Beverley
North Humberside
HU17 0UQ
Director Name | Mr Andrew Chandler |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2010(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Communications Manager |
Country of Residence | England |
Correspondence Address | 23 Middlehowe Green Walkington East Yorkshire HU17 8TE |
Secretary Name | Mr Martin Robert English |
---|---|
Status | Current |
Appointed | 01 March 2011(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Homelink 14 King Street Cottingham North Humberside HU16 5QE |
Director Name | Mr David Michael Firth |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Oakleigh Avenue Baildon Shipley West Yorkshire BD17 5TP |
Director Name | Timothy John Thomson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 2001(9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Crawshaw Avenue Pudsey West Yorkshire LS28 7BT |
Director Name | Mr Steven Roy Vessey-Baitson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mylroc 29b Station Road Brough North Humberside HU15 1DX |
Secretary Name | Mr David Michael Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(9 months after company formation) |
Appointment Duration | 4 years (resigned 06 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Oakleigh Avenue Baildon Shipley West Yorkshire BD17 5TP |
Secretary Name | Christopher David Gumbley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 February 2010) |
Role | Company Director |
Correspondence Address | 5 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB |
Director Name | Louise Sturgeon Adams |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 November 2010) |
Role | Company Director |
Correspondence Address | 42 Mill View Road Beverley North Humberside HU17 0UQ |
Director Name | Malcolm Jewitt |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 August 2009) |
Role | Retired |
Correspondence Address | 5 Ullswater Avenue Off Bempton Lane Bridlington YO16 6HP |
Director Name | Louise Sturgeon - Adams |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 November 2012) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 26 King Street Cottingham East Yorkshire HU16 5QE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 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 | 20 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | David H Evans (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(4 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 08 November 2005) |
Correspondence Address | 14 Hawthorne Place Clitheroe Lancashire BB7 2HU |
Registered Address | Homelink 14 King Street Cottingham North Humberside HU16 5QE |
---|---|
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 | 4 other UK companies use this postal address |
2 at £1 | Andrew Gilbert 8.33% Ordinary |
---|---|
2 at £1 | Anne Mansfield 8.33% Ordinary |
2 at £1 | Mr A.s. Farnworth & Mrs A.s. Farnworth 8.33% Ordinary |
1 at £1 | Andrew Chandler 4.17% Ordinary |
1 at £1 | Andrew James Stott 4.17% Ordinary |
1 at £1 | Benjamin Burgess 4.17% Ordinary |
1 at £1 | Brian Saleh & Julie Anne Saleh 4.17% Ordinary |
1 at £1 | Jacqueline E. Skarratt 4.17% Ordinary |
1 at £1 | Miss R. Charters & John Pockley 4.17% Ordinary |
1 at £1 | Mr A.s. Farnworth & Mr Jarman & Mrs A.s. Farnworth & Mrs Jarman 4.17% Ordinary |
1 at £1 | Mr D. Washington 4.17% Ordinary |
1 at £1 | Mr Webster 4.17% Ordinary |
1 at £1 | Mrs Gwyneth Myfanwy Carpenter 4.17% Ordinary |
1 at £1 | Ms Louise F. Sturgeon Adams 4.17% Ordinary |
- | OTHER 4.17% - |
1 at £1 | Ruth Puckering 4.17% Ordinary |
1 at £1 | Sallie Bernadette Pinder 4.17% Ordinary |
1 at £1 | Sandra Norma Welsh 4.17% Ordinary |
1 at £1 | Shaun Peter Bell 4.17% Ordinary |
1 at £1 | William Anthony Kirby 4.17% Ordinary |
1 at £1 | William Longbone & Jeanne Longbone 4.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,201 |
Cash | £38,833 |
Current Liabilities | £5,352 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
21 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
4 December 2022 | Appointment of Mr Murray Charles Powell Jp as a director on 29 November 2022 (2 pages) |
13 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 June 2022 | Confirmation statement made on 20 June 2022 with updates (6 pages) |
18 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 June 2021 | Confirmation statement made on 20 June 2021 with updates (5 pages) |
21 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 June 2020 | Confirmation statement made on 20 June 2020 with updates (5 pages) |
28 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 20 June 2019 with updates (5 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
4 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
27 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
27 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
1 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
11 July 2013 | Registered office address changed from 26 King Street Cottingham East Yorkshire HU16 5QE England on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from 26 King Street Cottingham East Yorkshire HU16 5QE England on 11 July 2013 (1 page) |
21 February 2013 | Termination of appointment of Louise Sturgeon - Adams as a director (1 page) |
21 February 2013 | Termination of appointment of Louise Sturgeon - Adams as a director (1 page) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Appointment of Louise Sturgeon - Adams as a director (2 pages) |
11 July 2012 | Appointment of Louise Sturgeon - Adams as a director (2 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Appointment of Mr Martin Robert English as a secretary (1 page) |
