | alterever.com |
---|---|
Email address | [email protected] |
Telephone | 01430 441360 |
Telephone region | Market Weighton / North Cave |
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 |
50k at £1 | Howard James Malcolmson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,184 |
Cash | £44,287 |
Current Liabilities | £922,276 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
23 March 2012 | Delivered on: 28 March 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company 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. Outstanding |
---|---|
4 April 2000 | Delivered on: 11 April 2000 Satisfied on: 13 May 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
9 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
17 September 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
11 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
10 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
13 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
9 November 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
16 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 May 2013 | Satisfaction of charge 1 in full (3 pages) |
13 May 2013 | Satisfaction of charge 1 in full (3 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Howard James Malcolmson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Alan Malcolmson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Alan Malcolmson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Alan Malcolmson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Howard James Malcolmson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Howard James Malcolmson on 5 January 2010 (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 January 2008 | Return made up to 09/12/07; no change of members (7 pages) |
7 January 2008 | Return made up to 09/12/07; no change of members (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 January 2007 | Return made up to 09/12/06; full list of members (7 pages) |
2 January 2007 | Return made up to 09/12/06; full list of members (7 pages) |
25 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
25 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
21 March 2006 | Return made up to 09/12/05; full list of members (7 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: the oaks main road gilberdyke brough east yorkshire HU15 2UP (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: the oaks main road gilberdyke brough east yorkshire HU15 2UP (1 page) |
21 March 2006 | Return made up to 09/12/05; full list of members (7 pages) |
4 March 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
4 March 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
16 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
16 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
10 December 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
10 December 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: ferndale main road, gilberdyke brough north humberside HU15 2UR (1 page) |
22 January 2004 | Return made up to 09/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 09/12/03; full list of members (7 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: ferndale main road, gilberdyke brough north humberside HU15 2UR (1 page) |
4 June 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
4 June 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
7 January 2003 | Return made up to 09/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 09/12/02; full list of members (7 pages) |
20 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
20 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Return made up to 09/12/01; full list of members (6 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Return made up to 09/12/01; full list of members (6 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
21 March 2001 | Ad 15/12/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Nc inc already adjusted 15/12/00 (1 page) |
21 March 2001 | Nc inc already adjusted 15/12/00 (1 page) |
21 March 2001 | Ad 15/12/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
21 March 2001 | Resolutions
|
19 January 2001 | Return made up to 09/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 09/12/00; full list of members (6 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
8 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | New secretary appointed;new director appointed (2 pages) |
31 December 1998 | New secretary appointed (2 pages) |
31 December 1998 | New secretary appointed (2 pages) |
31 December 1998 | New secretary appointed;new director appointed (2 pages) |
9 December 1998 | Incorporation (13 pages) |
9 December 1998 | Incorporation (13 pages) |