Hull
HU3 1YE
Secretary Name | Mr Brian Godfrey Burley |
---|---|
Status | Current |
Appointed | 26 June 2015(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Maltings Property Management 32 Beverley Road Hull HU3 1YE |
Director Name | Mrs Barbara Maud Yates |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Wellingtonia House Hellyer Close North Ferriby HU14 3JD |
Director Name | Mrs Sandra Fee |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Wellingtonia House Hellyer Close North Ferriby HU14 3JD |
Director Name | Nigel Andrew Bowes |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | Persimmon House Morton Lane Beverley East Riding Of Yorkshire HU17 9DD |
Director Name | Karen Elizabeth Harrowell |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Sales Director |
Correspondence Address | Persimmon Homes Morton Lane Beverley East Riding Of Yorkshire HU17 9DD |
Secretary Name | Nigel Andrew Bowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Deputy Managing Director |
Correspondence Address | Persimmon House Morton Lane Beverley East Riding Of Yorkshire HU17 9DD |
Director Name | Mr Shaun Arnett |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 February 2010) |
Role | Shopfitting |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wellingtonia House North Ferriby North Humberside HU14 3JD |
Director Name | Colin Stevens |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 November 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wellingtonia House Hellyer Close North Ferriby North Humberside HU14 3JD |
Secretary Name | Victor Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 September 2007) |
Role | Retired |
Correspondence Address | 12 Wellingtonia House North Ferriby Hull North Humberside HU14 3JD |
Director Name | Mr Michael Francis Slade |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Beverley Road Hull East Yorkshire HU3 1XR |
Director Name | Mrs Sandra Fee |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(6 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 September 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 79 Beverley Road Hull East Yorkshire HU3 1XR |
Secretary Name | Mr Michael Francis Slade |
---|---|
Status | Resigned |
Appointed | 27 February 2010(7 years after company formation) |
Appointment Duration | 1 year (resigned 28 March 2011) |
Role | Company Director |
Correspondence Address | 79 Beverley Road Hull East Yorkshire HU3 1XR |
Director Name | Mrs Tracy Leann Slade |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(7 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 28 March 2011) |
Role | Nursery Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 79 Beverley Road Hull East Yorkshire HU3 1XR |
Secretary Name | Mr Johannes Van Nieuwkerk |
---|---|
Status | Resigned |
Appointed | 29 September 2010(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 June 2015) |
Role | Company Director |
Correspondence Address | 79 Beverley Road Hull East Yorkshire HU3 1XR |
Director Name | Mr David Ernest Yates |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 79 Beverley Road Hull East Yorkshire HU3 1XR |
Director Name | Capt Charles Anthony Sheffield |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Maltings Property Management 32 Beverley Road Hull HU3 1YE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2007(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 February 2009) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Registered Address | Maltings Property Management 32 Beverley Road Hull HU3 1YE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
1 at £1 | Andrew Wright 5.88% Ordinary |
---|---|
1 at £1 | Charles Anthony Sheffield & Marjorie Sheffield 5.88% Ordinary |
1 at £1 | Claire Taylor & Peter James Taylor 5.88% Ordinary |
1 at £1 | Dr S. Banerjee & Dr A. Banerjee 5.88% Ordinary |
1 at £1 | Laura Umesh & Umesh Lakshminarayana 5.88% Ordinary |
1 at £1 | Mr Appleson & Mrs V. Appleson 5.88% Ordinary |
1 at £1 | Mr Brian Godfrey Burley 5.88% Ordinary |
1 at £1 | Mr Fee & Mrs Fee 5.88% Ordinary |
1 at £1 | Mr S. Garg 5.88% Ordinary |
1 at £1 | Mr S.j. Nolan & Mrs J.m. Nolan 5.88% Ordinary |
1 at £1 | Mr W. Morgan 5.88% Ordinary |
1 at £1 | Mr Yates & Mrs Yates 5.88% Ordinary |
1 at £1 | Mrs Batty 5.88% Ordinary |
1 at £1 | Mrs J.m. Burnham 5.88% Ordinary |
1 at £1 | Mrs Jane Pace 5.88% Ordinary |
1 at £1 | Raymond Sipling Hargreaves & Ann Patricia Hargreaves 5.88% Ordinary |
1 at £1 | William Ernest Glanville & Julie May Glanville 5.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,102 |
Cash | £14,269 |
Current Liabilities | £1,143 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
6 December 2023 | Confirmation statement made on 2 December 2023 with updates (5 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
5 December 2022 | Confirmation statement made on 2 December 2022 with updates (5 pages) |
20 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with updates (5 pages) |
