Clay Street
Hull
North Humberside
HU8 8HA
Director Name | Andrew Battams |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Transport Manager |
Correspondence Address | 17 The Limes South Cave Brough North Humberside HU15 2FG |
Director Name | Anthony Charles Battams |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Inglenook Mill Lane Scalby Gilberdyke East Yorkshire HU15 2UT |
Director Name | Patricia Battams |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 103 Bellasize Park Gilberdyke Brough North Humberside HU15 2XT |
Secretary Name | Patricia Battams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 103 Bellasize Park Gilberdyke Brough North Humberside HU15 2XT |
Director Name | Lisa Maxine Battams |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 July 2012) |
Role | Admin Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Inglenook Mill Lane Scalby Gilberdyke East Yorkshire HU15 2UT |
Secretary Name | Mr Duncan Alistair Rann |
---|---|
Status | Resigned |
Appointed | 01 July 2012(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 April 2022) |
Role | Company Director |
Correspondence Address | Eclipse House Clay Street Hull North Humberside HU8 8HA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Eclipse House Clay Street Hull North Humberside HU8 8HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £74,718 |
Cash | £7,721 |
Current Liabilities | £406,319 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (2 months from now) |
29 September 2017 | Delivered on: 5 October 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the east side of clay street, hull registered at the land registry under title number HS193767. Outstanding |
---|---|
2 March 2005 | Delivered on: 8 March 2005 Persons entitled: Lloyds Tsb 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 |
16 April 2002 | Delivered on: 22 April 2002 Satisfied on: 29 April 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
19 November 2020 | Director's details changed for Mr Stephen Edward Youngman on 6 November 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 October 2017 | Registration of charge 037736390003, created on 29 September 2017 (7 pages) |
5 October 2017 | Registration of charge 037736390003, created on 29 September 2017 (7 pages) |
31 August 2017 | Satisfaction of charge 2 in full (1 page) |
31 August 2017 | Satisfaction of charge 2 in full (1 page) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
7 August 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
7 August 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Termination of appointment of Patricia Battams as a secretary (1 page) |
27 November 2012 | Appointment of Mr Stephen Edward Youngman as a director (2 pages) |
27 November 2012 | Termination of appointment of Patricia Battams as a director (1 page) |
27 November 2012 | Termination of appointment of Patricia Battams as a director (1 page) |
27 November 2012 | Registered office address changed from Gazelle House Clay Street Chamberlain Road Hull East Yorkshire HU8 8HA on 27 November 2012 (1 page) |
27 November 2012 | Termination of appointment of Lisa Battams as a director (1 page) |
27 November 2012 | Appointment of Mr Duncan Alistair Rann as a secretary (1 page) |
27 November 2012 | Appointment of Mr Stephen Edward Youngman as a director (2 pages) |
27 November 2012 | Appointment of Mr Duncan Alistair Rann as a secretary (1 page) |
27 November 2012 | Termination of appointment of Lisa Battams as a director (1 page) |
27 November 2012 | Termination of appointment of Anthony Battams as a director (1 page) |
27 November 2012 | Termination of appointment of Patricia Battams as a secretary (1 page) |
27 November 2012 | Termination of appointment of Anthony Battams as a director (1 page) |
27 November 2012 | Registered office address changed from Gazelle House Clay Street Chamberlain Road Hull East Yorkshire HU8 8HA on 27 November 2012 (1 page) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 June 2010 | Director's details changed for Anthony Charles Battams on 16 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Anthony Charles Battams on 16 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Lisa Maxine Battams on 16 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Patricia Battams on 16 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Patricia Battams on 16 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Lisa Maxine Battams on 16 May 2010 (2 pages) |
12 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 August 2008 | Return made up to 19/05/08; full list of members (4 pages) |
6 August 2008 | Return made up to 19/05/08; full list of members (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 July 2007 | Return made up to 19/05/07; full list of members (3 pages) |
10 July 2007 | Return made up to 19/05/07; full list of members (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2005 | Particulars of mortgage/charge (7 pages) |
8 March 2005 | Particulars of mortgage/charge (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members
|
27 May 2003 | Return made up to 19/05/03; full list of members
|
26 January 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
26 January 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
23 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
23 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
27 May 2002 | Return made up to 19/05/02; full list of members
|
27 May 2002 | Return made up to 19/05/02; full list of members
|
22 April 2002 | Particulars of mortgage/charge (7 pages) |
22 April 2002 | Particulars of mortgage/charge (7 pages) |
5 February 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
5 February 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
30 May 2001 | Return made up to 19/05/01; full list of members (7 pages) |
30 May 2001 | Return made up to 19/05/01; full list of members (7 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
15 August 2000 | Particulars of contract relating to shares (4 pages) |
15 August 2000 | Ad 01/06/00--------- £ si 4718@1=4718 £ ic 2/4720 (2 pages) |
15 August 2000 | Particulars of contract relating to shares (4 pages) |
15 August 2000 | Ad 01/06/00--------- £ si 4718@1=4718 £ ic 2/4720 (2 pages) |
24 May 2000 | Return made up to 19/05/00; full list of members
|
24 May 2000 | Return made up to 19/05/00; full list of members
|
18 May 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
18 May 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
29 March 2000 | Accounting reference date shortened from 31/05/00 to 29/02/00 (1 page) |
29 March 2000 | Accounting reference date shortened from 31/05/00 to 29/02/00 (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: unit 11 acorn industrial estate bontoft avenue hull north humberside HU5 4HF (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: unit 11 acorn industrial estate bontoft avenue hull north humberside HU5 4HF (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
6 June 1999 | Registered office changed on 06/06/99 from: 31 corsham street london N1 6DR (1 page) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | New secretary appointed;new director appointed (2 pages) |
6 June 1999 | Secretary resigned (1 page) |
6 June 1999 | Registered office changed on 06/06/99 from: 31 corsham street london N1 6DR (1 page) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New secretary appointed;new director appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Secretary resigned (1 page) |
6 June 1999 | New director appointed (2 pages) |
19 May 1999 | Incorporation (18 pages) |
19 May 1999 | Incorporation (18 pages) |