Anlaby
Hull
East Yorkshire
HU10 6UA
Secretary Name | John Turnbull |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2003(1 month after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hull Road Anlaby Hull East Yorkshire HU10 6UA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Angela Turnbull |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 11 April 2018) |
Role | Staff Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Squirrels North Ferriby East Yorkshire HU14 3GA |
Registered Address | 32 Hull Road Anlaby Hull East Yorkshire HU10 6UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Angela Turnbull 50.00% Ordinary |
---|---|
1 at £1 | John Turnbull 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £226,013 |
Current Liabilities | £138,560 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
20 August 2008 | Delivered on: 23 August 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
30 March 2004 | Delivered on: 31 March 2004 Persons entitled: Beverley Building Society Classification: Mortgage Secured details: £78,750.00 due or to become due from the company to the chargee. Particulars: All that property 173 chanterlands avenue hull t/no HS8632. Outstanding |
30 March 2004 | Delivered on: 31 March 2004 Persons entitled: Beverley Building Society Classification: Mortgage Secured details: £86,250.00 due or to become due from the company to the chargee. Particulars: All that property 756 spring bank west hull t/no HS308585. Outstanding |
30 March 2004 | Delivered on: 31 March 2004 Persons entitled: Beverley Building Society Classification: Mortgage Secured details: £187,500.00 due or to become due from the company to the chargee. Particulars: All that property 32 hull road anlaby t/no YEA28221. Outstanding |
30 March 2004 | Delivered on: 31 March 2004 Persons entitled: Beverley Building Society Classification: Mortgage Secured details: £101,250.00 due or to become due from the company to the chargee. Particulars: All that property 276/278 bricknell avenue hull t/no HS308594. Outstanding |
30 March 2004 | Delivered on: 31 March 2004 Persons entitled: Beverley Building Society Classification: Mortgage Secured details: £112,500.00 due or to become due from the company to the chargee. Particulars: All that property 222 willerby road hull t/no HS22148. Outstanding |
30 March 2004 | Delivered on: 31 March 2004 Persons entitled: Beverley Building Society Classification: Mortgage Secured details: £75,000.00 due or to become due from the company to the chargee. Particulars: All that property 248 hull road anlaby common t/no YEA28222. Outstanding |
8 April 2003 | Delivered on: 12 April 2003 Satisfied on: 9 March 2010 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. See the mortgage charge document for full details. Fully Satisfied |
29 June 2023 | Appointment of Mr Alexander John Turnbull as a director on 29 June 2023 (2 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
19 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
5 April 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
13 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
14 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
28 January 2020 | Director's details changed for Mr John Turnbull on 28 January 2020 (2 pages) |
28 January 2020 | Secretary's details changed for John Turnbull on 28 January 2020 (1 page) |
28 January 2020 | Change of details for Mr John Turnbull as a person with significant control on 9 July 2019 (2 pages) |
28 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
21 January 2019 | Cessation of Angela Turnbull as a person with significant control on 11 April 2018 (1 page) |
21 January 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
21 January 2019 | Termination of appointment of Angela Turnbull as a director on 11 April 2018 (1 page) |
26 February 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
8 March 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 January 2013 | Director's details changed for Angela Turnbull on 6 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Angela Turnbull on 6 January 2013 (2 pages) |
25 January 2013 | Secretary's details changed for John Turnbull on 6 January 2013 (2 pages) |
25 January 2013 | Secretary's details changed for John Turnbull on 6 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Director's details changed for John Turnbull on 6 January 2013 (2 pages) |
25 January 2013 | Director's details changed for John Turnbull on 6 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Director's details changed for Angela Turnbull on 6 January 2013 (2 pages) |
25 January 2013 | Secretary's details changed for John Turnbull on 6 January 2013 (2 pages) |
25 January 2013 | Director's details changed for John Turnbull on 6 January 2013 (2 pages) |
21 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for John Turnbull on 6 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Angela Turnbull on 6 January 2010 (2 pages) |
16 February 2010 | Director's details changed for John Turnbull on 6 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Angela Turnbull on 6 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Angela Turnbull on 6 January 2010 (2 pages) |
16 February 2010 | Director's details changed for John Turnbull on 6 January 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
29 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 February 2006 | Return made up to 06/01/06; full list of members (3 pages) |
7 February 2006 | Return made up to 06/01/06; full list of members (3 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 January 2005 | Return made up to 06/01/05; full list of members
|
26 January 2005 | Return made up to 06/01/05; full list of members
|
26 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 April 2004 | Return made up to 06/01/04; full list of members
|
6 April 2004 | Return made up to 06/01/04; full list of members
|
31 March 2004 | Particulars of mortgage/charge (4 pages) |
31 March 2004 | Particulars of mortgage/charge (4 pages) |
31 March 2004 | Particulars of mortgage/charge (4 pages) |
31 March 2004 | Particulars of mortgage/charge (4 pages) |
31 March 2004 | Particulars of mortgage/charge (4 pages) |
31 March 2004 | Particulars of mortgage/charge (4 pages) |
31 March 2004 | Particulars of mortgage/charge (4 pages) |
31 March 2004 | Particulars of mortgage/charge (4 pages) |
31 March 2004 | Particulars of mortgage/charge (4 pages) |
31 March 2004 | Particulars of mortgage/charge (4 pages) |
31 March 2004 | Particulars of mortgage/charge (4 pages) |
31 March 2004 | Particulars of mortgage/charge (4 pages) |
12 September 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
12 September 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
15 April 2003 | Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 April 2003 | Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2003 | Particulars of mortgage/charge (7 pages) |
12 April 2003 | Particulars of mortgage/charge (7 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
6 January 2003 | Incorporation (18 pages) |
6 January 2003 | Incorporation (18 pages) |