Company NameSt Mary's Manor (Beverley) Limited
Company StatusActive
Company Number03791042
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Geoffrey Bowers
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(17 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRpms Block & Facilities Management Ltd 18 North Ba
Beverley
HU17 8AX
Director NameMr Mark Charles Gration
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleMd Trg Group
Country of ResidenceEngland
Correspondence AddressRpms Block & Facilities Management Ltd 18 North Ba
Beverley
HU17 8AX
Director NameMs Susan Lynne Bates
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRpms Block & Facilities Management Ltd 18 North Ba
Beverley
HU17 8AX
Director NameKathleen Mary Horrocks
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(22 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRpms Block & Facilities Management Ltd 18 North Ba
Beverley
HU17 8AX
Director NameArlen Michael Goona-Wardene
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRpms Block & Facilities Management Ltd 18 North Ba
Beverley
HU17 8AX
Director NameVictoria Ballinger
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(24 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRpms Block & Facilities Management Ltd 18 North Ba
Beverley
HU17 8AX
Secretary NameRPMS Block & Facilities Management Limited (Corporation)
StatusCurrent
Appointed01 December 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address1st Floor 18 North Bar Within
Beverley
HU17 8AX
Director NameMr Alexander Sydney Cammish
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressBreeze House
Main Street Brandesburton
Driffield
East Yorkshire
YO25 8RH
Secretary NameMr Alexander Sydney Cammish
NationalityBritish
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreeze House
Main Street Brandesburton
Driffield
East Yorkshire
YO25 8RH
Director NamePatricia Martin
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(1 year, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 September 2006)
RoleAccountant Company Secretary
Correspondence Address8 St Marys Manor
North Bar Within
Beverley
North Humberside
HU17 8DE
Director NameJason John Greenwood
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 2002)
RoleIT Manager
Correspondence Address2 St Marys Manor
North Bar Within
Beverley
North Humberside
HU17 8DE
Director NameLeonard John Hammond
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 August 2001)
RoleHotel Manager
Correspondence Address33 Saint Marys Manor
North Bar Within
Beverley
North Humberside
HU17 8DE
Director NameRobert John Millinship
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 May 2006)
RoleManaging Director
Correspondence Address23 St. Marys Manor
North Bar Within
Beverley
East Yorkshire
HU17 8DE
Director NameRose Byrne
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(2 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 November 2006)
RoleSales Director
Correspondence AddressWoodhouse Cottage
Woodhouses
Yoxall
Staffordshire
DE13 8NR
Secretary NameChristine Gent
NationalityBritish
StatusResigned
Appointed07 June 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 February 2006)
RoleBook Keeper
Correspondence Address46 Church Road
Molescroft
Beverley
North Humberside
HU17 7EN
Director NameIan Munro
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(5 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 July 2011)
RolePrincipal Officer Grade Local
Country of ResidenceUnited Kingdom
Correspondence Address80 Burnside Grove
Tollerton
Nottingham
Nottinghamshire
NG12 4EB
Director NamePhilip Moody
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(6 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 November 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressManor Hey
The Lee
Great Missenden
Buckinghamshire
HP16 9NA
Director NameJohn Barry Field
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 2006)
RoleRetired Co Director
Correspondence Address25 Figham Springs Way
Beverley
North Humberside
HU17 8WB
Director NameMs Susan Lynne Bates
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(6 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 August 2013)
RoleLocal Govn Officer
Country of ResidenceEngland
Correspondence Address35 St Marys Manor
North Bar Within
Beverley
HU17 8DE
Director NameGeorge Anderson
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(6 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 November 2006)
RoleCompany Director
Correspondence AddressApartment 18
St Mary's Manor
Beverley
North Humberside
HU17 8DE
Secretary NameProf Ferdinand Von Prondzynski
NationalityIrish
StatusResigned
Appointed06 February 2006(6 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 April 2012)
RoleProfessor
