Hull
East Yorkshire
HU3 1LW
Director Name | Mr Michael Peter Astell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Director Name | Mr John Maybin Vivian Redman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Director Name | Ruth Amy Evans |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 11 Longmans Lane Cottingham North Humberside HU16 4EA |
Director Name | Diane Lesley Gregory |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 4 Hodsow Fields Barmby Moor York North Yorkshire YO42 4ER |
Secretary Name | Diane Lesley Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 4 Hodsow Fields Barmby Moor York North Yorkshire YO42 4ER |
Director Name | Mark Christopher Dawson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(2 months after company formation) |
Appointment Duration | 2 weeks (resigned 14 September 1999) |
Role | Solicitor |
Correspondence Address | 47 Plimsoll Way Victoria Dock Hull East Yorkshire HU9 1PW |
Secretary Name | Mark Christopher Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(2 months after company formation) |
Appointment Duration | 2 weeks (resigned 14 September 1999) |
Role | Solicitor |
Correspondence Address | 47 Plimsoll Way Victoria Dock Hull East Yorkshire HU9 1PW |
Director Name | Richard Patrick Ashton |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 January 2010) |
Role | Company Director |
Correspondence Address | Box Cottage 2 Hogg Lane Kirkella East Yorkshire HU10 7NU |
Director Name | Mr Stephen Martin |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ |
Secretary Name | Mr Geoffrey David Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House 43 North Bar Without Beverley East Yorkshire HU17 7AG |
Director Name | Mr Geoffrey David Noble |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 January 2014) |
Role | School Bursar |
Country of Residence | United Kingdom |
Correspondence Address | Oak House 43 North Bar Without Beverley East Yorkshire HU17 7AG |
Director Name | Mr Michael De Villamar Roberts |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(8 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Main Street Elloughton Brough East Riding Of Yorkshire HU15 1JN |
Director Name | Mr David Charles Elstone |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2019) |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Secretary Name | Mr Richard John Axford |
---|---|
Status | Resigned |
Appointed | 03 January 2014(14 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Website | hymerscollege.co.uk |
---|---|
Telephone | 01482 343555 |
Telephone region | Hull |
Registered Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Avenue |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
1.8m at £1 | Hymers College Trustee LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £54,114 |
Gross Profit | £33,819 |
Net Worth | £1,192,436 |
Cash | £79,249 |
Current Liabilities | £44,941 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
1 September 2020 | Accounts for a small company made up to 31 August 2019 (13 pages) |
---|---|
2 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
8 October 2019 | Termination of appointment of David Charles Elstone as a director on 31 August 2019 (1 page) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a small company made up to 31 August 2018 (12 pages) |
3 January 2019 | Appointment of Mr Michael Peter Astell as a director on 1 January 2019 (2 pages) |
3 January 2019 | Termination of appointment of Michael De Villamar Roberts as a director on 1 January 2019 (1 page) |
3 January 2019 | Appointment of Mr John Maybin Vivian Redman as a director on 1 January 2019 (2 pages) |
9 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a small company made up to 31 August 2017 (12 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Hymers College Trustee Limited as a person with significant control on 28 June 2017 (2 pages) |
10 July 2017 | Notification of Hymers College Trustee Limited as a person with significant control on 10 July 2017 (2 pages) |
2 June 2017 | Full accounts made up to 31 August 2016 (13 pages) |
2 June 2017 | Full accounts made up to 31 August 2016 (13 pages) |
19 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
29 March 2016 | Full accounts made up to 31 August 2015 (13 pages) |
29 March 2016 | Full accounts made up to 31 August 2015 (13 pages) |
15 February 2016 | Appointment of Mrs Kathleen Foster Walker as a secretary on 31 January 2016 (2 pages) |
15 February 2016 | Termination of appointment of Richard John Axford as a secretary on 31 January 2016 (1 page) |
15 February 2016 | Termination of appointment of Richard John Axford as a secretary on 31 January 2016 (1 page) |
15 February 2016 | Appointment of Mrs Kathleen Foster Walker as a secretary on 31 January 2016 (2 pages) |
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
16 January 2015 | Full accounts made up to 31 August 2014 (13 pages) |
16 January 2015 | Full accounts made up to 31 August 2014 (13 pages) |
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
19 February 2014 | Full accounts made up to 31 August 2013 (12 pages) |
19 February 2014 | Full accounts made up to 31 August 2013 (12 pages) |
7 February 2014 | Termination of appointment of Geoffrey Noble as a secretary (1 page) |
7 February 2014 | Termination of appointment of Geoffrey Noble as a director (1 page) |
7 February 2014 | Termination of appointment of Geoffrey Noble as a secretary (1 page) |
7 February 2014 | Termination of appointment of Geoffrey Noble as a director (1 page) |
7 February 2014 | Appointment of Mr Richard John Axford as a secretary (2 pages) |
7 February 2014 | Appointment of Mr Richard John Axford as a secretary (2 pages) |
17 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Full accounts made up to 31 August 2012 (12 pages) |
