Hessle
HU13 0LH
Director Name | Mr Patrick Michael Frayne |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(9 years after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Hesslewood Hall Ferriby Road Hessle HU13 0LH |
Director Name | Mr Steven Peter Bilton |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2017(14 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hesslewood Hall Ferriby Road Hessle HU13 0LH |
Secretary Name | Caroline Hales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 17 March 2005) |
Role | Secretary |
Correspondence Address | 44 Spring Gardens Anlaby Common Hull East Yorkshire HU4 7QQ |
Director Name | Mr Mike Shields |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 September 2009) |
Role | Health Safety And Food Consult |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chevening Park Runnymede Way Kingswood Hull HU7 3JS |
Director Name | Michael David Watson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(1 year, 6 months after company formation) |
Appointment Duration | 10 months (resigned 26 April 2005) |
Role | Manager |
Correspondence Address | Flat 2 56 Pearson Park Hull East Yorkshire HU5 2TG |
Director Name | Stephen William Coulthard |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 October 2006) |
Role | Business Manger |
Correspondence Address | 127 Roslyn Road Analby Road Hull North Humberside HU3 6XG |
Secretary Name | Mrs Cheryl Lynn Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2011) |
Role | Company Director |
Correspondence Address | Unit 24 Priory Tec Park Sheilds House Hessle East Yorkshire HU13 9PB |
Director Name | Caroline Hales |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2007) |
Role | Support Manager |
Correspondence Address | 12 Chevening Park Kingswood Hull North Humberside HU7 3JS |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 19 Dovestone Way Kingswood Hull North Humberside HU7 3BA |
Director Name | Peter Colin Barnett Schuster |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(4 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 May 2007) |
Role | Company Director |
Correspondence Address | 75 Rochford Crescent Plymouth Devon PL5 2QD |
Director Name | Mr Patrick Frayne |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2010) |
Role | Sales & Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lawnswood Hessle North Humberside HU13 0PT |
Director Name | Mrs Amanda Marie Pickard |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 September 2009) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Orion Way Laceby Acres Grimsby Ne Lincs DN34 5TZ |
Director Name | Mr Paul Charles Bell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 February 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 April 2009) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 44 Parkfield Drive Hull North Humberside HU3 6TB |
Director Name | Mr Peter Anthony Donoghue |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(6 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 28 February 2010) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Unit 24 Priory Tec Park Sheilds House Hessle East Yorkshire HU13 9PB |
Director Name | Mr Alan Eric Overment |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(7 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 24 Priory Tec Park Sheilds House Hessle East Yorkshire HU13 9PB |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.sheilds.co.uk |
---|
Registered Address | Hesslewood Hall Ferriby Road Hessle HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £46,471 |
Cash | £55,942 |
Current Liabilities | £872,971 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 20 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (9 months, 1 week from now) |
14 February 2018 | Delivered on: 14 February 2018 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
---|---|
10 March 2017 | Delivered on: 13 March 2017 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
29 December 2016 | Delivered on: 3 January 2017 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
4 December 2009 | Delivered on: 5 December 2009 Satisfied on: 23 April 2015 Persons entitled: Pif Gp No 7 Limited Acting as General Partner of Partnership Investment Interim Fund LP 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, book debts, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 February 2024 | Current accounting period extended from 31 December 2023 to 29 February 2024 (1 page) |
---|---|
2 January 2024 | Confirmation statement made on 20 December 2023 with updates (5 pages) |
20 December 2023 | Change of details for Mr Michael Andrew Shields as a person with significant control on 20 December 2023 (2 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
20 December 2022 | Confirmation statement made on 20 December 2022 with updates (5 pages) |
13 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
23 December 2021 | Confirmation statement made on 22 December 2021 with updates (5 pages) |
22 December 2021 | Director's details changed for Mr Patrick Michael Frayne on 21 September 2021 (2 pages) |
22 December 2021 | Change of details for Mr Patrick Michael Frayne as a person with significant control on 21 September 2021 (2 pages) |
12 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
1 February 2021 | Director's details changed for Mr Michael Andrew Shields on 1 February 2020 (2 pages) |
1 February 2021 | Confirmation statement made on 22 December 2020 with updates (4 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
11 February 2020 | Registered office address changed from Unit 24 Priory Tec Park Sheilds House Hessle East Yorkshire HU13 9PB to Hesslewood Hall Ferriby Road Hessle HU13 0LH on 11 February 2020 (1 page) |
3 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 March 2019 | Satisfaction of charge 046236810004 in full (1 page) |
25 March 2019 | Satisfaction of charge 046236810003 in full (1 page) |
3 January 2019 | Notification of Steven Peter Bilton as a person with significant control on 1 January 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 22 December 2018 with updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 February 2018 | Registration of charge 046236810004, created on 14 February 2018 (9 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
31 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 March 2017 | Satisfaction of charge 046236810002 in full (1 page) |
27 March 2017 | Satisfaction of charge 046236810002 in full (1 page) |
13 March 2017 | Registration of charge 046236810003, created on 10 March 2017 (25 pages) |
13 March 2017 | Registration of charge 046236810003, created on 10 March 2017 (25 pages) |
7 March 2017 | Appointment of Mr Steven Peter Bilton as a director on 7 March 2017 (2 pages) |
7 March 2017 | Appointment of Mr Steven Peter Bilton as a director on 7 March 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
3 January 2017 | Registration of charge 046236810002, created on 29 December 2016 (27 pages) |
3 January 2017 | Registration of charge 046236810002, created on 29 December 2016 (27 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 January 2016 | Director's details changed for Mr Patrcik Michael Frayne on 5 January 2015 (2 pages) |
