Anlaby
Hull
East Yorkshire
HU10 6UA
Secretary Name | John Turnbull |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2003(3 weeks, 2 days 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 | 14 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 | 14 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(3 weeks, 2 days 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 |
Telephone | 01482 300762 |
---|---|
Telephone region | Hull |
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 |
Year | 2013 |
---|---|
Net Worth | £167,785 |
Cash | £1,186 |
Current Liabilities | £561,968 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week 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 |
---|---|
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. Fully Satisfied |
26 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 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 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
28 January 2020 | Change of details for Mr John Turnbull as a person with significant control on 9 July 2019 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
22 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
21 January 2019 | Termination of appointment of Angela Turnbull as a director on 11 April 2018 (1 page) |
21 January 2019 | Cessation of Angela Turnbull as a person with significant control on 11 April 2018 (1 page) |
26 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
8 March 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 14 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 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
29 July 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
29 July 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
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 14 January 2014 with a full list of shareholders
|
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Secretary's details changed for John Turnbull on 14 January 2013 (2 pages) |
25 January 2013 | Director's details changed for John Turnbull on 14 January 2013 (2 pages) |
25 January 2013 | Director's details changed for John Turnbull on 14 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Angela Turnbull on 14 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Angela Turnbull on 14 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Secretary's details changed for John Turnbull on 14 January 2013 (2 pages) |
21 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
22 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 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 14 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
29 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
7 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
26 January 2005 | Return made up to 14/01/05; full list of members
|
26 January 2005 | Return made up to 14/01/05; full list of members
|
26 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 March 2004 | Return made up to 14/01/04; full list of members (7 pages) |
23 March 2004 | Return made up to 14/01/04; full list of members (7 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 | New director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
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 | Registered office changed on 25/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
14 January 2003 | Incorporation (18 pages) |
14 January 2003 | Incorporation (18 pages) |