Correspondence AddressApartment 5
Beverley
East Riding
HU17 8DE
Director NamePeter Johson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 May 2010)
RolePhysiotherapist
Correspondence AddressMeadow Brook Cottage
16 Main Street
Ellerker
North Humberside
HU15 2DH
Director NameCatherine Valerie Hannan
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(8 years after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 St Marys Manor
North Bar Within
Beverley
North Humberside
HU17 8DE
Director NameJoan Crawforth
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt Marys Manor, Apart 14
Beverley
E Yorks
HU17 8DE
Director NameMrs Jenifer Airey
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address79 Beverley Road
Hull
East Yorkshire
HU3 1XR
Director NameMrs Doris Fearnley
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2011(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address79 Beverley Road
Hull
East Yorkshire
HU3 1XR
Director NameMrs Hazel Jennifer Chaudhry
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(11 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address79 Beverley Road
Hull
East Yorkshire
HU3 1XR
Director NameProf Jack Hardisty
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 April 2013)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address79 Beverley Road
Hull
East Yorkshire
HU3 1XR
Secretary NameMs Susan Lynne Bates
StatusResigned
Appointed16 April 2012(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 2013)
RoleCompany Director
Correspondence Address79 Beverley Road
Hull
East Yorkshire
HU3 1XR
Director NameMr Paul Howard
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(13 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Beverley Road
Hull
East Yorkshire
HU3 1XR
Secretary NameMr Paul Howard
StatusResigned
Appointed07 October 2013(14 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 June 2018)
RoleCompany Director
Correspondence Address79 Beverley Road
Hull
East Yorkshire
HU3 1XR
Director NameMr Louis Harry Coletta
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(14 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address79 Beverley Road
Hull
East Yorkshire
HU3 1XR
Director NameMrs Judith Erica Dsenis-Constantine
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(16 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2021)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressRpms Block & Facilities Management Ltd 18 North Ba
Beverley
HU17 8AX
Director NameMrs Frances Elisabeth Gaskell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(17 years after company formation)
Appointment Duration4 years, 2 months (resigned 02 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address79 Beverley Road
Hull
East Yorkshire
HU3 1XR
Secretary NameMr Philip Moody
StatusResigned
Appointed10 July 2018(19 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2021)
RoleCompany Director
Correspondence AddressRpms Block Management 18 North Bar Within
Beverley
HU17 8AX
Director NameMrs Helles Gloria Flint
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2019(19 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address79 Beverley Road
Hull
East Yorkshire
HU3 1XR

Location

Registered AddressRpms Block & Facilities Management Ltd
18 North Bar Within
Beverley
HU17 8AX
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley

Shareholders

-OTHER
50.00%
-
1 at £1Barbara Elizabeth Southworth & Peter David Southworth
2.50%
Ordinary
1 at £1Betty Richards Holmes
2.50%
Ordinary
1 at £1Diana Moody & Philip Moody
2.50%
Ordinary
1 at £1Dr Granville Paul Orange & Christine Mary Orange
2.50%
Ordinary
1 at £1Elizabeth Mary Emma Walker
2.50%
Ordinary
1 at £1Ellen Patricia Lindley & Duncan William Burns Lindley
2.50%
Ordinary
1 at £1Glenys Pinder
2.50%
Ordinary
1 at £1Irene Roddis
2.50%
Ordinary
1 at £1Jack Marshall Flint & Helles Gloria Flint
2.50%
Ordinary
1 at £1Jenifer Anne Airey & Keith Robert Airey
2.50%
Ordinary
1 at £1Judith Eric Dsenis-constantine
2.50%
Ordinary
1 at £1Kathleen Hibbert
2.50%
Ordinary
1 at £1Margaret Simpson & Paul Simpson
2.50%
Ordinary
1 at £1Mary Ryan Myfanwy
2.50%
Ordinary
1 at £1Michael Richford Speakman
2.50%
Ordinary
1 at £1Rosemarie Byrne
2.50%
Ordinary
1 at £1Sally Rose Folland
2.50%
Ordinary
1 at £1Susan Lynne Bates
2.50%
Ordinary
1 at £1Sylvia Andrews & John William Andrews
2.50%
Ordinary
1 at £1Victoria Margaret Ingham Lewis
2.50%
Ordinary

Financials

Year2014
Net Worth£78,079
Cash£1,237
Current Liabilities£8,656

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Filing History

20 February 2024Appointment of Victoria Ballinger as a director on 20 February 2024 (2 pages)
28 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 July 2023Confirmation statement made on 2 July 2023 with updates (7 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 August 2022Confirmation statement made on 2 July 2022 with updates (7 pages)
