Willerby
Hull
East Yorkshire
HU10 6AL
Director Name | Mr Kevin Ashley Waller |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Motor Mechanic |
Country of Residence | England |
Correspondence Address | 102 The Parkway Willerby Hull North Humberside HU10 6BE |
Director Name | Mrs Norma Jean Waller |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 102 The Parkway Willerby Hull North Humberside HU10 6BE |
Secretary Name | Mrs Norma Jean Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Care Assistant |
Country of Residence | England |
Correspondence Address | 102 The Parkway Willerby Hull North Humberside HU10 6BE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | milllaneauto.boschauto.co.uk |
---|---|
Telephone | 01482 868722 |
Telephone region | Hull |
Registered Address | 1 Phoenix Business Park Mill Lane Beverley East Yorkshire HU17 9DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
959 at £1 | Mr K.a. Waller 48.48% Ordinary |
---|---|
959 at £1 | Mrs N.j. Waller 48.48% Ordinary |
40 at £1 | Kevin Waller 2.02% Ordinary C |
20 at £1 | Richard Waller 1.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£13,664 |
Cash | £49,186 |
Current Liabilities | £91,366 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
30 June 2000 | Delivered on: 1 July 2000 Satisfied on: 19 March 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 1 phoenix business park mill lane beverley east riding of yorkshire. Fully Satisfied |
---|---|
22 June 2000 | Delivered on: 29 June 2000 Satisfied on: 29 October 2010 Persons entitled: Barclays 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. Fully Satisfied |
4 February 2024 | Confirmation statement made on 24 January 2024 with updates (4 pages) |
---|---|
31 January 2024 | Cessation of Kevin Ashley Waller as a person with significant control on 31 March 2023 (1 page) |
31 January 2024 | Notification of Richard Andrew Waller as a person with significant control on 31 March 2023 (2 pages) |
31 January 2024 | Cessation of Norma Jean Waller as a person with significant control on 31 March 2023 (1 page) |
29 June 2023 | Termination of appointment of Norma Jean Waller as a director on 29 June 2023 (1 page) |
29 June 2023 | Termination of appointment of Kevin Ashley Waller as a director on 29 June 2023 (1 page) |
29 June 2023 | Termination of appointment of Norma Jean Waller as a secretary on 29 June 2023 (1 page) |
24 January 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
11 January 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
31 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
24 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
23 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
19 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
26 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
18 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
2 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders (7 pages) |
2 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 August 2013 | Director's details changed for Mr Richard Andrew Waller on 1 July 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Richard Andrew Waller on 1 July 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Richard Andrew Waller on 1 July 2013 (2 pages) |
28 August 2013 | Registered office address changed from Mill Lane Auto Ltd 1 Phoenix Business Park Mill Lane Beverley East Yorkshire United Kingdom on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from Mill Lane Auto Ltd 1 Phoenix Business Park Mill Lane Beverley East Yorkshire United Kingdom on 28 August 2013 (1 page) |
20 March 2013 | Director's details changed for Mr Richard Andrew Waller on 17 March 2013 (2 pages) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Registered office address changed from 1 Phoenix Business Park Mill Lane Beverley North Humberside HU17 9DH on 20 March 2013 (1 page) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Director's details changed for Mr Richard Andrew Waller on 17 March 2013 (2 pages) |
20 March 2013 | Registered office address changed from 1 Phoenix Business Park Mill Lane Beverley North Humberside HU17 9DH on 20 March 2013 (1 page) |
17 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Appointment of Mr Richard Andrew Waller as a director (2 pages) |
7 February 2012 | Appointment of Mr Richard Andrew Waller as a director (2 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Kevin Ashley Waller on 17 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Kevin Ashley Waller on 17 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Norma Jean Waller on 17 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Norma Jean Waller on 17 March 2010 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 March 2007 | Return made up to 17/03/07; full list of members (7 pages) |
29 March 2007 | Return made up to 17/03/07; full list of members (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
20 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
23 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2004 | Return made up to 17/03/04; full list of members
|
8 March 2004 | Return made up to 17/03/04; full list of members
|
12 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
12 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
27 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 June 2002 (14 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 June 2002 (14 pages) |
20 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
30 November 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
17 April 2001 | Particulars of contract relating to shares (4 pages) |
17 April 2001 | Ad 01/07/00--------- £ si 1917@1 (2 pages) |
17 April 2001 | Ad 01/07/00--------- £ si 1917@1 (2 pages) |
17 April 2001 | Particulars of contract relating to shares (4 pages) |
27 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
22 January 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
22 January 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 31 corsham street london N1 6DR (1 page) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 31 corsham street london N1 6DR (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 March 2000 | Director resigned (1 page) |
17 March 2000 | Incorporation (19 pages) |
17 March 2000 | Incorporation (19 pages) |