Beverley
East Yorkshire
HU17 8EP
Director Name | Mrs Jacqueline Rebecca Neeves Redpath |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Lairgate Beverley East Yorkshire HU17 8EP |
Secretary Name | Mrs Jacqueline Rebecca Neeves Redpath |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Lairgate Beverley East Yorkshire HU17 8EP |
Director Name | Ms Geraldine Elizabeth Martin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Legal Clerk |
Country of Residence | England |
Correspondence Address | 12 Loxley Way Welton Road Brough East Yorkshire HU15 1GB |
Director Name | Lindsey Marie Nicklin |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Trainee Legal Executive |
Correspondence Address | 33 Silverdale Road Beverley High Road Hull East Yorkshire HU6 7HE |
Secretary Name | Lindsey Marie Nicklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Trainee Legal Executive |
Correspondence Address | 33 Silverdale Road Beverley High Road Hull East Yorkshire HU6 7HE |
Director Name | Mr Stephen John Bradley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(4 years after company formation) |
Appointment Duration | 12 years (resigned 09 March 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26-28 Lairgate Beverley East Yorkshire HU17 8EP |
Director Name | Mr Gerrard Leslie Henry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(4 years after company formation) |
Appointment Duration | 12 years (resigned 09 March 2018) |
Role | Company Director Marketing |
Country of Residence | England |
Correspondence Address | 26-28 Lairgate Beverley East Yorkshire HU17 8EP |
Website | redfishgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 8620416 |
Telephone region | Unknown |
Registered Address | 2nd Floor Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | 2 other UK companies use this postal address |
1.1k at £1 | Mr Mike Anderson 51.22% Ordinary |
---|---|
1000 at £1 | Mrs Jacqueline Rebecca Neeves-redpath 48.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £657,743 |
Cash | £94,166 |
Current Liabilities | £198,654 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 2 weeks from now) |
1 December 2004 | Delivered on: 4 December 2004 Persons entitled: Yorkshire 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. See the mortgage charge document for full details. Outstanding |
---|
13 February 2024 | Confirmation statement made on 8 February 2024 with updates (4 pages) |
---|---|
13 February 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
3 February 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
6 July 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
25 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
12 February 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
28 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
10 December 2018 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
16 November 2018 | Registered office address changed from 26-28 Lairgate Beverley East Yorkshire HU17 8EP to 2nd Floor Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 16 November 2018 (1 page) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
12 March 2018 | Director's details changed for Mr Michael Peter Anderson on 9 March 2018 (2 pages) |
9 March 2018 | Change of details for Mr Mike Anderson as a person with significant control on 9 March 2018 (2 pages) |
9 March 2018 | Change of details for Mrs Jacqueline Rebecca Neeves Redpath as a person with significant control on 9 March 2018 (2 pages) |
9 March 2018 | Termination of appointment of Gerrard Leslie Henry as a director on 9 March 2018 (1 page) |
9 March 2018 | Director's details changed for Mrs Jacqueline Rebecca Neeves Redpath on 9 March 2018 (2 pages) |
9 March 2018 | Director's details changed for Mr Gerrard Leslie Henry on 9 March 2018 (2 pages) |
9 March 2018 | Secretary's details changed for Mrs Jacqueline Rebecca Neeves Redpath on 9 March 2018 (1 page) |
9 March 2018 | Director's details changed for Mr Stephen John Bradley on 9 March 2018 (2 pages) |
9 March 2018 | Termination of appointment of Stephen John Bradley as a director on 9 March 2018 (1 page) |
13 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
2 August 2016 | Resolutions
|
2 August 2016 | Resolutions
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
26 September 2015 | Company name changed web market place solutions LIMITED\certificate issued on 26/09/15
|
26 September 2015 | Company name changed web market place solutions LIMITED\certificate issued on 26/09/15
|
26 September 2015 | Change of name notice (2 pages) |
26 September 2015 | Change of name notice (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 March 2014 | Annual return made up to 8 February 2014 Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 8 February 2014 Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 8 February 2014 Statement of capital on 2014-03-14
|
11 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
11 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
12 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Jacqueline Rebecca Neeves Redpath on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Stephen John Bradley on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Jacqueline Rebecca Neeves Redpath on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Michael Peter Anderson on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Stephen John Bradley on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Michael Peter Anderson on 15 March 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2007 | Return made up to 08/02/07; full list of members
|
7 March 2007 | Return made up to 08/02/07; full list of members
|
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 April 2006 | Return made up to 08/02/06; full list of members (7 pages) |
12 April 2006 | Return made up to 08/02/06; full list of members (7 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | New director appointed (1 page) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
8 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: 2A railway street beverley east yorkshire HU17 0DX (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: 2A railway street beverley east yorkshire HU17 0DX (1 page) |
4 December 2004 | Particulars of mortgage/charge (4 pages) |
4 December 2004 | Particulars of mortgage/charge (4 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 March 2004 | Return made up to 08/02/04; full list of members
|
29 March 2004 | Return made up to 08/02/04; full list of members
|
4 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 March 2003 | Return made up to 08/02/03; full list of members
|
13 March 2003 | Return made up to 08/02/03; full list of members
|
30 January 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
30 January 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
17 August 2002 | Ad 12/07/02--------- £ si 2048@1=2048 £ ic 2/2050 (2 pages) |
17 August 2002 | Ad 12/07/02--------- £ si 2048@1=2048 £ ic 2/2050 (2 pages) |
18 March 2002 | Secretary resigned;director resigned (1 page) |
18 March 2002 | Secretary resigned;director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New secretary appointed;new director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New secretary appointed;new director appointed (2 pages) |
8 February 2002 | Incorporation (17 pages) |
8 February 2002 | Incorporation (17 pages) |