Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YF
Director Name | Mr Martin Jeremy Shaw |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2005(5 years after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stratsource House, Malmo Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YF |
Secretary Name | Mr Martin Jeremy Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2005(5 years after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stratsource House, Malmo Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YF |
Director Name | Christopher Robert Shepherd |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(6 days after company formation) |
Appointment Duration | 5 years (resigned 21 December 2005) |
Role | Office Supply Manager |
Correspondence Address | The Russetts Low Street, Sancton York YO43 4QY |
Secretary Name | Christopher Robert Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(6 days after company formation) |
Appointment Duration | 5 years (resigned 21 December 2005) |
Role | Office Supply Manager |
Correspondence Address | The Russetts Low Street, Sancton York YO43 4QY |
Director Name | Mrs Linda Cooper |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Clumpcliffe Methley Lane Leeds West Yorkshire LS26 9HE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | d3office.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 878737 |
Telephone region | Hull |
Registered Address | Stratsource House, Malmo Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £102,036 |
Cash | £665 |
Current Liabilities | £2,324 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 3 weeks from now) |
27 July 2020 | Delivered on: 29 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
19 March 2008 | Delivered on: 22 March 2008 Persons entitled: Bank of Scotland PLC Classification: Corporate guarantee Secured details: All monies due or to become due from the company and D3 office group limited to the chargee on any account whatsoever. Particulars: By way of a right of set off all the companys present and future bank accounts, cash at bank and credit balances with the bank and all rights relating or attached to them. Outstanding |
19 March 2008 | Delivered on: 22 March 2008 Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 April 2004 | Delivered on: 6 April 2004 Satisfied on: 23 February 2008 Persons entitled: National Westminster 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: Land on the north side of malmo road kingston upon hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 December 2000 | Delivered on: 11 January 2001 Satisfied on: 8 April 2008 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 |
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
6 February 2023 | Confirmation statement made on 6 February 2023 with updates (5 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
7 February 2022 | Confirmation statement made on 6 February 2022 with updates (5 pages) |
27 May 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
8 February 2021 | Confirmation statement made on 6 February 2021 with updates (5 pages) |
2 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
29 July 2020 | Registration of charge 041263530005, created on 27 July 2020 (61 pages) |
16 July 2020 | Satisfaction of charge 3 in full (1 page) |
16 July 2020 | Satisfaction of charge 4 in full (1 page) |
7 February 2020 | Confirmation statement made on 6 February 2020 with updates (5 pages) |
3 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 February 2019 | Confirmation statement made on 6 February 2019 with updates (5 pages) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
8 February 2018 | Confirmation statement made on 6 February 2018 with updates (5 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
26 January 2017 | Director's details changed for Richard Andrew Denley on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Richard Andrew Denley on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Martin Jeremy Shaw on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Martin Jeremy Shaw on 26 January 2017 (2 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Director's details changed for Mr Martin Jeremy Shaw on 16 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Richard Andrew Denley on 16 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Richard Andrew Denley on 16 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Martin Jeremy Shaw on 16 February 2016 (2 pages) |
16 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Register(s) moved to registered office address (1 page) |
13 February 2012 | Register(s) moved to registered office address (1 page) |
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Register(s) moved to registered inspection location (1 page) |
10 February 2011 | Register(s) moved to registered inspection location (1 page) |
10 February 2011 | Register inspection address has been changed (1 page) |
10 February 2011 | Register inspection address has been changed (1 page) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 14 July 2010 (1 page) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 February 2010 | Director's details changed for Martin Jeremy Shaw on 6 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Richard Andrew Denley on 6 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Martin Jeremy Shaw on 6 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Richard Andrew Denley on 6 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Martin Jeremy Shaw on 6 February 2010 (1 page) |
16 February 2010 | Director's details changed for Martin Jeremy Shaw on 6 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Secretary's details changed for Martin Jeremy Shaw on 6 February 2010 (1 page) |
16 February 2010 | Director's details changed for Richard Andrew Denley on 6 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Martin Jeremy Shaw on 6 February 2010 (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
26 February 2009 | Ad 06/02/09\gbp si 1@1=1\gbp ic 668/669\ (2 pages) |
26 February 2009 | Ad 06/02/09\gbp si 1@1=1\gbp ic 668/669\ (2 pages) |
25 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from martin fish & company chartered accountants owen avenue priory park west hessle east yorkshire HU139PD (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from martin fish & company chartered accountants owen avenue priory park west hessle east yorkshire HU139PD (1 page) |
25 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
22 April 2008 | Gbp ic 1000/667\19/03/08\gbp sr 333@1=333\ (1 page) |
22 April 2008 | Gbp ic 1000/667\19/03/08\gbp sr 333@1=333\ (1 page) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 February 2008 | Declaration of assistance for shares acquisition (13 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
21 February 2008 | Declaration of assistance for shares acquisition (13 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
6 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
19 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
22 June 2006 | £ ic 151000/1000 17/02/06 £ sr 150000@1=150000 (1 page) |
22 June 2006 | £ ic 151000/1000 17/02/06 £ sr 150000@1=150000 (1 page) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 January 2006 | Secretary resigned;director resigned (1 page) |
23 January 2006 | Resolutions
|
23 January 2006 | New secretary appointed;new director appointed (2 pages) |
23 January 2006 | Resolutions
|
23 January 2006 | New secretary appointed;new director appointed (2 pages) |
23 January 2006 | Secretary resigned;director resigned (1 page) |
21 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
21 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
9 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
11 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
18 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
11 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
20 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
18 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
2 August 2001 | Particulars of contract relating to shares (4 pages) |
2 August 2001 | Particulars of contract relating to shares (4 pages) |
2 August 2001 | Ad 09/04/01--------- £ si 150999@1=150999 £ ic 1/151000 (2 pages) |
2 August 2001 | Ad 09/04/01--------- £ si 150999@1=150999 £ ic 1/151000 (2 pages) |
29 June 2001 | Resolutions
|
29 June 2001 | Memorandum and Articles of Association (14 pages) |
29 June 2001 | Resolutions
|
29 June 2001 | Memorandum and Articles of Association (14 pages) |
20 June 2001 | £ nc 5000/155000 09/04/01 (1 page) |
20 June 2001 | £ nc 5000/155000 09/04/01 (1 page) |
14 April 2001 | Secretary resigned (2 pages) |
14 April 2001 | Director resigned (2 pages) |
14 April 2001 | Director resigned (2 pages) |
14 April 2001 | Secretary resigned (2 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New secretary appointed;new director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New secretary appointed;new director appointed (2 pages) |
15 December 2000 | Incorporation (17 pages) |
15 December 2000 | Incorporation (17 pages) |