Newport
Brough
East Yorkshire
HU15 2PP
Secretary Name | Mr Alexis Allan Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2003(3 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nautika 48a Woodgates Lane North Ferriby HU14 3JY |
Director Name | Mr Alexis Allan Taylor |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2009(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48a Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
Secretary Name | Mrs Margaret Joyce Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Stephen's House Main Road, Newport Brough East Yorkshire HU15 2PP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(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 | 28 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | huttons-chandlers.com |
---|---|
Telephone | 01482 324093 |
Telephone region | Hull |
Registered Address | 48a Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | 2 other UK companies use this postal address |
400 at £0.0003 | Alan Paul Taylor 6.00% Ordinary |
---|---|
7.6k at £0.0003 | Alexis Allan Taylor 114.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,884,246 |
Gross Profit | £3,772,421 |
Net Worth | £731,261 |
Cash | £55,751 |
Current Liabilities | £2,274,880 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
22 November 2012 | Delivered on: 29 November 2012 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
28 October 2012 | Delivered on: 6 November 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 September 2012 | Delivered on: 18 September 2012 Persons entitled: Reward Capital LLP 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 June 2012 | Delivered on: 22 June 2012 Satisfied on: 28 November 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 November 2010 | Delivered on: 20 November 2010 Satisfied on: 28 November 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 July 2000 | Delivered on: 26 July 2000 Satisfied on: 28 November 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 November 2023 | Satisfaction of charge 4 in full (1 page) |
---|---|
22 November 2023 | Satisfaction of charge 6 in full (1 page) |
18 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
23 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
22 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
14 October 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
19 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
16 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
21 August 2020 | Director's details changed for Mr Alan Paul Taylor on 21 August 2020 (2 pages) |
20 May 2020 | Change of details for Mr Alexis Allan Taylor as a person with significant control on 1 April 2020 (2 pages) |
19 May 2020 | Director's details changed for Mr Alexis Allan Taylor on 1 April 2020 (2 pages) |
19 May 2020 | Secretary's details changed for Mr Alexis Allan Taylor on 1 April 2020 (1 page) |
21 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
3 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
20 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
13 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
6 November 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Group of companies' accounts made up to 31 May 2015 (27 pages) |
8 June 2016 | Group of companies' accounts made up to 31 May 2015 (27 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
15 April 2015 | Group of companies' accounts made up to 31 May 2014 (27 pages) |
15 April 2015 | Group of companies' accounts made up to 31 May 2014 (27 pages) |
26 February 2015 | Resignation of an auditor (2 pages) |
26 February 2015 | Resignation of an auditor (2 pages) |
11 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
28 February 2014 | Full accounts made up to 31 May 2013 (15 pages) |
28 February 2014 | Full accounts made up to 31 May 2013 (15 pages) |
17 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
4 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
26 February 2013 | Registered office address changed from C/O Bartfields Business Services Llp Burley House 12 Clarendon Road Leeds LS2 9NF on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from C/O Bartfields Business Services Llp Burley House 12 Clarendon Road Leeds LS2 9NF on 26 February 2013 (1 page) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
2 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
16 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Current accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
5 May 2011 | Current accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
22 September 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
22 September 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
22 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
22 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
16 September 2009 | Director appointed alexis allan taylor (2 pages) |
16 September 2009 | Director appointed alexis allan taylor (2 pages) |
2 September 2009 | Resolutions
|
2 September 2009 | S-div (1 page) |
2 September 2009 | Resolutions
|
2 September 2009 | S-div (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from c/o bdo stoy hayward LLP 1 bridgewater place water lane leeds LS11 5RU (1 page) |
3 December 2008 | Return made up to 31/08/08; no change of members
|
3 December 2008 | Registered office changed on 03/12/2008 from c/o bdo stoy hayward LLP 1 bridgewater place water lane leeds LS11 5RU (1 page) |
3 December 2008 | Return made up to 31/08/08; no change of members
|
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 November 2007 | Location of register of members (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page) |
20 November 2007 | Location of register of members (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page) |
9 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 September 2007 | Return made up to 31/08/07; no change of members (6 pages) |
13 September 2007 | Return made up to 31/08/07; no change of members (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 October 2006 | Secretary's particulars changed (1 page) |
31 October 2006 | Secretary's particulars changed (1 page) |
26 September 2006 | Return made up to 31/08/06; full list of members (6 pages) |
26 September 2006 | Return made up to 31/08/06; full list of members (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
8 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
8 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page) |
2 June 2005 | Location of register of members (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page) |
2 June 2005 | Location of register of members (1 page) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
6 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
6 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
15 June 2004 | Full accounts made up to 30 April 2003 (9 pages) |
15 June 2004 | Full accounts made up to 30 April 2003 (9 pages) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | Secretary resigned (1 page) |
22 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
22 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
6 February 2003 | Full accounts made up to 30 April 2002 (9 pages) |
6 February 2003 | Full accounts made up to 30 April 2002 (9 pages) |
19 November 2002 | Return made up to 18/11/02; full list of members
|
19 November 2002 | Return made up to 18/11/02; full list of members
|
30 October 2002 | Resolutions
|
30 October 2002 | Resolutions
|
8 April 2002 | Return made up to 07/03/02; full list of members (5 pages) |
8 April 2002 | Return made up to 07/03/02; full list of members (5 pages) |
8 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
8 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
16 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
16 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
26 May 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
12 April 2000 | Ad 28/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2000 | Ad 28/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 March 2000 | Secretary resigned (1 page) |
28 February 2000 | Incorporation (18 pages) |
28 February 2000 | Incorporation (18 pages) |