Long Lane
Beverley
North Humberside
HU17 0RN
Secretary Name | Mrs Andrea Jayne Caulfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Ivy House Long Lane Beverley North Humberside HU17 0RN |
Director Name | Mr Gareth Paul Johnson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2010(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Long Lane Beverley East Yorkshire HU17 0RN |
Director Name | Mr Josh Hairsine |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2016(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy House Long Lane Beverley East Yorkshire HU17 0RN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.eastyorkshireroofingservices.co.uk/ |
---|---|
Telephone | 01482 345346 |
Telephone region | Hull |
Registered Address | Ivy House Long Lane Beverley East Yorkshire HU17 0RN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Woodmansey |
Ward | Minster and Woodmansey |
5k at £1 | Andrea Jayne Caulfield 50.00% Ordinary |
---|---|
5k at £1 | Geoffrey Caulfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,222 |
Cash | £351 |
Current Liabilities | £561,232 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 5 days from now) |
24 October 2001 | Delivered on: 27 October 2001 Persons entitled: Hsbc 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. Outstanding |
---|
12 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with updates (4 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
15 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
17 July 2019 | Termination of appointment of Josh Hairsine as a director on 9 July 2019 (1 page) |
25 April 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
21 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
12 April 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
26 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
20 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
2 February 2016 | Appointment of Mr Josh Hairsine as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Josh Hairsine as a director on 1 February 2016 (2 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
31 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
12 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 July 2010 | Appointment of Mr Gareth Paul Johnson as a director (2 pages) |
30 July 2010 | Appointment of Mr Gareth Paul Johnson as a director (2 pages) |
1 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Mr Geoffrey Caulfield on 15 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Geoffrey Caulfield on 15 March 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
12 May 2008 | Return made up to 15/03/08; full list of members (3 pages) |
12 May 2008 | Return made up to 15/03/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 April 2007 | Return made up to 15/03/07; full list of members
|
17 April 2007 | Return made up to 15/03/07; full list of members
|
1 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: 14 hayward close walkington east yorkshire HU17 8YB (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: 14 hayward close walkington east yorkshire HU17 8YB (1 page) |
25 April 2006 | Return made up to 15/03/06; full list of members (6 pages) |
25 April 2006 | Return made up to 15/03/06; full list of members (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 April 2005 | Secretary's particulars changed (1 page) |
6 April 2005 | Secretary's particulars changed (1 page) |
6 April 2005 | Return made up to 15/03/05; full list of members (2 pages) |
6 April 2005 | Return made up to 15/03/05; full list of members (2 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
22 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
22 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
2 May 2002 | Return made up to 27/03/02; full list of members
|
2 May 2002 | Return made up to 27/03/02; full list of members
|
30 October 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
30 October 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
30 October 2001 | Ad 22/10/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
30 October 2001 | Ad 22/10/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
30 October 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
30 October 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Ad 27/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 April 2001 | Ad 27/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
27 March 2001 | Incorporation (17 pages) |
27 March 2001 | Incorporation (17 pages) |