7 May 2013 | Full accounts made up to 31 August 2012 (12 pages) |
9 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Full accounts made up to 31 August 2011 (14 pages) |
17 January 2012 | Full accounts made up to 31 August 2011 (14 pages) |
1 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Full accounts made up to 31 August 2010 (14 pages) |
17 January 2011 | Full accounts made up to 31 August 2010 (14 pages) |
21 December 2010 | Appointment of Mr David Charles Elstone as a director (2 pages) |
21 December 2010 | Appointment of Mr David Charles Elstone as a director (2 pages) |
15 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Termination of appointment of Richard Ashton as a director (1 page) |
10 February 2010 | Termination of appointment of Richard Ashton as a director (1 page) |
17 January 2010 | Full accounts made up to 31 August 2009 (14 pages) |
17 January 2010 | Full accounts made up to 31 August 2009 (14 pages) |
10 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
30 April 2009 | Full accounts made up to 31 August 2008 (14 pages) |
30 April 2009 | Full accounts made up to 31 August 2008 (14 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
29 November 2007 | Full accounts made up to 31 August 2007 (14 pages) |
29 November 2007 | Full accounts made up to 31 August 2007 (14 pages) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
2 February 2007 | Full accounts made up to 31 August 2006 (14 pages) |
2 February 2007 | Full accounts made up to 31 August 2006 (14 pages) |
19 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
19 July 2006 | Director's particulars changed (1 page) |
12 December 2005 | Full accounts made up to 31 August 2005 (18 pages) |
12 December 2005 | Full accounts made up to 31 August 2005 (18 pages) |
28 July 2005 | Return made up to 28/06/05; full list of members (4 pages) |
28 July 2005 | Return made up to 28/06/05; full list of members (4 pages) |
8 February 2005 | Full accounts made up to 31 August 2004 (13 pages) |
8 February 2005 | Full accounts made up to 31 August 2004 (13 pages) |
18 October 2004 | Ad 26/08/04--------- £ si 65000@1=65000 £ ic 1693002/1758002 (2 pages) |
18 October 2004 | Ad 26/08/04--------- £ si 65000@1=65000 £ ic 1693002/1758002 (2 pages) |
27 July 2004 | Director's particulars changed (1 page) |
27 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
7 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
16 December 2003 | Full accounts made up to 31 August 2003 (11 pages) |
16 December 2003 | Full accounts made up to 31 August 2003 (11 pages) |
29 October 2003 | Ad 18/08/03--------- £ si 157000@1=157000 £ ic 1536002/1693002 (2 pages) |
29 October 2003 | Ad 18/08/03--------- £ si 157000@1=157000 £ ic 1536002/1693002 (2 pages) |
18 August 2003 | Return made up to 28/06/03; full list of members (8 pages) |
18 August 2003 | Return made up to 28/06/03; full list of members (8 pages) |
8 March 2003 | Auditor's resignation (1 page) |
8 March 2003 | Auditor's resignation (1 page) |
30 December 2002 | Full accounts made up to 31 August 2002 (11 pages) |
30 December 2002 | Full accounts made up to 31 August 2002 (11 pages) |
11 September 2002 | Ad 27/02/02--------- £ si 418000@1 (2 pages) |
11 September 2002 | Ad 27/02/02--------- £ si 418000@1 (2 pages) |
27 June 2002 | Return made up to 28/06/02; full list of members
|
27 June 2002 | Return made up to 28/06/02; full list of members
|
10 December 2001 | Full accounts made up to 31 August 2001 (10 pages) |
10 December 2001 | Full accounts made up to 31 August 2001 (10 pages) |
31 August 2001 | Ad 17/08/01--------- £ si 367000@1=367000 £ ic 751002/1118002 (2 pages) |
31 August 2001 | Ad 17/08/01--------- £ si 367000@1=367000 £ ic 751002/1118002 (2 pages) |
6 July 2001 | Return made up to 28/06/01; full list of members (8 pages) |
6 July 2001 | Return made up to 28/06/01; full list of members (8 pages) |
22 November 2000 | Full accounts made up to 31 August 2000 (10 pages) |
22 November 2000 | Full accounts made up to 31 August 2000 (10 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
25 August 2000 | Ad 17/08/00--------- £ si 751000@1=751000 £ ic 2/751002 (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Ad 17/08/00--------- £ si 751000@1=751000 £ ic 2/751002 (2 pages) |
24 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
24 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
14 April 2000 | £ nc 1000/2000000 31/03/00 (1 page) |
14 April 2000 | Memorandum and Articles of Association (15 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Resolutions
|
14 April 2000 | £ nc 1000/2000000 31/03/00 (1 page) |
14 April 2000 | Memorandum and Articles of Association (15 pages) |
17 September 1999 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
17 September 1999 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Secretary resigned;director resigned (1 page) |
16 September 1999 | Secretary resigned;director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
13 September 1999 | Secretary resigned;director resigned (1 page) |
13 September 1999 | Secretary resigned;director resigned (1 page) |
6 September 1999 | Company name changed rfbco 85 LIMITED\certificate issued on 07/09/99 (2 pages) |
6 September 1999 | Company name changed rfbco 85 LIMITED\certificate issued on 07/09/99 (2 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: wilberforce court high street hull north humberside HU1 1YJ (1 page) |
6 September 1999 | New secretary appointed;new director appointed (2 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: wilberforce court high street hull north humberside HU1 1YJ (1 page) |
6 September 1999 | New secretary appointed;new director appointed (2 pages) |
28 June 1999 | Incorporation (21 pages) |
28 June 1999 | Incorporation (21 pages) |