Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JR
Director Name | Dr Carlos Igacio Lorences-Ruiz |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 22 June 2009(8 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | G P |
Country of Residence | England |
Correspondence Address | Apt 6 Manor House 1 Woodgates Lane North Ferriby East Yorkshire HU14 3JR |
Director Name | Dr John Raymond Williams |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 18 North Bar Within Beverley East Yorkshire HU17 8AX |
Director Name | Mrs Verle Hibbs |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2023(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 North Bar Within Beverley East Yorkshire HU17 8AX |
Secretary Name | RPMS Block & Facilities Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | 18 North Bar Within Beverley HU17 8AX |
Director Name | Mr Robert Andrew Locking |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 November 2001) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Shapinsay 213 Westella Road Westella East Yorkshire HU10 7SD |
Secretary Name | Mr Michael Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 14 December 2001) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Highgate House Wednesday Market Beverley North Humberside HU17 0DG |
Director Name | Stephen Eric St Quinton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Welton Lodge 2 Dale Road Welton East Yorkshire HU15 1PE |
Secretary Name | Mr Alexander Sydney Cammish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(1 year after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breeze House Main Street Brandesburton Driffield East Yorkshire YO25 8RH |
Director Name | Joan Kathleen Gillett |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 May 2008) |
Role | Company Director |
Correspondence Address | Northfield House Kemp Road Swanland North Ferriby North Humberside HU14 3LZ |
Director Name | Charles Anthony Gillett |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 February 2009) |
Role | Non-Exec Company Chairman |
Correspondence Address | Northfield House Kemp Road Swanland North Ferriby North Humberside HU14 3LZ |
Director Name | Sybil St Quinton |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2003) |
Role | Retired |
Correspondence Address | Apartment 2 The Manor House 1 Woodgates Lane North Ferriby East Yorkshire HU14 3JR |
Director Name | Pauline Ann Sutton |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 2004) |
Role | Freelance Trainer |
Correspondence Address | Flat 3 Manor House Woodgates Lane North Ferriby East Yorkshire HU14 3JR |
Director Name | Dr Raymond Laurence Luffingham |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 December 2010) |
Role | Medical Practitioner Retired |
Country of Residence | England |
Correspondence Address | Apartment Of The Manor House 1 Woodgates Lane North Ferriby East Yorkshire HU14 3JR |
Director Name | Eric Robson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(8 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 13 July 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Apartment 3 The Manor House Woodgates Lane North Ferriby North Humberside HU14 3JR |
Director Name | John Anthony Tweddle |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 October 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Nickols Lane Spofforth Harrogate North Yorkshire HG3 1WE |
Director Name | Nicholas Laurence Luffingham |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 November 2019) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Apt 4 Manor House 1 Woodgates Lane North Ferriby East Yorkshire HU14 3LR |
Director Name | Mrs Lydia Pool |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 January 2021(20 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 19 January 2024) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 18 North Bar Within Beverley East Yorkshire HU17 8AX |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ridings Property Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2012(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 December 2021) |
Correspondence Address | 18 North Bar Within Beverley East Yorkshire HU17 8AX |
Registered Address | 18 North Bar Within Beverley East Yorkshire HU17 8AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Carlos Lorences-ruiz 14.29% Ordinary |
---|---|
1 at £1 | Eric Robson 14.29% Ordinary |
1 at £1 | Ian Blowers 14.29% Ordinary |
1 at £1 | John Tweddle & Katy Tweddle 14.29% Ordinary |
1 at £1 | Kenneth Archibald & Pauline James 14.29% Ordinary |
1 at £1 | Mark Rushton 14.29% Ordinary |
1 at £1 | Nicholas Luffingham & Carolyn Luffingham 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,091 |
Cash | £4,257 |
Current Liabilities | £2,300 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
17 October 2023 | Confirmation statement made on 12 October 2023 with updates (4 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
3 March 2023 | Director's details changed for Mrs Verle Hibbs on 3 March 2023 (2 pages) |
28 February 2023 | Appointment of Mrs Verle Hibbs as a director on 27 February 2023 (2 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with updates (4 pages) |
10 January 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
15 December 2021 | Termination of appointment of Ridings Property Management Services Limited as a secretary on 15 December 2021 (1 page) |
15 December 2021 | Appointment of Rpms Block & Facilities Management Ltd as a secretary on 15 December 2021 (2 pages) |
25 November 2021 | Director's details changed for Mrs Lydia Allinson on 25 November 2021 (2 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with updates (4 pages) |
25 February 2021 | Appointment of Dr John Raymond Williams as a director on 25 February 2021 (2 pages) |
20 January 2021 | Appointment of Mrs Lydia Allinson as a director on 19 January 2021 (2 pages) |
17 December 2020 | Micro company accounts made up to 31 October 2020 (3 pages) |
15 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
3 February 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
2 December 2019 | Termination of appointment of Nicholas Laurence Luffingham as a director on 20 November 2019 (1 page) |
17 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
26 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