17 May 2022Appointment of Arlen Michael Goona-Wardene as a director on 17 May 2022 (2 pages)
22 February 2022Appointment of Kathleen Mary Horrocks as a director on 22 February 2022 (2 pages)
6 December 2021Termination of appointment of Judith Erica Dsenis-Constantine as a director on 30 November 2021 (1 page)
6 December 2021Appointment of Rpms Block & Facilities Management Limited as a secretary on 1 December 2021 (2 pages)
15 November 2021Registered office address changed from Rpms Block Management 18 North Bar within Beverley HU17 8AX England to Rpms Block & Facilities Management Ltd 18 North Bar within Beverley HU17 8AX on 15 November 2021 (1 page)
1 November 2021Termination of appointment of Philip Moody as a secretary on 1 November 2021 (1 page)
1 November 2021Registered office address changed from C/O Garness Jones Limited 79 Beverley Road Hull East Yorkshire HU3 1XR to Rpms Block Management 18 North Bar within Beverley HU17 8AX on 1 November 2021 (1 page)
1 November 2021Termination of appointment of Philip Moody as a director on 1 November 2021 (1 page)
12 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 July 2021Termination of appointment of John Frederic Taylor as a director on 23 July 2021 (1 page)
2 July 2021Confirmation statement made on 2 July 2021 with updates (7 pages)
23 November 2020Termination of appointment of Michael Richford Speakman as a director on 23 November 2020 (1 page)
20 November 2020Appointment of Mr John Frederic Taylor as a director on 20 November 2020 (2 pages)
16 November 2020Appointment of Ms Susan Lynne Bates as a director on 16 November 2020 (2 pages)
10 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 September 2020Termination of appointment of Helles Gloria Flint as a director on 2 September 2020 (1 page)
2 September 2020Termination of appointment of Frances Elisabeth Gaskell as a director on 2 September 2020 (1 page)
2 July 2020Confirmation statement made on 2 July 2020 with updates (7 pages)
25 July 2019Confirmation statement made on 13 July 2019 with updates (7 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 July 2019Termination of appointment of Louis Harry Coletta as a director on 28 June 2019 (1 page)
7 January 2019Appointment of Mrs Helles Gloria Flint as a director on 4 January 2019 (2 pages)
7 January 2019Termination of appointment of Granville Paul Orange as a director on 7 January 2019 (1 page)
6 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 August 2018Appointment of Mr Mark Charles Gration as a director on 1 August 2018 (2 pages)
31 July 2018Appointment of Mr Philip Moody as a secretary on 10 July 2018 (2 pages)
26 July 2018Confirmation statement made on 13 July 2018 with updates (7 pages)
26 July 2018Termination of appointment of Paul Howard as a director on 6 July 2018 (1 page)
26 July 2018Termination of appointment of Paul Howard as a secretary on 6 June 2018 (1 page)
17 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 July 2017Confirmation statement made on 13 July 2017 with updates (7 pages)
24 July 2017Confirmation statement made on 13 July 2017 with updates (7 pages)
5 August 2016Appointment of Mr Geoffrey Bowers as a director on 20 June 2016 (2 pages)
5 August 2016Appointment of Mrs Frances Elisabeth Gaskell as a director on 20 June 2016 (2 pages)
5 August 2016Appointment of Mr Geoffrey Bowers as a director on 20 June 2016 (2 pages)
5 August 2016Appointment of Mrs Frances Elisabeth Gaskell as a director on 20 June 2016 (2 pages)
20 July 2016Unaudited abridged accounts made up to 31 March 2016 (9 pages)
20 July 2016Unaudited abridged accounts made up to 31 March 2016 (9 pages)
13 July 2016Annual return made up to 17 June 2016 with a full list of shareholders (11 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Annual return made up to 17 June 2016 with a full list of shareholders (11 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Appointment of Mrs Judy Erica Dsenis-Constantine as a director on 6 October 2015 (2 pages)
19 October 2015Appointment of Mrs Judy Erica Dsenis-Constantine as a director on 6 October 2015 (2 pages)
1 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 40
(11 pages)
1 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 40
(11 pages)
14 May 2015Appointment of Mr Granville Paul Orange as a director on 23 April 2015 (2 pages)
14 May 2015Appointment of Mr Granville Paul Orange as a director on 23 April 2015 (2 pages)
3 December 2014Termination of appointment of Hazel Jennifer Chaudhry as a director on 24 November 2014 (1 page)
3 December 2014Termination of appointment of Hazel Jennifer Chaudhry as a director on 24 November 2014 (1 page)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 40
