Anlaby
Hull
HU10 6RJ
Director Name | Michael Bernard Thewlis |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit G7, The Bloc 38 Springfield Way Anlaby Hull HU10 6RJ |
Secretary Name | Karen Mary Thewlis |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | Unit G7, The Bloc 38 Springfield Way Anlaby Hull HU10 6RJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01274 595730 |
---|---|
Telephone region | Bradford |
Registered Address | Unit G7, The Bloc 38 Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | K.m. Thewlis 50.00% Ordinary |
---|---|
50 at £1 | M.b. Thewlis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £742,682 |
Cash | £4,292 |
Current Liabilities | £2,376 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
17 March 2005 | Delivered on: 24 March 2005 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of dallam road saltaire shipley t/n WYK759634. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
17 March 2005 | Delivered on: 24 March 2005 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 union yard idle t/n WYK691188. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
10 January 2005 | Delivered on: 12 January 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 June 2001 | Delivered on: 26 June 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 73 norris street preston lancashire LA150412. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
12 June 2001 | Delivered on: 13 June 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 October 1999 | Delivered on: 18 November 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lamb spring farm hollins hill baildon west yorkshire t/no.WYK603228. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
16 October 2023 | Director's details changed for Michael Bernard Thewlis on 6 October 2023 (2 pages) |
---|---|
16 October 2023 | Director's details changed for Karen Mary Thewlis on 6 October 2023 (2 pages) |
16 October 2023 | Change of details for Mr Michael Thewlis as a person with significant control on 6 September 2023 (2 pages) |
16 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
30 June 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
7 November 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
30 July 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
18 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
9 December 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
9 December 2020 | Registered office address changed from Suite 1 31-33 Saltaire Road Shipley West Yorkshire BD18 3HH England to Unit G7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 9 December 2020 (1 page) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
9 February 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
15 May 2017 | Satisfaction of charge 5 in full (2 pages) |
15 May 2017 | Satisfaction of charge 6 in full (2 pages) |
15 May 2017 | Satisfaction of charge 5 in full (2 pages) |
15 May 2017 | Satisfaction of charge 6 in full (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
18 April 2016 | Registered office address changed from 17 Victoria Road Shipley West Yorkshire BD18 3LQ to Suite 1 31-33 Saltaire Road Shipley West Yorkshire BD18 3HH on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from 17 Victoria Road Shipley West Yorkshire BD18 3LQ to Suite 1 31-33 Saltaire Road Shipley West Yorkshire BD18 3HH on 18 April 2016 (1 page) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 March 2014 | Registered office address changed from C/O Beaumonts 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from C/O Beaumonts 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from C/O Beaumonts 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 6 March 2014 (1 page) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 October 2010 | Director's details changed for Karen Mary Thewlis on 1 October 2009 (2 pages) |
6 October 2010 | Registered office address changed from Cross Street Chambers Cross Street Wakefield West Yorkshire WF1 3BW on 6 October 2010 (1 page) |
6 October 2010 | Secretary's details changed for Karen Mary Thewlis on 1 October 2009 (1 page) |
6 October 2010 | Secretary's details changed for Karen Mary Thewlis on 1 October 2009 (1 page) |
6 October 2010 | Director's details changed for Michael Bernard Thewlis on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Michael Bernard Thewlis on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Karen Mary Thewlis on 1 October 2009 (2 pages) |
6 October 2010 | Registered office address changed from Cross Street Chambers Cross Street Wakefield West Yorkshire WF1 3BW on 6 October 2010 (1 page) |
6 October 2010 | Secretary's details changed for Karen Mary Thewlis on 1 October 2009 (1 page) |
6 October 2010 | Director's details changed for Karen Mary Thewlis on 1 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Registered office address changed from Cross Street Chambers Cross Street Wakefield West Yorkshire WF1 3BW on 6 October 2010 (1 page) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Director's details changed for Michael Bernard Thewlis on 1 October 2009 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
17 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
26 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
24 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
27 October 2006 | Return made up to 30/09/05; full list of members (2 pages) |
27 October 2006 | Return made up to 30/09/05; full list of members (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (4 pages) |
12 January 2005 | Particulars of mortgage/charge (4 pages) |
8 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
8 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
19 April 2004 | Return made up to 30/09/03; full list of members
|
19 April 2004 | Return made up to 30/09/03; full list of members
|
31 March 2004 | Registered office changed on 31/03/04 from: the mint moor view holbeck leeds LS11 9NF (1 page) |
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: the mint moor view holbeck leeds LS11 9NF (1 page) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
18 March 2003 | Company name changed aintree developments LIMITED\certificate issued on 18/03/03 (2 pages) |
18 March 2003 | Company name changed aintree developments LIMITED\certificate issued on 18/03/03 (2 pages) |
14 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
14 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
26 March 2002 | Auditor's resignation (1 page) |
26 March 2002 | Auditor's resignation (1 page) |
26 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
26 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
29 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
29 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
15 November 2000 | Return made up to 30/09/00; full list of members
|
15 November 2000 | Return made up to 30/09/00; full list of members
|
29 September 2000 | Registered office changed on 29/09/00 from: 12 wells road ilkley west yorkshire LS29 9JD (1 page) |
29 September 2000 | Registered office changed on 29/09/00 from: 12 wells road ilkley west yorkshire LS29 9JD (1 page) |
12 September 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
12 September 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
18 November 1999 | Particulars of mortgage/charge (5 pages) |
18 November 1999 | Particulars of mortgage/charge (5 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New secretary appointed;new director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 November 1999 | New secretary appointed;new director appointed (2 pages) |
30 September 1999 | Incorporation (18 pages) |
30 September 1999 | Incorporation (18 pages) |