Hull
HU3 4AE
Director Name | Mr James Anderson Backhouse |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Otterbury House Hothersall Lane, Hothersall Preston Lancashire PR3 2XB |
Director Name | Mr Jonathon Norman Backhouse |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cracoe Hill Tosside Skipton BD23 4SJ |
Director Name | Mr Ian Kenneth Jones |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Aston House 11 Prestwich Park Road South Prestwich Manchester M25 9PF |
Secretary Name | Mr James Anderson Backhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Otterbury House Hothersall Lane, Hothersall Preston Lancashire PR3 2XB |
Director Name | Andrew Alfred Woolfall |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(2 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month (resigned 04 December 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Beacon Way Hull HU3 4AE |
Director Name | Mrs Christine Ann Branton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(5 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 July 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Commons Lane Balderstone Blackburn Lancashire BB2 7LP |
Director Name | Michael John Cunningham |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(5 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Apartment 33 Sunny Bank Road Helmshore Rossendale Lancashire BB4 4FE |
Director Name | Mr Steven Carl Meyerhoff |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2011(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 04 December 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Beacon Way Hull HU3 4AE |
Director Name | Mr Mark Nicholas Davies |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 December 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Printworks Ribble Valley Enterprise Park Heys Road Clitheroe Lancashire BB7 9WD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.backhousejones.com |
---|---|
Telephone | 01254 828300 |
Telephone region | Blackburn |
Registered Address | 6 Beacon Way Hull HU3 4AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Address Matches | 9 other UK companies use this postal address |
10k at £1 | Andrew Alfred Woolfall 24.27% Ordinary |
---|---|
10k at £1 | Ian Kenneth Jones 24.27% Ordinary |
10k at £1 | James Anderson Backhouse 24.27% Ordinary |
10k at £1 | Jonathon Norman Backhouse 24.27% Ordinary |
300 at £1 | Andrew Alfred Woolfall 0.73% Ordinary B |
300 at £1 | Ian Kenneth Jones 0.73% Ordinary B |
300 at £1 | James Anderson Backhouse 0.73% Ordinary B |
300 at £1 | Jonathon Norman Backhouse 0.73% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £256,720 |
Cash | £224,303 |
Current Liabilities | £1,132,362 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
23 January 2013 | Delivered on: 25 January 2013 Persons entitled: The Co-Operative Bank P.L.C. Classification: Debenture Secured details: All monies due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
2 December 2005 | Delivered on: 9 December 2005 Satisfied on: 28 February 2013 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. See the mortgage charge document for full details. Fully Satisfied |
6 January 2005 | Delivered on: 11 January 2005 Satisfied on: 4 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
9 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
10 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
10 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
11 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
11 April 2017 | Termination of appointment of Michael John Cunningham as a director on 31 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Michael John Cunningham as a director on 31 March 2017 (1 page) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 January 2017 | Appointment of Mr Mark Nicholas Davies as a director on 13 October 2016 (2 pages) |
6 January 2017 | Appointment of Mr Mark Nicholas Davies as a director on 13 October 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
16 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
14 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Michael John Cunningham on 4 September 2013 (2 pages) |
3 September 2014 | Director's details changed for Michael John Cunningham on 4 September 2013 (2 pages) |
3 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Michael John Cunningham on 4 September 2013 (2 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (12 pages) |
6 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (12 pages) |
5 September 2012 | Register inspection address has been changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY (1 page) |
5 September 2012 | Register(s) moved to registered inspection location (1 page) |
5 September 2012 | Register inspection address has been changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY (1 page) |
5 September 2012 | Register(s) moved to registered inspection location (1 page) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
31 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (12 pages) |
31 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (12 pages) |
1 August 2011 | Termination of appointment of Christine Branton as a director (1 page) |
1 August 2011 | Termination of appointment of Christine Branton as a director (1 page) |
11 January 2011 | Appointment of Mr Steven Carl Meyerhoff as a director (2 pages) |
11 January 2011 | Appointment of Mr Steven Carl Meyerhoff as a director (2 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (12 pages) |
1 September 2010 | Director's details changed for Michael John Cunningham on 29 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Michael John Cunningham on 29 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (12 pages) |
31 August 2010 | Director's details changed for Christine Kett on 27 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Christine Kett on 27 July 2010 (2 pages) |
15 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
15 July 2010 | Resolutions
|
15 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
15 July 2010 | Resolutions
|
14 June 2010 | Register inspection address has been changed (2 pages) |
14 June 2010 | Register inspection address has been changed (2 pages) |
14 June 2010 | Register(s) moved to registered inspection location (2 pages) |
14 June 2010 | Register(s) moved to registered inspection location (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 September 2009 | Return made up to 29/08/09; full list of members (6 pages) |
8 September 2009 | Return made up to 29/08/09; full list of members (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 September 2008 | Director's change of particulars / christine kett / 18/09/2007 (1 page) |
22 September 2008 | Return made up to 29/08/08; full list of members (6 pages) |
22 September 2008 | Director's change of particulars / christine kett / 18/09/2007 (1 page) |
22 September 2008 | Return made up to 29/08/08; full list of members (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Return made up to 29/08/07; full list of members
|
18 September 2007 | Return made up to 29/08/07; full list of members
|
12 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 September 2006 | Return made up to 29/08/06; full list of members
|
13 September 2006 | Return made up to 29/08/06; full list of members
|
10 August 2006 | Ad 17/07/06--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
10 August 2006 | Ad 17/07/06--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Return made up to 29/08/05; full list of members
|
14 September 2005 | Return made up to 29/08/05; full list of members
|
8 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 January 2005 | Particulars of mortgage/charge (7 pages) |
11 January 2005 | Ad 31/12/04--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages) |
11 January 2005 | Ad 31/12/04--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages) |
11 January 2005 | Particulars of mortgage/charge (7 pages) |
10 December 2004 | Resolutions
|
10 December 2004 | Resolutions
|
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: thompson house, 3/6 richmond terrace, blackburn lancashire BB1 7AU (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: thompson house, 3/6 richmond terrace, blackburn lancashire BB1 7AU (1 page) |
24 September 2004 | Return made up to 29/08/04; full list of members
|
24 September 2004 | Return made up to 29/08/04; full list of members
|
13 July 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
13 July 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
6 September 2003 | Return made up to 29/08/03; full list of members
|
6 September 2003 | Return made up to 29/08/03; full list of members
|
25 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
25 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
4 October 2002 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
4 October 2002 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
4 October 2002 | Ad 29/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 October 2002 | Ad 29/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New secretary appointed;new director appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New secretary appointed;new director appointed (2 pages) |
29 August 2002 | Incorporation (16 pages) |
29 August 2002 | Incorporation (16 pages) |