Hull
HU7 0YQ
Director Name | Paul Hillerby |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Propposed Director |
Correspondence Address | 19 Sandholme Close Gilberdyke Brough North Humberside HU15 2SF |
Director Name | Denise Thompson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Towgarth Walk Eastrington Goole DN14 7QU |
Director Name | Nr John Andrew Thompson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1-2, Main Road Gilberdyke Brough North Humberside HU15 2SW |
Secretary Name | Denise Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Towgarth Walk Eastrington Goole DN14 7QU |
Secretary Name | Mr Darren Trice |
---|---|
Status | Resigned |
Appointed | 14 December 2015(12 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 January 2016) |
Role | Company Director |
Correspondence Address | Unit 1-2, Main Road Gilberdyke Brough North Humberside HU15 2SW |
Director Name | Mr Mark Anthony Burke |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(13 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 October 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 27 Bergen Way Hull HU7 0YQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lyndentooling.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01430 449438 |
Telephone region | Market Weighton / North Cave |
Registered Address | Unit 27 Bergen Way Hull HU7 0YQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
5 at £1 | Paul M. Falkingham 6.25% Ordinary |
---|---|
25 at £1 | Denise Thompson 31.25% Ordinary |
25 at £1 | John Andrew Thompson 31.25% Ordinary |
25 at £1 | Richard James Andrew Thompson 31.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,145,009 |
Cash | £382,294 |
Current Liabilities | £253,308 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
6 November 2008 | Delivered on: 10 November 2008 Satisfied on: 13 November 2015 Persons entitled: Ing Lease (UK) Limited Classification: Deed of loan and chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2003 vollmer QM110 s/no 305, 2004 dmg dmu 50 s/no 11415542364. Fully Satisfied |
---|---|
27 April 2007 | Delivered on: 3 May 2007 Satisfied on: 13 November 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at rosefield house sandholme close gilberdyke brough east riding of yorkshire t/no HS173938. Fully Satisfied |
16 January 2024 | Confirmation statement made on 16 January 2024 with updates (5 pages) |
---|---|
26 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
27 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
20 January 2023 | Appointment of Mr Rob Oetegenn as a director on 1 July 2022 (2 pages) |
19 May 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
1 February 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
8 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
3 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
22 October 2019 | Termination of appointment of Mark Anthony Burke as a director on 21 October 2019 (1 page) |
16 September 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
16 April 2019 | Registered office address changed from Unit 1-2, Main Road Gilberdyke Brough North Humberside HU15 2SW to Unit 27 Bergen Way Hull HU7 0YQ on 16 April 2019 (1 page) |
17 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
27 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
29 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
1 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (12 pages) |
1 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (12 pages) |
18 May 2017 | Termination of appointment of John Andrew Thompson as a director on 1 May 2017 (1 page) |
18 May 2017 | Termination of appointment of John Andrew Thompson as a director on 1 May 2017 (1 page) |
25 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 July 2016 | Appointment of Mr Calvin Moy as a director on 1 June 2016 (2 pages) |
18 July 2016 | Appointment of Mr Calvin Moy as a director on 1 June 2016 (2 pages) |
10 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Director's details changed for John Andrew Thompson on 1 January 2016 (2 pages) |
10 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Director's details changed for John Andrew Thompson on 1 January 2016 (2 pages) |
9 February 2016 | Termination of appointment of Darren Trice as a secretary on 20 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Darren Trice as a secretary on 20 January 2016 (1 page) |
9 February 2016 | Director's details changed for John Andrew Thompson on 1 January 2016 (2 pages) |
9 February 2016 | Appointment of Mr Mark Anthony Burke as a director (2 pages) |
9 February 2016 | Appointment of Mr Mark Anthony Burke as a director (2 pages) |
9 February 2016 | Director's details changed for John Andrew Thompson on 1 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr \Ark Anthony Burke on 22 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr \Ark Anthony Burke on 22 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr \Ark Anthony Burke as a director on 22 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr \Ark Anthony Burke as a director on 22 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Darren Trice as a secretary on 20 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Darren Trice as a secretary on 20 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Denise Thompson as a director on 14 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Denise Thompson as a secretary on 14 December 2015 (1 page) |
18 January 2016 | Appointment of Mr Darren Trice as a secretary on 14 December 2015 (2 pages) |
18 January 2016 | Appointment of Mr Darren Trice as a secretary on 14 December 2015 (2 pages) |
18 January 2016 | Termination of appointment of Denise Thompson as a secretary on 14 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Denise Thompson as a director on 14 December 2015 (1 page) |
13 November 2015 | Satisfaction of charge 2 in full (4 pages) |
13 November 2015 | Satisfaction of charge 1 in full (4 pages) |
13 November 2015 | Satisfaction of charge 2 in full (4 pages) |
13 November 2015 | Satisfaction of charge 1 in full (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
26 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
7 March 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
27 March 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
4 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 February 2012 | Annual return made up to 16 January 2012 (5 pages) |
1 February 2012 | Annual return made up to 16 January 2012 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 February 2011 | Annual return made up to 16 January 2011 (5 pages) |
2 February 2011 | Annual return made up to 16 January 2011 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
9 February 2010 | Director's details changed for Denise Thompson on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Denise Thompson on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Denise Thompson on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Andrew Thompson on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for John Andrew Thompson on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Andrew Thompson on 9 February 2010 (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
18 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
10 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 April 2008 | Return made up to 16/01/08; full list of members (7 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
14 April 2008 | Return made up to 16/01/08; full list of members (7 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
17 February 2007 | Return made up to 16/01/07; full list of members
|
17 February 2007 | Return made up to 16/01/07; full list of members
|
12 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
31 January 2006 | Return made up to 16/01/06; full list of members (8 pages) |
31 January 2006 | Return made up to 16/01/06; full list of members (8 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
24 January 2005 | Return made up to 16/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 16/01/05; full list of members (8 pages) |
29 March 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
29 March 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
13 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
13 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
26 February 2003 | Ad 11/02/03--------- £ si 10@1=10 £ ic 70/80 (2 pages) |
26 February 2003 | Ad 11/02/03--------- £ si 10@1=10 £ ic 70/80 (2 pages) |
30 January 2003 | Ad 24/01/03-24/01/03 £ si 69@1=69 £ ic 1/70 (2 pages) |
30 January 2003 | Ad 24/01/03-24/01/03 £ si 69@1=69 £ ic 1/70 (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Incorporation (17 pages) |
16 January 2003 | Incorporation (17 pages) |