Hessle
East Yorkshire
North Humberside
HU13 0JH
Secretary Name | Mrs Janet Laura Shilcock |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | Spinney House 40 Heads Lane Hessle East Yorkshire North Humberside HU13 0JH |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Oberon House Ferries Street Hull East Riding Of Yorkshire HU9 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
60 at £0.01 | Kevin Shilcock 60.00% Ordinary |
---|---|
40 at £0.01 | Janet Laura Shilcock 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £283,844 |
Cash | £46,538 |
Current Liabilities | £73,847 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
23 August 2019 | Delivered on: 5 September 2019 Persons entitled: Kevin Michael Shilcock Classification: A registered charge Particulars: A) 1A/3 swinegate, hessle HU13 9LF, registered at hm land registry under title number HS272352. B) 544 hessle road, hull HU3 5BL, registered at hm land registry under title number HS68692. C) 546 hessle road, hull HU3 5BL, registered at hm land registry under title number HS66312. D) 548 hessle road, hull HU3 5BL, registered at hm land registry under title number HS63273. E) 550 hessle road, hull HU3 5BL, registered at hm land registry under title number HS53206. Outstanding |
---|---|
3 March 2015 | Delivered on: 9 March 2015 Persons entitled: Shilcocks Limited Classification: A registered charge Particulars: By way of legal mortgage all that property known as 548 hessle road, hull registered with the land registry under title number HS63273. Outstanding |
2 October 2014 | Delivered on: 3 October 2014 Persons entitled: Shilcocks Limited Classification: A registered charge Particulars: 546 (ground floor) and 550 hessle road, hull, east yorkshire, land registry title numbers HS63312 and HS53206. Outstanding |
14 November 2012 | Delivered on: 27 November 2012 Persons entitled: Shilcocks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the property k/a 1A/3 swinegate hessle east yorkshire. Outstanding |
25 July 2003 | Delivered on: 29 July 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £42,500.00 due or to become due from the company to the chargee. Particulars: 4 itlings lane hessle east yorkshire HU13 9LX. Outstanding |
21 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
22 August 2022 | Confirmation statement made on 21 August 2022 with updates (4 pages) |
8 August 2022 | Registered office address changed from 102 Beverley Road Hull East Yorkshire HU3 1YA to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 8 August 2022 (1 page) |
7 July 2022 | Secretary's details changed for Mrs Janet Laura Shilcock on 7 July 2022 (1 page) |
7 July 2022 | Change of details for Mr Kevin Michael Shilcock as a person with significant control on 7 July 2022 (2 pages) |
14 October 2021 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
21 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
2 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
11 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
5 September 2019 | Satisfaction of charge 2 in full (1 page) |
5 September 2019 | Satisfaction of charge 045161090003 in full (1 page) |
5 September 2019 | Registration of charge 045161090005, created on 23 August 2019 (61 pages) |
5 September 2019 | Satisfaction of charge 045161090004 in full (1 page) |
2 April 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
4 September 2018 | Notification of Janet Laura Shilcock as a person with significant control on 8 March 2017 (2 pages) |
4 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
13 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
18 January 2016 | Statement of capital following an allotment of shares on 18 March 2014
|
18 January 2016 | Statement of capital following an allotment of shares on 18 March 2014
|
10 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
9 March 2015 | Registration of charge 045161090004, created on 3 March 2015 (6 pages) |
9 March 2015 | Registration of charge 045161090004, created on 3 March 2015 (6 pages) |
9 March 2015 | Registration of charge 045161090004, created on 3 March 2015 (6 pages) |
3 October 2014 | Registration of charge 045161090003, created on 2 October 2014 (6 pages) |
3 October 2014 | Registration of charge 045161090003, created on 2 October 2014 (6 pages) |
3 October 2014 | Registration of charge 045161090003, created on 2 October 2014 (6 pages) |
16 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
13 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
2 November 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
27 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
22 September 2007 | Return made up to 21/08/07; no change of members (6 pages) |
22 September 2007 | Return made up to 21/08/07; no change of members (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 September 2006 | Return made up to 21/08/06; full list of members (6 pages) |
12 September 2006 | Ad 31/07/06--------- £ si 99@1 (2 pages) |
12 September 2006 | Return made up to 21/08/06; full list of members (6 pages) |
12 September 2006 | Ad 31/07/06--------- £ si 99@1 (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
12 September 2005 | Return made up to 21/08/05; no change of members (6 pages) |
12 September 2005 | Return made up to 21/08/05; no change of members (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
31 August 2004 | Return made up to 21/08/04; no change of members (6 pages) |
31 August 2004 | Return made up to 21/08/04; no change of members (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
18 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
18 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
21 August 2002 | Incorporation (17 pages) |
21 August 2002 | Incorporation (17 pages) |