Company NameBotanic Sidings Limited
DirectorsMichael Peter Astell and John Maybin Vivian Redman
Company StatusActive
Company Number03796732
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)
Previous NameRfbco 85 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameMrs Kathleen Foster Walker
StatusCurrent
Appointed31 January 2016(16 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameMr Michael Peter Astell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(19 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameMr John Maybin Vivian Redman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(19 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameRuth Amy Evans
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleTrainee Solicitor
Correspondence Address11 Longmans Lane
Cottingham
North Humberside
HU16 4EA
Director NameDiane Lesley Gregory
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleTrainee Solicitor
Correspondence Address4 Hodsow Fields
Barmby Moor
York
North Yorkshire
YO42 4ER
Secretary NameDiane Lesley Gregory
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleTrainee Solicitor
Correspondence Address4 Hodsow Fields
Barmby Moor
York
North Yorkshire
YO42 4ER
Director NameMark Christopher Dawson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(2 months after company formation)
Appointment Duration2 weeks (resigned 14 September 1999)
RoleSolicitor
Correspondence Address47 Plimsoll Way
Victoria Dock
Hull
East Yorkshire
HU9 1PW
Secretary NameMark Christopher Dawson
NationalityBritish
StatusResigned
Appointed31 August 1999(2 months after company formation)
Appointment Duration2 weeks (resigned 14 September 1999)
RoleSolicitor
Correspondence Address47 Plimsoll Way
Victoria Dock
Hull
East Yorkshire
HU9 1PW
Director NameRichard Patrick Ashton
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(2 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 18 January 2010)
RoleCompany Director
Correspondence AddressBox Cottage
2 Hogg Lane
Kirkella
East Yorkshire
HU10 7NU
Director NameMr Stephen Martin
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21
Waverley Street
Hull
East Yorkshire
HU1 2SJ
Secretary NameMr Geoffrey David Noble
NationalityBritish
StatusResigned
Appointed14 September 1999(2 months, 2 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
43 North Bar Without
Beverley
East Yorkshire
HU17 7AG
Director NameMr Geoffrey David Noble
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(1 year, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 31 January 2014)
RoleSchool Bursar
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
43 North Bar Without
Beverley
East Yorkshire
HU17 7AG
Director NameMr Michael De Villamar Roberts
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(8 years after company formation)
Appointment Duration11 years, 6 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Main Street
Elloughton
Brough
East Riding Of Yorkshire
HU15 1JN
Director NameMr David Charles Elstone
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(11 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2019)
RoleHeadmaster
Country of ResidenceEngland
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Secretary NameMr Richard John Axford
StatusResigned
Appointed03 January 2014(14 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 January 2016)
RoleCompany Director
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW

Contact

Websitehymerscollege.co.uk
Telephone01482 343555
Telephone regionHull

Location

Registered Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

1.8m at £1Hymers College Trustee LTD
100.00%
Ordinary

Financials

Year2014
Turnover£54,114
Gross Profit£33,819
Net Worth£1,192,436
Cash£79,249
Current Liabilities£44,941

