Hessle
Hull
East Yorkshire
HU13 0GD
Director Name | Mr Kenneth Sturdy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(19 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD |
Director Name | Mrs Katrina Sandra Mary Ellam |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(19 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD |
Secretary Name | Matthew James Clayphan |
---|---|
Status | Current |
Appointed | 20 June 2022(23 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD |
Director Name | Mr Keith Rodney Albert Covey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Principal House Parsonage Business Park Horsham West Sussex RH12 4AL |
Director Name | Mr Richard Mark Cashman |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Principal House Parsonage Business Park Parsonage Road Horsham West Sussex RH12 4AL |
Director Name | Mr Martin James Eden |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Role | Group Operations Director |
Country of Residence | England |
Correspondence Address | Principal House Parsonage Business Park Parsonage Road Horsham West Sussex RH12 4AL |
Secretary Name | Mr Keith Rodney Albert Covey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Principal House Parsonage Business Park Horsham West Sussex RH12 4AL |
Director Name | Mr Clive William Matthewson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 January 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Principal House Parsonage Business Park Parsonage Road Horsham West Sussex RH12 4AL |
Director Name | Mr Raymond Moloney |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 September 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Principal House Parsonage Business Park Parsonage Road Horsham West Sussex RH12 4AL |
Secretary Name | Mr Paul Anthony Rose |
---|---|
Status | Resigned |
Appointed | 03 September 2013(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2019) |
Role | Company Director |
Correspondence Address | Principal House Parsonage Business Park Parsonage Road Horsham West Sussex RH12 4AL |
Director Name | Mr Paul Anthony Rose |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2018(19 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | principalcorp.co.uk |
---|---|
Telephone | 01403 269272 |
Telephone region | Horsham |
Registered Address | The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | 6 other UK companies use this postal address |
52 at £1 | Principal Corp LTD 52.00% Ordinary |
---|---|
24 at £1 | Clive Matthewson 24.00% Ordinary |
24 at £1 | Raymond Moloney 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,157 |
Cash | £36,193 |
Current Liabilities | £132,328 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
30 April 2019 | Delivered on: 2 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All land vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land. References to land are to interest in heritable, freehold or leasehold land.. All intellectual property. Outstanding |
---|
2 October 2020 | Cessation of Raymond Moloney as a person with significant control on 30 September 2020 (1 page) |
---|---|
2 October 2020 | Cessation of Paul Anthony Rose as a person with significant control on 30 April 2019 (1 page) |
2 October 2020 | Termination of appointment of Raymond Moloney as a director on 30 September 2020 (1 page) |
10 March 2020 | Confirmation statement made on 1 March 2020 with updates (5 pages) |
26 February 2020 | Cessation of Clive William Matthewson as a person with significant control on 31 January 2020 (1 page) |
26 February 2020 | Termination of appointment of Clive William Matthewson as a director on 31 January 2020 (1 page) |
20 February 2020 | Cessation of Principal Corporation Limited as a person with significant control on 30 April 2019 (1 page) |
18 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
30 May 2019 | Resolutions
|
8 May 2019 | Termination of appointment of Paul Anthony Rose as a director on 30 April 2019 (1 page) |
7 May 2019 | Resolutions
|
7 May 2019 | Registered office address changed from Principal House Parsonage Business Park Parsonage Road Horsham West Sussex RH12 4AL United Kingdom to The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD on 7 May 2019 (1 page) |
3 May 2019 | Appointment of Mr Robert Mccartney Cavill as a director on 30 April 2019 (2 pages) |
3 May 2019 | Termination of appointment of Paul Anthony Rose as a secretary on 30 April 2019 (1 page) |
3 May 2019 | Appointment of Mr Kenneth Sturdy as a director on 30 April 2019 (2 pages) |
3 May 2019 | Termination of appointment of Martin James Eden as a director on 30 April 2019 (1 page) |
3 May 2019 | Notification of Dellstrong Limited as a person with significant control on 30 April 2019 (2 pages) |
3 May 2019 | Appointment of Mrs Katrina Sandra Mary Ellam as a director on 30 April 2019 (2 pages) |
3 May 2019 | Cessation of Richard Mark Cashman as a person with significant control on 30 April 2019 (1 page) |
3 May 2019 | Termination of appointment of Richard Mark Cashman as a director on 30 April 2019 (1 page) |
3 May 2019 | Current accounting period extended from 31 March 2020 to 30 April 2020 (1 page) |
2 May 2019 | Registration of charge 037832590001, created on 30 April 2019 (9 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
11 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
13 August 2018 | Notification of Paul Anthony Rose as a person with significant control on 7 August 2018 (2 pages) |
13 August 2018 | Secretary's details changed for Mr Paul Anthony Rose on 7 August 2018 (1 page) |
9 August 2018 | Change of details for Mr Clive William Matthewson as a person with significant control on 7 August 2018 (2 pages) |
8 August 2018 | Notification of Richard Mark Cashman as a person with significant control on 7 August 2018 (2 pages) |
8 August 2018 | Director's details changed for Clive William Matthewson on 7 August 2018 (2 pages) |
7 August 2018 | Registered office address changed from Principal House Parsonage Business Park Horsham West Sussex RH12 4AL to Principal House Parsonage Business Park Parsonage Road Horsham West Sussex RH12 4AL on 7 August 2018 (1 page) |
7 August 2018 | Director's details changed for Clive William Matthewson on 7 August 2018 (2 pages) |
7 August 2018 | Change of details for Mr Raymond Moloney as a person with significant control on 7 August 2018 (2 pages) |
7 August 2018 | Change of details for Mr Clive William Matthewson as a person with significant control on 7 August 2018 (2 pages) |
7 August 2018 | Director's details changed for Mr Raymond Moloney on 7 August 2018 (2 pages) |
