Halsham
Hull
HU12 0DD
Secretary Name | Michael Dennis Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Registered Acupuncturist |
Correspondence Address | Pasture House Halsham Hull HU12 0DD |
Secretary Name | Michael John Robert Twiddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Iona Close Langsett Road Sutton Hull East Yorkshire HU8 9XU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 75 Castle Road Cottingham East Yorkshire HU16 5JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham South |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £37,376 |
Cash | £29,808 |
Current Liabilities | £68,257 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 28 May 2023 (10 months ago) |
---|---|
Next Return Due | 11 June 2024 (2 months, 2 weeks from now) |
19 November 2000 | Delivered on: 22 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|
30 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (9 pages) |
---|---|
30 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
9 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
30 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
1 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
31 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (11 pages) |
30 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
6 June 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
3 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
11 February 2019 | Change of details for Mrs Lilian Ann Roberts as a person with significant control on 11 February 2019 (2 pages) |
13 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
13 June 2018 | Registered office address changed from 4-6 Northgate Northgate Hessle East Yorkshire HU13 9AA England to 75 Castle Road Cottingham East Yorkshire HU16 5JF on 13 June 2018 (1 page) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
2 October 2017 | Registered office address changed from Pasture House Halsham Nr Hull East Yorkshire HU12 0DD to 4-6 Northgate Northgate Hessle East Yorkshire HU13 9AA on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from Pasture House Halsham Nr Hull East Yorkshire HU12 0DD to 4-6 Northgate Northgate Hessle East Yorkshire HU13 9AA on 2 October 2017 (1 page) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
5 June 2015 | Termination of appointment of Michael John Robert Twiddle as a secretary on 21 April 2015 (1 page) |
5 June 2015 | Termination of appointment of Michael John Robert Twiddle as a secretary on 21 April 2015 (1 page) |
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
18 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
22 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
11 June 2010 | Director's details changed for Lilian Ann Roberts on 1 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Lilian Ann Roberts on 1 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Lilian Ann Roberts on 1 June 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
20 August 2008 | Return made up to 01/06/08; full list of members (3 pages) |
20 August 2008 | Return made up to 01/06/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
6 July 2007 | Return made up to 01/06/07; no change of members (6 pages) |
6 July 2007 | Return made up to 01/06/07; no change of members (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
22 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
22 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
23 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
23 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
10 June 2004 | Return made up to 01/06/04; full list of members
|
10 June 2004 | Return made up to 01/06/04; full list of members
|
25 May 2004 | Registered office changed on 25/05/04 from: 60 commercial road hull north humberside HU1 2SG (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 60 commercial road hull north humberside HU1 2SG (1 page) |
21 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
8 July 2003 | Return made up to 01/06/03; full list of members
|
8 July 2003 | Return made up to 01/06/03; full list of members
|
6 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
6 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
6 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
11 February 2002 | Accounting reference date extended from 05/04/02 to 31/08/02 (1 page) |
11 February 2002 | Accounting reference date extended from 05/04/02 to 31/08/02 (1 page) |
5 February 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
26 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
22 November 2000 | Particulars of mortgage/charge (5 pages) |
22 November 2000 | Particulars of mortgage/charge (5 pages) |
15 August 2000 | Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 3 hemerdon villas plymouth devon PL7 4EE (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 3 hemerdon villas plymouth devon PL7 4EE (1 page) |
15 August 2000 | Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: bridge street 181 queen victoria street london EC4V 4DZ (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: bridge street 181 queen victoria street london EC4V 4DZ (1 page) |
1 June 2000 | Incorporation (14 pages) |
1 June 2000 | Incorporation (14 pages) |