Hedon
East Yorkshire
HU12 8JA
Director Name | Miss Samantha Jane Hawcroft |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(22 years, 4 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Market Place Hedon East Yorkshire HU12 8JA |
Director Name | Mr Brian Ernest Adcock |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(8 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 23 February 2024) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | The Gorse Station Road Ganton North Yorkshire YO12 4PB |
Director Name | Mr Timothy Healey |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red House Swanland Hill Swanland North Ferriby HU14 3JJ |
Director Name | David Charles Wilbraham |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | 4 Larchmont Close Elloughton Brough East Yorkshire HU15 1AW |
Director Name | Mr Ian Paul Woodcock |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 14 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ash Tree Drive Leconfield Beverley North Humberside HU17 7ND |
Secretary Name | Jonathan Douglas Spencer |
---|---|
Status | Resigned |
Appointed | 26 April 2005(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 20 April 2006) |
Role | Company Director |
Correspondence Address | 12 Louis Drive Hull East Yorkshire HU5 5PA |
Secretary Name | Mr Stuart Melvin Cook |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Inverewe Way Cottingham East Yorkshire HU16 5DT |
Secretary Name | Mr Stuart Melvin Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Inverewe Way Cottingham East Yorkshire HU16 5DT |
Director Name | Mr Stuart Melvin Cook |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(5 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Inverewe Way Cottingham East Yorkshire HU16 5DT |
Director Name | Mrs Judith Ann Adcock |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 23 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gorse Station Road Ganton East Yorkshire YO12 4PB |
Director Name | Mr Antony Rookes |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 February 2024) |
Role | Chartered Certified Accountants |
Country of Residence | England |
Correspondence Address | 9 Market Place Hedon East Yorkshire HU12 8JA |
Director Name | Rollits Company Formations Limited (Corporation) |
---|---|
Date of Birth | October 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Website | holderness-gazette.co.uk |
---|---|
Telephone | 01964 612777 |
Telephone region | Hornsea / Patrington |
Registered Address | 9 Market Place Hedon East Yorkshire HU12 8JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Hedon |
Ward | South West Holderness |
Built Up Area | Hedon |
Address Matches | Over 90 other UK companies use this postal address |
345 at £1 | Judith Ann Adcock 57.50% Ordinary |
---|---|
255 at £1 | Brian Ernest Adcock 42.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,299 |
Cash | £41 |
Current Liabilities | £125,883 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
16 January 2007 | Delivered on: 19 January 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 seaside road withernsea east yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
21 October 2003 | Delivered on: 24 October 2003 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 |
23 December 2002 | Delivered on: 2 January 2003 Satisfied on: 19 January 2007 Persons entitled: National Westminster 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. Fully Satisfied |
29 February 2024 | Cessation of Brian Ernest Adcock as a person with significant control on 23 February 2024 (1 page) |
---|---|
29 February 2024 | Notification of Holderness Gazette Limited as a person with significant control on 23 February 2024 (2 pages) |
29 February 2024 | Notification of Zoe Marie Broom as a person with significant control on 23 February 2024 (2 pages) |
29 February 2024 | Cessation of Judith Ann Adcock as a person with significant control on 23 February 2024 (1 page) |
29 February 2024 | Notification of Samantha Jane Hawcroft as a person with significant control on 23 February 2024 (2 pages) |
23 February 2024 | Termination of appointment of Judith Ann Adcock as a director on 23 February 2024 (1 page) |
23 February 2024 | Appointment of Mrs Zoe Marie Broom as a director on 23 February 2024 (2 pages) |
23 February 2024 | Termination of appointment of Antony Rookes as a director on 23 February 2024 (1 page) |
23 February 2024 | Termination of appointment of Brian Ernest Adcock as a director on 23 February 2024 (1 page) |
23 February 2024 | Appointment of Miss Samantha Jane Hawcroft as a director on 23 February 2024 (2 pages) |
30 January 2024 | Satisfaction of charge 3 in full (2 pages) |
8 January 2024 | Confirmation statement made on 5 January 2024 with updates (4 pages) |
5 December 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
15 November 2023 | Registered office address changed from 1 Seaside Road Withernsea East Yorkshire HU19 2DL to 9 Market Place Hedon East Yorkshire HU12 8JA on 15 November 2023 (1 page) |
6 January 2023 | Confirmation statement made on 5 January 2023 with updates (4 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
20 February 2022 | Director's details changed for Mr Antony Rookes on 14 February 2022 (2 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with updates (4 pages) |
16 December 2021 | Change of details for Mrs Judith Ann Adcock as a person with significant control on 8 November 2021 (2 pages) |
16 December 2021 | Change of details for Mr Brian Ernest Adcock as a person with significant control on 8 November 2021 (2 pages) |
16 December 2021 | Change of details for Mr Brian Ernest Adcock as a person with significant control on 8 November 2021 (2 pages) |
15 December 2021 | Director's details changed for Mr Brian Ernest Adcock on 8 November 2021 (2 pages) |
15 December 2021 | Director's details changed for Mrs Judith Ann Adcock on 8 November 2021 (2 pages) |
15 December 2021 | Change of details for Mrs Judith Ann Adcock as a person with significant control on 8 November 2021 (2 pages) |
15 December 2021 | Director's details changed for Mrs Judith Ann Adcock on 8 November 2021 (2 pages) |
15 December 2021 | Director's details changed for Mr Brian Ernest Adcock on 8 November 2021 (2 pages) |
2 June 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
31 January 2021 | Change of details for Mrs Judith Ann Adcock as a person with significant control on 30 December 2019 (2 pages) |
31 January 2021 | Confirmation statement made on 5 January 2021 with updates (4 pages) |
9 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
23 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