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Mr Patrcik Michael Frayne on 5 January 2015 (2 pages) |
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
23 April 2015 | Satisfaction of charge 1 in full (1 page) |
23 April 2015 | Satisfaction of charge 1 in full (1 page) |
7 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
8 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 February 2013 | Appointment of Mr Patrcik Michael Frayne as a director (2 pages) |
19 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
19 February 2013 | Appointment of Mr Patrcik Michael Frayne as a director (2 pages) |
19 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 August 2011 | Termination of appointment of Cheryl Watson as a secretary (1 page) |
30 August 2011 | Termination of appointment of Cheryl Watson as a secretary (1 page) |
4 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Secretary's details changed for Mrs Cheryl Lynn Watson on 1 December 2010 (1 page) |
4 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Secretary's details changed for Mrs Cheryl Lynn Watson on 1 December 2010 (1 page) |
4 January 2011 | Secretary's details changed for Mrs Cheryl Lynn Watson on 1 December 2010 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 October 2010 | Termination of appointment of Alan Overment as a director (1 page) |
6 October 2010 | Termination of appointment of Michael Watson as a director (1 page) |
6 October 2010 | Termination of appointment of Alan Overment as a director (1 page) |
6 October 2010 | Termination of appointment of Patrick Frayne as a director (1 page) |
6 October 2010 | Termination of appointment of Patrick Frayne as a director (1 page) |
6 October 2010 | Termination of appointment of Michael Watson as a director (1 page) |
9 June 2010 | Appointment of Mr Alan Eric Overment as a director (2 pages) |
9 June 2010 | Appointment of Mr Alan Eric Overment as a director (2 pages) |
3 June 2010 | Termination of appointment of Peter Donoghue as a director (1 page) |
3 June 2010 | Termination of appointment of Peter Donoghue as a director (1 page) |
22 January 2010 | Director's details changed for Mr Michael David Watson on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Mr Michael David Watson on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 October 2009 | Appointment of Mr Peter Anthony Donoghue as a director (2 pages) |
27 October 2009 | Director's details changed for Mr Michael Andrew Shields on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Patrick Frayne on 26 October 2009 (2 pages) |
27 October 2009 | Appointment of Mr Peter Anthony Donoghue as a director (2 pages) |
27 October 2009 | Director's details changed for Mr Michael Andrew Shields on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Patrick Frayne on 26 October 2009 (2 pages) |
27 October 2009 | Appointment of Mr Michael Andrew Shields as a director (2 pages) |
27 October 2009 | Appointment of Mr Michael Andrew Shields as a director (2 pages) |
15 September 2009 | Appointment terminated director mike shields (1 page) |
15 September 2009 | Appointment terminated director mike shields (1 page) |
15 September 2009 | Appointment terminated director amanda pickard (1 page) |
15 September 2009 | Appointment terminated director amanda pickard (1 page) |
3 April 2009 | Appointment terminated director paul bell (1 page) |
3 April 2009 | Appointment terminated director paul bell (1 page) |
18 February 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 February 2009 | Director appointed mr paul charles bell (2 pages) |
9 February 2009 | Director appointed mr paul charles bell (2 pages) |
13 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
1 December 2008 | Director's change of particulars / michael watson / 01/11/2008 (1 page) |
1 December 2008 | Director's change of particulars / mike shields / 28/11/2008 (1 page) |
1 December 2008 | Director's change of particulars / michael watson / 01/11/2008 (1 page) |
1 December 2008 | Secretary's change of particulars / cheryl watson / 01/11/2008 (1 page) |
1 December 2008 | Secretary's change of particulars / cheryl watson / 01/11/2008 (1 page) |
1 December 2008 | Director's change of particulars / mike shields / 28/11/2008 (1 page) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 July 2008 | Director appointed patrick frayne (2 pages) |
8 July 2008 | Director appointed patrick frayne (2 pages) |
20 June 2008 | Director appointed amanda marie pickard (2 pages) |
20 June 2008 | Director appointed amanda marie pickard (2 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from the pavilion 536 hall road hull east yorkshire HU6 9BS (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from the pavilion 536 hall road hull east yorkshire HU6 9BS (1 page) |
5 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
5 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 March 2007 | Secretary's particulars changed (1 page) |
28 March 2007 | Secretary's particulars changed (1 page) |
21 January 2007 | Return made up to 23/12/06; no change of members (7 pages) |
21 January 2007 | Return made up to 23/12/06; no change of members (7 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
27 April 2006 | New director appointed (1 page) |
27 April 2006 | New director appointed (1 page) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
31 January 2006 | Return made up to 23/12/05; full list of members
|
31 January 2006 | Return made up to 23/12/05; full list of members
|
21 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
21 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
5 July 2005 | Return made up to 23/12/04; full list of members (7 pages) |
5 July 2005 | Return made up to 23/12/04; full list of members (7 pages) |
5 July 2005 | £ nc 100/1000 12/10/04 (1 page) |
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
5 July 2005 | £ nc 100/1000 12/10/04 (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: suite 7, the pavillion 536 hall road hull HU6 9BS (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: suite 7, the pavillion 536 hall road hull HU6 9BS (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 5 jupiter house, calleva park aldermaston berkshire RG7 8NN (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 5 jupiter house, calleva park aldermaston berkshire RG7 8NN (1 page) |
17 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
17 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
5 October 2004 | Return made up to 23/12/03; full list of members
|
5 October 2004 | Return made up to 23/12/03; full list of members
|
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | New director appointed (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New secretary appointed (1 page) |
18 February 2003 | New secretary appointed (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 44 spring gardens anlaby common hull HU4 7QQ (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 44 spring gardens anlaby common hull HU4 7QQ (1 page) |
23 December 2002 | Incorporation (16 pages) |
23 December 2002 | Incorporation (16 pages) |