Hornsea
East Yorkshire
HU18 1PH
Secretary Name | Mr Edward Gareth Page |
---|---|
Status | Current |
Appointed | 01 October 2009(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Riverbank Rise Barton-Upon-Humber South Humberside DN18 5SL |
Director Name | Mr Edward Page |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(12 years, 4 months after company formation) |
Appointment Duration | 12 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Riverbank Rise Barton-Upon-Humber South Humberside DN18 5SL |
Director Name | Edward Gareth Page |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | Craigmore Southgate Hornsea East Humberside HU18 1RH |
Secretary Name | Edward Gareth Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Craigmore Southgate Hornsea East Humberside HU18 1RH |
Director Name | Mark Edward Powley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 July 2003) |
Role | Construction Director |
Correspondence Address | 95 Corona Drive Kingston Upon Hull East Yorkshire HU8 0HA |
Secretary Name | Miss Joanne Powley |
---|---|
Status | Resigned |
Appointed | 01 April 2008(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 2 Esmond Street Kingston Upon Hull East Yorkshire HU6 7JW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | G & C Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2008) |
Correspondence Address | Cleveland House 1-10 Sitwell Street Kingston Upon Hull East Yorkshire HU8 7BE |
Website | jpmaintain.co.uk |
---|
Registered Address | County House Dalton Street Hull East Yorkshire HU8 8BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Page & Page Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,478 |
Cash | £31,201 |
Current Liabilities | £392,136 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
20 July 2016 | Delivered on: 26 July 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
18 June 2002 | Delivered on: 21 June 2002 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: The property at land at the levels hornsea (phase 2). 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 |
27 November 2001 | Delivered on: 6 December 2001 Persons entitled: Yorkshire 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 |
14 September 2001 | Delivered on: 20 September 2001 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: Land and buildings known as the levels market place hornsea. 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 January 2001 | Delivered on: 19 January 2001 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: Land and property know as 49 & 49A market place hornsea. 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 |
2 August 2000 | Delivered on: 22 August 2000 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: Land at station road harbrough immingham. 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 |
21 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
10 November 2023 | Total exemption full accounts made up to 31 July 2023 (11 pages) |
29 November 2022 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
22 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
22 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
18 January 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
19 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
22 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
21 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
22 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
21 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
26 July 2016 | Registration of charge 038732310006, created on 20 July 2016 (16 pages) |
26 July 2016 | Registration of charge 038732310006, created on 20 July 2016 (16 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
18 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Secretary's details changed for Mr Edward Gareth Page on 8 November 2015 (1 page) |
18 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Secretary's details changed for Mr Edward Gareth Page on 8 November 2015 (1 page) |
18 November 2015 | Secretary's details changed for Mr Edward Gareth Page on 8 November 2015 (1 page) |
18 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
17 November 2015 | Director's details changed for Mr Edward Page on 8 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Edward Page on 8 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Edward Page on 8 November 2015 (2 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
13 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
10 April 2014 | Registered office address changed from Unit 10B Gothenburg Way Sutton Fields Industrial Estate Kingston upon Hull East Yorkshire HU7 0YG on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Unit 10B Gothenburg Way Sutton Fields Industrial Estate Kingston upon Hull East Yorkshire HU7 0YG on 10 April 2014 (1 page) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
4 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Appointment of Mr Edward Page as a director (2 pages) |
3 May 2012 | Appointment of Mr Edward Page as a director (2 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Appointment of Mr Edward Gareth Page as a secretary (1 page) |
4 January 2010 | Termination of appointment of Joanne Powley as a secretary (1 page) |
4 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Termination of appointment of Joanne Powley as a secretary (1 page) |
4 January 2010 | Appointment of Mr Edward Gareth Page as a secretary (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
18 November 2008 | Secretary's change of particulars / joanne powley / 31/10/2008 (1 page) |
18 November 2008 | Secretary's change of particulars / joanne powley / 31/10/2008 (1 page) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 April 2008 | Secretary appointed miss joanne powley (1 page) |
2 April 2008 | Secretary appointed miss joanne powley (1 page) |
1 April 2008 | Appointment terminated secretary g & c secretaries LIMITED (1 page) |
1 April 2008 | Appointment terminated secretary g & c secretaries LIMITED (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from unit E1 chamberlain business centre chamberlain road kingston upon hull east yorkshire HU8 8HL (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from unit E1 chamberlain business centre chamberlain road kingston upon hull east yorkshire HU8 8HL (1 page) |
15 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
15 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 November 2006 | Return made up to 08/11/06; full list of members (2 pages) |
8 November 2006 | Return made up to 08/11/06; full list of members (2 pages) |
8 November 2005 | Return made up to 08/11/05; full list of members (2 pages) |
8 November 2005 | Return made up to 08/11/05; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
12 November 2004 | Return made up to 08/11/04; full list of members (6 pages) |
12 November 2004 | Return made up to 08/11/04; full list of members (6 pages) |
20 May 2004 | Return made up to 08/11/03; full list of members (8 pages) |
20 May 2004 | Return made up to 08/11/03; full list of members (8 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: 9 constable road hornsea east yorkshire HU18 1PN (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 9 constable road hornsea east yorkshire HU18 1PN (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Secretary resigned;director resigned (1 page) |
26 April 2004 | Secretary resigned;director resigned (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
25 October 2003 | Registered office changed on 25/10/03 from: unit b venture business park subway street hull east yorkshire HU3 4EL (1 page) |
25 October 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
25 October 2003 | Registered office changed on 25/10/03 from: unit b venture business park subway street hull east yorkshire HU3 4EL (1 page) |
25 October 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
24 July 2003 | Director resigned (2 pages) |
24 July 2003 | Director resigned (2 pages) |
24 July 2003 | Ad 16/07/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
24 July 2003 | Ad 16/07/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
19 November 2002 | Return made up to 08/11/02; full list of members
|
19 November 2002 | Return made up to 08/11/02; full list of members
|
13 August 2002 | Registered office changed on 13/08/02 from: rasher house catfoss lane branesburton driffield east yorkshire YO25 8EJ (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: rasher house catfoss lane branesburton driffield east yorkshire YO25 8EJ (1 page) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 December 2001 | Particulars of mortgage/charge (5 pages) |
6 December 2001 | Particulars of mortgage/charge (5 pages) |
3 December 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
3 December 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
13 November 2001 | Return made up to 08/11/01; full list of members
|
13 November 2001 | Return made up to 08/11/01; full list of members
|
3 November 2001 | Ad 22/03/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
3 November 2001 | Ad 22/03/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Ad 22/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 September 2001 | Ad 22/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: 4A pickering avenue hornsea north humberside HU18 1TR (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: 4A pickering avenue hornsea north humberside HU18 1TR (1 page) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
22 November 2000 | Return made up to 08/11/00; full list of members
|
22 November 2000 | Resolutions
|
22 November 2000 | Return made up to 08/11/00; full list of members
|
22 November 2000 | Resolutions
|
22 November 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Accounting reference date shortened from 30/11/00 to 28/02/00 (1 page) |
18 May 2000 | Accounting reference date shortened from 30/11/00 to 28/02/00 (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
16 November 1999 | Director resigned (1 page) |
8 November 1999 | Incorporation (14 pages) |
8 November 1999 | Incorporation (14 pages) |