(10 pages)
8 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 40
(10 pages)
9 January 2014Appointment of Mr Louis Harry Coletta as a director (2 pages)
9 January 2014Appointment of Mr Louis Harry Coletta as a director (2 pages)
8 November 2013Termination of appointment of Susan Bates as a secretary (1 page)
8 November 2013Appointment of Mr Paul Howard as a secretary (1 page)
8 November 2013Termination of appointment of Susan Bates as a secretary (1 page)
8 November 2013Appointment of Mr Paul Howard as a secretary (1 page)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 August 2013Termination of appointment of Susan Bates as a director (1 page)
14 August 2013Termination of appointment of Susan Bates as a director (1 page)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (10 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (10 pages)
16 May 2013Termination of appointment of Doris Fearnley as a director (1 page)
16 May 2013Termination of appointment of Doris Fearnley as a director (1 page)
24 April 2013Termination of appointment of Jack Hardisty as a director (1 page)
24 April 2013Termination of appointment of Jack Hardisty as a director (1 page)
8 April 2013Appointment of Mr Paul Howard as a director (2 pages)
8 April 2013Appointment of Mr Paul Howard as a director (2 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 June 2012Termination of appointment of Catherine Hannan as a director (1 page)
22 June 2012Termination of appointment of Sheila Young as a director (1 page)
22 June 2012Termination of appointment of Sheila Young as a director (1 page)
22 June 2012Termination of appointment of Catherine Hannan as a director (1 page)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (13 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (13 pages)
18 June 2012Registered office address changed from 79 Beverley Road Hull East Yorkshire HU3 1XR on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 79 Beverley Road Hull East Yorkshire HU3 1XR on 18 June 2012 (1 page)
10 May 2012Appointment of Ms Susan Lynne Bates as a secretary (1 page)
10 May 2012Termination of appointment of Jenifer Airey as a director (1 page)
10 May 2012Termination of appointment of Jenifer Airey as a director (1 page)
10 May 2012Appointment of Ms Susan Lynne Bates as a secretary (1 page)
17 April 2012Termination of appointment of Ferdinand Von Prondzynski as a secretary (1 page)
17 April 2012Termination of appointment of Ferdinand Von Prondizynski as a director (1 page)
17 April 2012Termination of appointment of Ferdinand Von Prondzynski as a secretary (1 page)
17 April 2012Termination of appointment of Ferdinand Von Prondizynski as a director (1 page)
22 November 2011Appointment of Professor Jack Hardisty as a director (2 pages)
22 November 2011Appointment of Professor Jack Hardisty as a director (2 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Termination of appointment of Ian Munro as a director (1 page)
18 July 2011Termination of appointment of Ian Munro as a director (1 page)
13 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (16 pages)
13 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (16 pages)
18 May 2011Appointment of Mrs Hazel Jennifer Chaudhry as a director (2 pages)
18 May 2011Termination of appointment of Joan Crawforth as a director (1 page)
18 May 2011Termination of appointment of Joan Crawforth as a director (1 page)
18 May 2011Appointment of Mrs Hazel Jennifer Chaudhry as a director (2 pages)
16 March 2011Appointment of Mrs Sheila Young as a director (2 pages)
16 March 2011Appointment of Mrs Doris Fearnley as a director (2 pages)
16 March 2011Appointment of Mrs Sheila Young as a director (2 pages)
16 March 2011Appointment of Mrs Doris Fearnley as a director (2 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 June 2010Director's details changed for Catherine Valerie Hannan on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Philip Moody on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Ms Susan Lynne Bates on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Professor Ferdinand Von Prondizynski on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Professor Ferdinand Von Prondizynski on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Catherine Valerie Hannan on 17 June 2010 (2 pages)
18 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (31 pages)
18 June 2010Director's details changed for Ms Susan Lynne Bates on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Joan Crawforth on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Ian Munro on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Joan Crawforth on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Philip Moody on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Ian Munro on 17 June 2010 (2 pages)