7 August 2018 | Director's details changed for Mr Martin James Eden on 7 August 2018 (2 pages) |
7 August 2018 | Director's details changed for Mr Richard Mark Cashman on 7 August 2018 (2 pages) |
7 August 2018 | Appointment of Mr Paul Anthony Rose as a director on 7 August 2018 (2 pages) |
27 July 2018 | Termination of appointment of Keith Rodney Albert Covey as a director on 27 July 2018 (1 page) |
6 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
23 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
12 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
7 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
4 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
4 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
16 September 2013 | Second filing of TM02 previously delivered to Companies House
|
16 September 2013 | Second filing of TM02 previously delivered to Companies House
|
16 September 2013 | Second filing of AP03 previously delivered to Companies House
|
16 September 2013 | Second filing of AP03 previously delivered to Companies House
|
9 September 2013 | Termination of appointment of Keith Covey as a secretary
|
9 September 2013 | Appointment of Mr Paul Anthony Rose as a secretary
|
9 September 2013 | Appointment of Mr Paul Anthony Rose as a secretary
|
9 September 2013 | Termination of appointment of Keith Covey as a secretary
|
4 July 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Director's details changed for Raymond Maloney on 7 December 2012 (2 pages) |
7 December 2012 | Director's details changed for Raymond Maloney on 7 December 2012 (2 pages) |
7 December 2012 | Director's details changed for Raymond Maloney on 7 December 2012 (2 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
20 June 2012 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
20 June 2012 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
21 March 2012 | Director's details changed for Mr Keith Rodney Albert Covey on 1 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr Keith Rodney Albert Covey on 1 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Director's details changed for Raymond Maloney on 1 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr Richard Mark Cashman on 1 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Raymond Maloney on 1 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Clive William Matthewson on 1 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Clive William Matthewson on 1 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Clive William Matthewson on 1 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr Keith Rodney Albert Covey on 1 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr Martin James Eden on 1 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Director's details changed for Mr Martin James Eden on 1 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr Richard Mark Cashman on 1 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr Richard Mark Cashman on 1 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr Martin James Eden on 1 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Raymond Maloney on 1 March 2012 (2 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
21 March 2011 | Director's details changed for Mr Keith Rodney Albert Covey on 1 March 2011 (2 pages) |
21 March 2011 | Secretary's details changed for Mr Keith Rodney Albert Covey on 1 March 2011 (2 pages) |
21 March 2011 | Secretary's details changed for Mr Keith Rodney Albert Covey on 1 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
21 March 2011 | Director's details changed for Mr Keith Rodney Albert Covey on 1 March 2011 (2 pages) |
21 March 2011 | Secretary's details changed for Mr Keith Rodney Albert Covey on 1 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Keith Rodney Albert Covey on 1 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Martin James Eden on 1 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Martin James Eden on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Richard Mark Cashman on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Richard Mark Cashman on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Richard Mark Cashman on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Martin James Eden on 1 March 2010 (2 pages) |
16 March 2010 | Appointment of Raymond Maloney as a director (3 pages) |
16 March 2010 | Appointment of Raymond Maloney as a director (3 pages) |
15 March 2010 | Appointment of Clive William Matthewson as a director (3 pages) |
15 March 2010 | Appointment of Clive William Matthewson as a director (3 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
29 September 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
29 September 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
26 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
26 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
13 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
13 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
27 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
11 January 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
11 January 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
20 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
20 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
12 April 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
12 April 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
20 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
17 April 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
17 April 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
23 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
24 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
22 March 2002 | Resolutions
|
22 March 2002 | Resolutions
|
22 March 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
22 March 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
14 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
14 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
4 April 2001 | Resolutions
|
4 April 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
4 April 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
20 July 2000 | Return made up to 07/06/00; full list of members (7 pages) |
20 July 2000 | Return made up to 07/06/00; full list of members (7 pages) |
27 April 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
27 April 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Incorporation (20 pages) |
7 June 1999 | Incorporation (20 pages) |