16 October 2017 | Termination of appointment of John Anthony Tweddle as a director on 11 October 2017 (1 page) |
16 October 2017 | Termination of appointment of John Anthony Tweddle as a director on 11 October 2017 (1 page) |
25 July 2017 | Termination of appointment of Eric Robson as a director on 13 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Eric Robson as a director on 13 July 2017 (1 page) |
19 January 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
24 December 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
4 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 October 2013 | Director's details changed for John Anthony Tweddle on 30 August 2013 (2 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Director's details changed for John Anthony Tweddle on 30 August 2013 (2 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
5 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (9 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (9 pages) |
10 April 2012 | Termination of appointment of Alexander Cammish as a secretary (2 pages) |
10 April 2012 | Appointment of Ridings Property Management Services Limited as a secretary (3 pages) |
10 April 2012 | Appointment of Ridings Property Management Services Limited as a secretary (3 pages) |
10 April 2012 | Termination of appointment of Alexander Cammish as a secretary (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (9 pages) |
17 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (9 pages) |
17 October 2011 | Termination of appointment of Raymond Luffingham as a director (1 page) |
17 October 2011 | Termination of appointment of Raymond Luffingham as a director (1 page) |
24 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (10 pages) |
16 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (10 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (10 pages) |
16 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (10 pages) |
15 October 2009 | Director's details changed for Doctor Raymond Laurence Luffingham on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Pauline James on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Eric Robson on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Doctor Raymond Laurence Luffingham on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Anthony Tweddle on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Dr Carlos Igacio Lorences-Ruiz on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Pauline James on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Nicholas Laurence Luffingham on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Anthony Tweddle on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Nicholas Laurence Luffingham on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Dr Carlos Igacio Lorences-Ruiz on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Eric Robson on 15 October 2009 (2 pages) |
22 September 2009 | Director appointed dr carlos igacio lorences-ruiz (2 pages) |
22 September 2009 | Director appointed dr carlos igacio lorences-ruiz (2 pages) |
12 August 2009 | Director appointed nicholas laurence luffingham (2 pages) |
12 August 2009 | Director appointed nicholas laurence luffingham (2 pages) |
7 July 2009 | Director appointed doctor raymond laurence luffingham (2 pages) |
7 July 2009 | Director appointed doctor raymond laurence luffingham (2 pages) |
1 July 2009 | Director appointed john anthony tweddle (2 pages) |
1 July 2009 | Director appointed eric robson (2 pages) |
1 July 2009 | Director appointed eric robson (2 pages) |
1 July 2009 | Director appointed john anthony tweddle (2 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 March 2009 | Appointment terminated director charles gillett (1 page) |
10 March 2009 | Appointment terminated director charles gillett (1 page) |
29 October 2008 | Return made up to 12/10/08; full list of members (7 pages) |
29 October 2008 | Return made up to 12/10/08; full list of members (7 pages) |
12 June 2008 | Appointment terminated director joan gillett (1 page) |
12 June 2008 | Appointment terminated director joan gillett (1 page) |
24 April 2008 | Director appointed pauline james (2 pages) |
24 April 2008 | Director appointed pauline james (2 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
25 October 2007 | Return made up to 12/10/07; change of members (7 pages) |
25 October 2007 | Return made up to 12/10/07; change of members (7 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
26 October 2006 | Return made up to 12/10/06; full list of members (10 pages) |
26 October 2006 | Return made up to 12/10/06; full list of members (10 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
28 October 2005 | Return made up to 12/10/05; full list of members (9 pages) |
28 October 2005 | Return made up to 12/10/05; full list of members (9 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
29 October 2004 | Return made up to 12/10/04; full list of members (9 pages) |
29 October 2004 | Return made up to 12/10/04; full list of members (9 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
19 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Return made up to 12/10/03; full list of members (9 pages) |
7 November 2003 | Return made up to 12/10/03; full list of members (9 pages) |
7 November 2003 | Director resigned (1 page) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (1 page) |
29 November 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
26 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
26 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: highgate house wednesday market beverley HU17 0DG (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: highgate house wednesday market beverley HU17 0DG (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
30 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
5 March 2001 | Resolutions
|
5 March 2001 | Resolutions
|
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | New secretary appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Company name changed ultraforce LIMITED\certificate issued on 27/12/00 (2 pages) |
22 December 2000 | Company name changed ultraforce LIMITED\certificate issued on 27/12/00 (2 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
12 October 2000 | Incorporation (16 pages) |
12 October 2000 | Incorporation (16 pages) |