18 October 2019 | Change of details for Mr Brian Ernest Adcock as a person with significant control on 9 September 2019 (2 pages) |
18 October 2019 | Change of details for Mr Brian Ernest Adcock as a person with significant control on 9 September 2019 (2 pages) |
17 October 2019 | Change of details for Mr Brian Ernest Adcock as a person with significant control on 9 September 2019 (2 pages) |
16 October 2019 | Change of details for Mrs Judith Ann Adcock as a person with significant control on 9 September 2019 (2 pages) |
16 October 2019 | Cessation of Brian Ernest Adcock as a person with significant control on 16 October 2019 (1 page) |
16 October 2019 | Director's details changed for Mr Brian Ernest Adcock on 9 September 2019 (2 pages) |
16 October 2019 | Director's details changed for Mrs Judith Ann Adcock on 9 September 2019 (2 pages) |
18 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 April 2019 | Change of details for Mr Brian Ernest Adcock as a person with significant control on 1 December 2017 (2 pages) |
3 April 2019 | Change of details for Mrs Judith Ann Adcock as a person with significant control on 1 December 2017 (2 pages) |
3 April 2019 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
10 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
24 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
4 October 2017 | Notification of Brian Ernest Adcock as a person with significant control on 6 October 2016 (2 pages) |
4 October 2017 | Notification of Judith Ann Adcock as a person with significant control on 6 October 2016 (2 pages) |
4 October 2017 | Notification of Brian Ernest Adcock as a person with significant control on 6 October 2016 (2 pages) |
4 October 2017 | Notification of Judith Ann Adcock as a person with significant control on 6 October 2016 (2 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
17 August 2016 | Appointment of Mr Antony Rookes as a director on 5 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Antony Rookes as a director on 5 August 2016 (2 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
4 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
1 November 2013 | Director's details changed for Mr Brian Ernest Adcock on 1 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Mr Brian Ernest Adcock on 1 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Mrs Judith Ann Adcock on 1 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Mrs Judith Ann Adcock on 1 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Mr Brian Ernest Adcock on 1 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Mrs Judith Ann Adcock on 1 October 2013 (2 pages) |
22 April 2013 | Termination of appointment of Stuart Cook as a secretary (1 page) |
22 April 2013 | Termination of appointment of Stuart Cook as a secretary (1 page) |
22 April 2013 | Termination of appointment of Stuart Cook as a director (1 page) |
22 April 2013 | Termination of appointment of Stuart Cook as a director (1 page) |
25 January 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 October 2009 | Director's details changed for Mr Brian Ernest Adcock on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Stuart Melvin Cook on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Mrs Judith Ann Adcock on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Stuart Melvin Cook on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mrs Judith Ann Adcock on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Brian Ernest Adcock on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 February 2009 | Return made up to 18/10/08; full list of members; amend (10 pages) |
20 February 2009 | Return made up to 18/10/08; full list of members; amend (10 pages) |
15 January 2009 | Director appointed mrs judith ann adcock (1 page) |
15 January 2009 | Director appointed mrs judith ann adcock (1 page) |
31 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
15 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | New director appointed (3 pages) |
22 November 2006 | New director appointed (3 pages) |
7 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
7 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
3 May 2006 | New secretary appointed (3 pages) |
3 May 2006 | New secretary appointed (3 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
1 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 January 2006 | Location of register of members (1 page) |
25 January 2006 | Location of register of members (1 page) |
25 January 2006 | Return made up to 18/10/05; full list of members (3 pages) |
25 January 2006 | Return made up to 18/10/05; full list of members (3 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: ferriby hall north ferriby east yorkshire HU14 3JP (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: ferriby hall north ferriby east yorkshire HU14 3JP (1 page) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
12 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
12 November 2003 | Return made up to 18/10/03; full list of members (8 pages) |
12 November 2003 | Return made up to 18/10/03; full list of members (8 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 January 2003 | Company name changed rolco 155 LIMITED\certificate issued on 08/01/03 (2 pages) |
8 January 2003 | Company name changed rolco 155 LIMITED\certificate issued on 08/01/03 (2 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Return made up to 18/10/02; full list of members
|
12 November 2002 | Return made up to 18/10/02; full list of members
|
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
30 October 2002 | Ad 10/09/02--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
30 October 2002 | Ad 10/09/02--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
3 October 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
3 October 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page) |
3 October 2002 | Memorandum and Articles of Association (15 pages) |
3 October 2002 | New director appointed (3 pages) |
3 October 2002 | Resolutions
|
3 October 2002 | Registered office changed on 03/10/02 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page) |
3 October 2002 | Memorandum and Articles of Association (15 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Resolutions
|
3 October 2002 | New director appointed (3 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New director appointed (3 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New director appointed (3 pages) |
3 October 2002 | New secretary appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
18 October 2001 | Incorporation (17 pages) |
18 October 2001 | Incorporation (17 pages) |