Millhouse Lane Hook Road
Goole
East Yorkshire
DN14 5JX
Secretary Name | Mr Roger Vincent Pickering |
---|---|
Status | Current |
Appointed | 01 January 2016(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | White Rose Park Larsen Road Goole East Yorkshire DN14 6XF |
Director Name | David George Elliot |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 West Green West Ella North Humberside HU10 7TW |
Secretary Name | Mr Stephen Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 19 Bretton Avenue Goole East Riding Of Yorkshire DN14 5XU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | White Rose Park Larsen Road Goole East Yorkshire DN14 6XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Clifford Day 3.85% Ordinary |
---|---|
50 at £1 | Michael Coggan 3.85% Ordinary |
40 at £1 | John Shaw 3.08% Ordinary |
40 at £1 | Maurice Belton 3.08% Ordinary |
225 at £1 | Peter Belton 17.31% Ordinary |
225 at £1 | Stephen Butterworth 17.31% Ordinary |
200 at £1 | Mr Roger Vincent Pickering 15.38% Ordinary |
200 at £1 | P & D Pension Fund 15.38% Ordinary |
200 at £1 | Terry Fisher 15.38% Ordinary |
20 at £1 | Patricia A. Robinson 1.54% Ordinary |
20 at £1 | Peter Warr 1.54% Ordinary |
10 at £1 | Cherie Hil 0.77% Ordinary |
10 at £1 | Richard Barrass 0.77% Ordinary |
5 at £1 | Kim Sherwood 0.38% Ordinary |
5 at £1 | Richard Cowlin 0.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,796 |
Current Liabilities | £2,852 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (6 months ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
3 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
3 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
3 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 July 2019 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
1 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 February 2016 | Appointment of Mr Roger Vincent Pickering as a secretary on 1 January 2016 (2 pages) |
18 February 2016 | Appointment of Mr Roger Vincent Pickering as a secretary on 1 January 2016 (2 pages) |
18 February 2016 | Termination of appointment of Stephen Butterworth as a secretary on 1 January 2016 (1 page) |
18 February 2016 | Termination of appointment of Stephen Butterworth as a secretary on 1 January 2016 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 August 2011 | Director's details changed for Mr Roger Vincent Pickering on 30 June 2011 (2 pages) |
22 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Director's details changed for Mr Roger Vincent Pickering on 30 June 2011 (2 pages) |
22 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 August 2010 | Annual return made up to 29 July 2010 (14 pages) |
20 August 2010 | Annual return made up to 29 July 2010 (14 pages) |
30 July 2009 | Return made up to 01/07/09; full list of members (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 July 2009 | Return made up to 01/07/09; full list of members (6 pages) |
17 December 2008 | Ad 18/09/08\gbp si 300@1=300\gbp ic 1000/1300\ (4 pages) |
17 December 2008 | Ad 18/09/08\gbp si 300@1=300\gbp ic 1000/1300\ (4 pages) |
16 September 2008 | Director appointed roger pickering (2 pages) |
16 September 2008 | Appointment terminated director david elliott (2 pages) |
16 September 2008 | Appointment terminated director david elliott (2 pages) |
16 September 2008 | Director appointed roger pickering (2 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 September 2008 | Return made up to 01/07/08; no change of members (6 pages) |
5 September 2008 | Return made up to 01/07/08; no change of members (6 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 August 2008 | Nc inc already adjusted 31/07/08 (1 page) |
12 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
12 August 2008 | Nc inc already adjusted 31/07/08 (1 page) |
13 September 2007 | Return made up to 01/07/07; no change of members (6 pages) |
13 September 2007 | Return made up to 01/07/07; no change of members (6 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: white rose park larsen road goole e r of yorkshire DN14 6XF (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: white rose park larsen road goole e r of yorkshire DN14 6XF (1 page) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
24 July 2006 | Return made up to 01/07/06; full list of members (6 pages) |
24 July 2006 | Return made up to 01/07/06; full list of members (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 September 2005 | Return made up to 01/07/05; full list of members (6 pages) |
6 September 2005 | Return made up to 01/07/05; full list of members (6 pages) |
8 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
8 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
12 May 2004 | Ad 31/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 May 2004 | Ad 31/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 August 2003 | Return made up to 01/07/03; full list of members (6 pages) |
1 August 2003 | Return made up to 01/07/03; full list of members (6 pages) |
13 June 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
13 June 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 229 nether street london N3 1NT (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 229 nether street london N3 1NT (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Incorporation (12 pages) |
1 July 2002 | Incorporation (12 pages) |