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

1 September 2020Accounts for a small company made up to 31 August 2019 (13 pages)
2 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
8 October 2019Termination of appointment of David Charles Elstone as a director on 31 August 2019 (1 page)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
3 April 2019Accounts for a small company made up to 31 August 2018 (12 pages)
3 January 2019Appointment of Mr Michael Peter Astell as a director on 1 January 2019 (2 pages)
3 January 2019Termination of appointment of Michael De Villamar Roberts as a director on 1 January 2019 (1 page)
3 January 2019Appointment of Mr John Maybin Vivian Redman as a director on 1 January 2019 (2 pages)
9 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
30 May 2018Accounts for a small company made up to 31 August 2017 (12 pages)
11 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
10 July 2017Notification of Hymers College Trustee Limited as a person with significant control on 28 June 2017 (2 pages)
10 July 2017Notification of Hymers College Trustee Limited as a person with significant control on 10 July 2017 (2 pages)
2 June 2017Full accounts made up to 31 August 2016 (13 pages)
2 June 2017Full accounts made up to 31 August 2016 (13 pages)
19 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,758,002
(6 pages)
19 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,758,002
(6 pages)
29 March 2016Full accounts made up to 31 August 2015 (13 pages)
29 March 2016Full accounts made up to 31 August 2015 (13 pages)
15 February 2016Appointment of Mrs Kathleen Foster Walker as a secretary on 31 January 2016 (2 pages)
15 February 2016Termination of appointment of Richard John Axford as a secretary on 31 January 2016 (1 page)
15 February 2016Termination of appointment of Richard John Axford as a secretary on 31 January 2016 (1 page)
15 February 2016Appointment of Mrs Kathleen Foster Walker as a secretary on 31 January 2016 (2 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,758,002
(4 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,758,002
(4 pages)
16 January 2015Full accounts made up to 31 August 2014 (13 pages)
16 January 2015Full accounts made up to 31 August 2014 (13 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,758,002
(4 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,758,002
(4 pages)
19 February 2014Full accounts made up to 31 August 2013 (12 pages)
19 February 2014Full accounts made up to 31 August 2013 (12 pages)
7 February 2014Termination of appointment of Geoffrey Noble as a secretary (1 page)
7 February 2014Termination of appointment of Geoffrey Noble as a director (1 page)
7 February 2014Termination of appointment of Geoffrey Noble as a secretary (1 page)
7 February 2014Termination of appointment of Geoffrey Noble as a director (1 page)
7 February 2014Appointment of Mr Richard John Axford as a secretary (2 pages)
7 February 2014Appointment of Mr Richard John Axford as a secretary (2 pages)
17 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
7 May 2013Full accounts made up to 31 August 2012 (12 pages)
7 May 2013Full accounts made up to 31 August 2012 (12 pages)
9 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
17 January 2012Full accounts made up to 31 August 2011 (14 pages)
17 January 2012Full accounts made up to 31 August 2011 (14 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
17 January 2011Full accounts made up to 31 August 2010 (14 pages)
17 January 2011Full accounts made up to 31 August 2010 (14 pages)
21 December 2010Appointment of Mr David Charles Elstone as a director (2 pages)
21 December 2010Appointment of Mr David Charles Elstone as a director (2 pages)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
10 February 2010Termination of appointment of Richard Ashton as a director (1 page)
10 February 2010Termination of appointment of Richard Ashton as a director (1 page)
17 January 2010Full accounts made up to 31 August 2009 (14 pages)
17 January 2010Full accounts made up to 31 August 2009 (14 pages)
10 July 2009Return made up to 28/06/09; full list of members (4 pages)
10 July 2009Return made up to 28/06/09; full list of members (4 pages)
30 April 2009Full accounts made up to 31 August 2008 (14 pages)
30 April 2009Full accounts made up to 31 August 2008 (14 pages)
16 July 2008Return made up to 28/06/08; full list of members (4 pages)
16 July 2008Return made up to 28/06/08; full list of members (4 pages)
29 November 2007Full accounts made up to 31 August 2007 (14 pages)
29 November 2007Full accounts made up to 31 August 2007 (14 pages)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