3 March 2011 | Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS on 3 March 2011 (1 page) |
3 March 2011 | Appointment of Mr Martin Robert English as a secretary (1 page) |
2 December 2010 | Termination of appointment of Louise Sturgeon Adams as a director (1 page) |
2 December 2010 | Termination of appointment of Louise Sturgeon Adams as a director (1 page) |
2 December 2010 | Appointment of Andrew Chandler as a director (2 pages) |
2 December 2010 | Appointment of Andrew Chandler as a director (2 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 August 2010 | Director's details changed for Anne Mansfield on 21 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Anne Mansfield on 21 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Termination of appointment of Christopher Gumbley as a secretary (1 page) |
16 February 2010 | Termination of appointment of Christopher Gumbley as a secretary (1 page) |
16 November 2009 | Appointment of Anne Mansfield as a director (2 pages) |
16 November 2009 | Appointment of Anne Mansfield as a director (2 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 September 2009 | Appointment terminated director malcolm jewitt (1 page) |
4 September 2009 | Appointment terminated director malcolm jewitt (1 page) |
23 June 2009 | Return made up to 20/06/09; full list of members (11 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (11 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from 5 mercury quays, ashley lane shipley west yorkshire BD17 7DB (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 5 mercury quays, ashley lane shipley west yorkshire BD17 7DB (1 page) |
11 July 2008 | Return made up to 20/06/08; full list of members (14 pages) |
11 July 2008 | Return made up to 20/06/08; full list of members (14 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 August 2007 | Return made up to 20/06/07; change of members (12 pages) |
17 August 2007 | Return made up to 20/06/07; change of members (12 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 June 2006 | Return made up to 20/06/06; full list of members (9 pages) |
26 June 2006 | Return made up to 20/06/06; full list of members (9 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Ad 17/01/06--------- £ si 22@1=22 £ ic 2/24 (6 pages) |
17 January 2006 | Ad 17/01/06--------- £ si 22@1=22 £ ic 2/24 (6 pages) |
10 January 2006 | £ nc 2/1000 19/12/05 (1 page) |
10 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
10 January 2006 | £ nc 2/1000 19/12/05 (1 page) |
5 January 2006 | Location of register of members (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 14 hawthorne place clitheroe lancashire BB7 2HU (1 page) |
5 January 2006 | Location of debenture register (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 14 hawthorne place clitheroe lancashire BB7 2HU (1 page) |
5 January 2006 | Location of register of members (1 page) |
5 January 2006 | Location of debenture register (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 5 mercqury quays ashley lane shipley west yorkshire BD17 7DB (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 5 mercqury quays ashley lane shipley west yorkshire BD17 7DB (1 page) |
3 January 2006 | Return made up to 20/06/05; full list of members (2 pages) |
3 January 2006 | Location of debenture register (1 page) |
3 January 2006 | Location of register of members (1 page) |
3 January 2006 | Location of register of members (1 page) |
3 January 2006 | Return made up to 20/06/05; full list of members (2 pages) |
3 January 2006 | Location of debenture register (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: 5 ashley lane shipley west yorkshire BD17 7DB (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: 14 hawthorne place clitheroe lancashire BB7 2HU (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: 5 ashley lane shipley west yorkshire BD17 7DB (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: 14 hawthorne place clitheroe lancashire BB7 2HU (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 2 whitehall quay leeds west yorkshire LS1 4HG (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 2 whitehall quay leeds west yorkshire LS1 4HG (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
5 October 2003 | Return made up to 20/06/03; full list of members (7 pages) |
5 October 2003 | Return made up to 20/06/03; full list of members (7 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: lawns house lawns lane farnley leeds west yorkshire LS12 5ET (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: lawns house lawns lane farnley leeds west yorkshire LS12 5ET (1 page) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 November 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
7 November 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
11 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
11 July 2002 | Ad 21/03/01--------- £ si 1@1 (2 pages) |
11 July 2002 | Ad 21/03/01--------- £ si 1@1 (2 pages) |
12 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
12 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
5 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
5 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 October 2000 | Company name changed estate management 87 LIMITED\certificate issued on 18/10/00 (2 pages) |
17 October 2000 | Company name changed estate management 87 LIMITED\certificate issued on 18/10/00 (2 pages) |
20 June 2000 | Incorporation (17 pages) |
20 June 2000 | Incorporation (17 pages) |