18 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (31 pages)
11 June 2010Termination of appointment of Peter Johson as a director (1 page)
11 June 2010Termination of appointment of Peter Johson as a director (1 page)
16 February 2010Appointment of Mrs Jenifer Airey as a director (2 pages)
16 February 2010Appointment of Mrs Jenifer Airey as a director (2 pages)
2 February 2010Termination of appointment of George Slater as a director (1 page)
2 February 2010Termination of appointment of George Slater as a director (1 page)
11 November 2009Appointment of George Slater as a director (1 page)
11 November 2009Appointment of George Slater as a director (1 page)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 July 2009Return made up to 17/06/09; full list of members (24 pages)
9 July 2009Return made up to 17/06/09; full list of members (24 pages)
17 December 2008Director appointed joan crawforth (2 pages)
17 December 2008Director appointed joan crawforth (2 pages)
2 September 2008Accounts for a small company made up to 31 March 2008 (5 pages)
2 September 2008Accounts for a small company made up to 31 March 2008 (5 pages)
30 July 2008Return made up to 17/06/08; full list of members (24 pages)
30 July 2008Return made up to 17/06/08; full list of members (24 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
18 July 2007Return made up to 17/06/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 July 2007Return made up to 17/06/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
25 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
15 November 2006Registered office changed on 15/11/06 from: 19 north bar within beverley east yorkshire HU17 8DB (1 page)
15 November 2006Registered office changed on 15/11/06 from: 19 north bar within beverley east yorkshire HU17 8DB (1 page)
6 October 2006Return made up to 17/06/06; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 October 2006Return made up to 17/06/06; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
23 March 2006New secretary appointed (1 page)
23 March 2006New secretary appointed (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
14 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
14 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
9 July 2005Return made up to 17/06/05; full list of members (18 pages)
9 July 2005Return made up to 17/06/05; full list of members (18 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
10 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
10 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
25 June 2004Return made up to 17/06/04; change of members
  • 363(288) ‐ Director resigned
(10 pages)
25 June 2004Return made up to 17/06/04; change of members
  • 363(288) ‐ Director resigned
(10 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004Registered office changed on 25/06/04 from: 18 north bar within beverley east yorkshire HU17 8AX (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004Registered office changed on 25/06/04 from: 18 north bar within beverley east yorkshire HU17 8AX (1 page)
25 June 2004New secretary appointed (2 pages)
25 June 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
7 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
7 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Return made up to 17/06/03; change of members
  • 363(288) ‐ Director resigned
(11 pages)
25 June 2003Return made up to 17/06/03; change of members
  • 363(288) ‐ Director resigned
(11 pages)
6 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
3 July 2002Return made up to 17/06/02; full list of members (26 pages)
3 July 2002Return made up to 17/06/02; full list of members (26 pages)
24 May 2002New director appointed (1 page)
24 May 2002New director appointed (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 May 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
15 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
15 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
22 June 2001Return made up to 17/06/01; full list of members (12 pages)
22 June 2001Return made up to 17/06/01; full list of members (12 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
10 December 2000Registered office changed on 10/12/00 from: 18 north bar within beverley north humberside HU17 8AX (1 page)
10 December 2000Registered office changed on 10/12/00 from: 18 north bar within beverley north humberside HU17 8AX (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
18 July 2000Return made up to 17/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 July 2000Return made up to 17/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 June 1999Incorporation (21 pages)
17 June 1999Incorporation (21 pages)