20 July 2007Return made up to 28/06/07; full list of members (2 pages)
20 July 2007Return made up to 28/06/07; full list of members (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
2 February 2007Full accounts made up to 31 August 2006 (14 pages)
2 February 2007Full accounts made up to 31 August 2006 (14 pages)
19 July 2006Return made up to 28/06/06; full list of members (2 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Return made up to 28/06/06; full list of members (2 pages)
19 July 2006Director's particulars changed (1 page)
12 December 2005Full accounts made up to 31 August 2005 (18 pages)
12 December 2005Full accounts made up to 31 August 2005 (18 pages)
28 July 2005Return made up to 28/06/05; full list of members (4 pages)
28 July 2005Return made up to 28/06/05; full list of members (4 pages)
8 February 2005Full accounts made up to 31 August 2004 (13 pages)
8 February 2005Full accounts made up to 31 August 2004 (13 pages)
18 October 2004Ad 26/08/04--------- £ si 65000@1=65000 £ ic 1693002/1758002 (2 pages)
18 October 2004Ad 26/08/04--------- £ si 65000@1=65000 £ ic 1693002/1758002 (2 pages)
27 July 2004Director's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
7 July 2004Return made up to 28/06/04; full list of members (8 pages)
7 July 2004Return made up to 28/06/04; full list of members (8 pages)
16 December 2003Full accounts made up to 31 August 2003 (11 pages)
16 December 2003Full accounts made up to 31 August 2003 (11 pages)
29 October 2003Ad 18/08/03--------- £ si 157000@1=157000 £ ic 1536002/1693002 (2 pages)
29 October 2003Ad 18/08/03--------- £ si 157000@1=157000 £ ic 1536002/1693002 (2 pages)
18 August 2003Return made up to 28/06/03; full list of members (8 pages)
18 August 2003Return made up to 28/06/03; full list of members (8 pages)
8 March 2003Auditor's resignation (1 page)
8 March 2003Auditor's resignation (1 page)
30 December 2002Full accounts made up to 31 August 2002 (11 pages)
30 December 2002Full accounts made up to 31 August 2002 (11 pages)
11 September 2002Ad 27/02/02--------- £ si 418000@1 (2 pages)
11 September 2002Ad 27/02/02--------- £ si 418000@1 (2 pages)
27 June 2002Return made up to 28/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(8 pages)
27 June 2002Return made up to 28/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(8 pages)
10 December 2001Full accounts made up to 31 August 2001 (10 pages)
10 December 2001Full accounts made up to 31 August 2001 (10 pages)
31 August 2001Ad 17/08/01--------- £ si 367000@1=367000 £ ic 751002/1118002 (2 pages)
31 August 2001Ad 17/08/01--------- £ si 367000@1=367000 £ ic 751002/1118002 (2 pages)
6 July 2001Return made up to 28/06/01; full list of members (8 pages)
6 July 2001Return made up to 28/06/01; full list of members (8 pages)
22 November 2000Full accounts made up to 31 August 2000 (10 pages)
22 November 2000Full accounts made up to 31 August 2000 (10 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
25 August 2000Ad 17/08/00--------- £ si 751000@1=751000 £ ic 2/751002 (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Ad 17/08/00--------- £ si 751000@1=751000 £ ic 2/751002 (2 pages)
24 July 2000Return made up to 28/06/00; full list of members (6 pages)
24 July 2000Return 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 2000Memorandum and Articles of Association (15 pages)
14 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 April 2000£ nc 1000/2000000 31/03/00 (1 page)
14 April 2000Memorandum and Articles of Association (15 pages)
17 September 1999Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
17 September 1999Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned;director resigned (1 page)
16 September 1999Secretary resigned;director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
13 September 1999Secretary resigned;director resigned (1 page)
13 September 1999Secretary resigned;director resigned (1 page)
6 September 1999Company name changed rfbco 85 LIMITED\certificate issued on 07/09/99 (2 pages)
6 September 1999Company name changed rfbco 85 LIMITED\certificate issued on 07/09/99 (2 pages)
6 September 1999Registered office changed on 06/09/99 from: wilberforce court high street hull north humberside HU1 1YJ (1 page)
6 September 1999New secretary appointed;new director appointed (2 pages)
6 September 1999Registered office changed on 06/09/99 from: wilberforce court high street hull north humberside HU1 1YJ (1 page)
6 September 1999New secretary appointed;new director appointed (2 pages)
28 June 1999Incorporation (21 pages)
28 June 1999Incorporation (21 pages)