Willerby
Hull
North Humberside
HU10 6PU
Secretary Name | Mrs Carol Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wolfreton Lane Willerby Hull North Humberside HU10 6PU |
Director Name | Mrs Carol Murphy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2003(3 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wolfreton Lane Willerby Hull North Humberside HU10 6PU |
Director Name | Lee Murphy |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 2013(14 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 650 Anlaby Road Hull East Yorkshire HU3 6UU |
Director Name | Stephen John Adlard |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(5 days after company formation) |
Appointment Duration | 6 years (resigned 01 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Ascott Close Hull North Humberside HU4 6EQ |
Director Name | Mr Michael Norman Bostock |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Knights Road Chellaston Derby Derbyshire DE73 5WW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | epspipeworks.co.uk |
---|---|
Telephone | 01482 562637 |
Telephone region | Hull |
Registered Address | 650 Anlaby Road Kingston Upon 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 |
250 at £1 | Carole Murphy 35.71% Ordinary A |
---|---|
250 at £1 | John Michael Murphy 35.71% Ordinary A |
100 at £1 | Karen Murphy 14.29% Ordinary C |
100 at £1 | Lee Murphy 14.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £181,904 |
Cash | £238 |
Current Liabilities | £494,230 |
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 | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
7 November 2013 | Delivered on: 11 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
25 January 2010 | Delivered on: 26 January 2010 Satisfied on: 4 March 2014 Persons entitled: The Co-Operative Bank P.L.C. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. See image for full details. Fully Satisfied |
6 March 2007 | Delivered on: 7 March 2007 Satisfied on: 26 January 2010 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. Fully Satisfied |
1 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
14 October 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
4 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
30 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
30 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
16 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
4 March 2014 | Satisfaction of charge 2 in full (4 pages) |
4 March 2014 | Satisfaction of charge 2 in full (4 pages) |
15 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 November 2013 | Registration of charge 037591330003 (5 pages) |
11 November 2013 | Registration of charge 037591330003 (5 pages) |
25 July 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
13 June 2013 | Appointment of Lee Murphy as a director (3 pages) |
13 June 2013 | Appointment of Lee Murphy as a director (3 pages) |
2 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for John Michael Murphy on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for John Michael Murphy on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for John Michael Murphy on 1 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
2 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 October 2008 | Appointment terminated director michael bostock (1 page) |
16 October 2008 | Appointment terminated director michael bostock (1 page) |
20 May 2008 | Return made up to 26/04/08; full list of members (7 pages) |
20 May 2008 | Return made up to 26/04/08; full list of members (7 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 August 2007 | Return made up to 26/04/07; full list of members; amend (7 pages) |
3 August 2007 | Return made up to 26/04/07; full list of members; amend (7 pages) |
16 May 2007 | Return made up to 26/04/07; full list of members (7 pages) |
16 May 2007 | Return made up to 26/04/07; full list of members (7 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Ad 31/07/06--------- £ si 350@1=350 £ ic 150/500 (2 pages) |
31 October 2006 | Ad 31/07/06--------- £ si 350@1=350 £ ic 150/500 (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
29 June 2006 | Return made up to 26/04/06; full list of members (7 pages) |
29 June 2006 | Return made up to 26/04/06; full list of members (7 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
10 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 April 2005 | Return made up to 26/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 26/04/05; full list of members (7 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
29 April 2004 | Return made up to 26/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 26/04/04; full list of members (7 pages) |
11 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
11 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
18 July 2003 | Return made up to 26/04/03; full list of members (7 pages) |
18 July 2003 | Return made up to 26/04/03; full list of members (7 pages) |
27 June 2003 | Ad 21/02/03--------- £ si 98@1=98 £ ic 52/150 (2 pages) |
27 June 2003 | Ad 21/02/03--------- £ si 98@1=98 £ ic 52/150 (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
4 March 2003 | Ad 21/02/03--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
4 March 2003 | Ad 21/02/03--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
1 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
1 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
23 April 2002 | Return made up to 26/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 26/04/02; full list of members (6 pages) |
15 August 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
15 August 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
21 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: commerce house 62 paragon street hull north humberside HU1 3PW (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: commerce house 62 paragon street hull north humberside HU1 3PW (1 page) |
18 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 July 2000 | Return made up to 26/04/00; full list of members (6 pages) |
5 July 2000 | Return made up to 26/04/00; full list of members (6 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: 24 wolfreton lane willerby hull north humberside HU10 6PU (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: 24 wolfreton lane willerby hull north humberside HU10 6PU (1 page) |
9 July 1999 | New director appointed (2 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
26 April 1999 | Incorporation (16 pages) |
26 April 1999 | Incorporation (16 pages) |