3 August 2021 | Appointment of Mrs Sandra Fee as a director on 28 July 2021 (2 pages) |
3 August 2021 | Appointment of Mrs Barbara Maud Yates as a director on 28 July 2021 (2 pages) |
19 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
6 December 2020 | Termination of appointment of Charles Anthony Sheffield as a director on 4 December 2020 (1 page) |
3 December 2020 | Confirmation statement made on 2 December 2020 with updates (5 pages) |
24 November 2020 | Confirmation statement made on 20 November 2020 with updates (5 pages) |
15 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
24 December 2018 | Registered office address changed from 32 Maltings Property Management Beverley Road Hull East Yorkshire HU3 1YE England to Maltings Property Management 32 Beverley Road Hull HU3 1YE on 24 December 2018 (1 page) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (5 pages) |
3 September 2018 | Registered office address changed from Maltings Property Management 32 Beverley Road Hull East Yorkshire HU3 1YE England to 32 Maltings Property Management Beverley Road Hull East Yorkshire HU3 1YE on 3 September 2018 (1 page) |
31 August 2018 | Registered office address changed from C/O Garness Jones Limited 79 Beverley Road Hull East Yorkshire HU3 1XR to Maltings Property Management 32 Beverley Road Hull East Yorkshire HU3 1YE on 31 August 2018 (1 page) |
26 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 March 2018 | Confirmation statement made on 2 March 2018 with updates (5 pages) |
7 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
18 January 2016 | Termination of appointment of David Ernest Yates as a director on 18 December 2015 (1 page) |
18 January 2016 | Termination of appointment of David Ernest Yates as a director on 18 December 2015 (1 page) |
20 July 2015 | Termination of appointment of Johannes Van Nieuwkerk as a secretary on 26 June 2015 (1 page) |
20 July 2015 | Appointment of Mr Brian Godfrey Burley as a secretary on 26 June 2015 (2 pages) |
20 July 2015 | Appointment of Mr Brian Godfrey Burley as a secretary on 26 June 2015 (2 pages) |
20 July 2015 | Termination of appointment of Johannes Van Nieuwkerk as a secretary on 26 June 2015 (1 page) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 July 2015 | Appointment of Capt. Charles Anthony Sheffield as a director on 26 June 2015 (2 pages) |
1 July 2015 | Appointment of Capt. Charles Anthony Sheffield as a director on 26 June 2015 (2 pages) |
16 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
8 October 2014 | Termination of appointment of Michael Francis Slade as a director on 26 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Michael Francis Slade as a director on 26 September 2014 (1 page) |
23 July 2014 | Appointment of Mr David Ernest Yates as a director on 6 May 2014 (2 pages) |
23 July 2014 | Appointment of Mr David Ernest Yates as a director on 6 May 2014 (2 pages) |
23 July 2014 | Appointment of Mr David Ernest Yates as a director on 6 May 2014 (2 pages) |
2 June 2014 | Termination of appointment of Tracy Slade as a director (1 page) |
2 June 2014 | Termination of appointment of Tracy Slade as a director (1 page) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 June 2011 | Appointment of Mr Brian Godfrey Burley as a director (2 pages) |
9 June 2011 | Appointment of Mr Brian Godfrey Burley as a director (2 pages) |
5 April 2011 | Termination of appointment of Michael Slade as a secretary (1 page) |
5 April 2011 | Termination of appointment of Michael Slade as a secretary (1 page) |
4 April 2011 | Termination of appointment of Tracy Slade as a director (1 page) |
4 April 2011 | Termination of appointment of Tracy Slade as a director (1 page) |
4 April 2011 | Termination of appointment of Michael Slade as a secretary (1 page) |
4 April 2011 | Termination of appointment of Michael Slade as a secretary (1 page) |
22 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Statement of capital following an allotment of shares on 9 January 2010
|
15 March 2011 | Statement of capital following an allotment of shares on 9 January 2010
|
15 March 2011 | Termination of appointment of David Yates as a director (1 page) |
15 March 2011 | Termination of appointment of David Yates as a director (1 page) |
15 March 2011 | Statement of capital following an allotment of shares on 9 January 2010
|
22 February 2011 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
22 February 2011 | Registered office address changed from Garness Jones Limited 79 Beverley Road Hull East Yorkshire HU3 1XR on 22 February 2011 (1 page) |
22 February 2011 | Appointment of Mrs Tracy Leann Slade as a director (2 pages) |
22 February 2011 | Termination of appointment of Sandra Fee as a director (1 page) |
22 February 2011 | Registered office address changed from Garness Jones Limited 79 Beverley Road Hull East Yorkshire HU3 1XR on 22 February 2011 (1 page) |
22 February 2011 | Appointment of Mr Michael Francis Slade as a secretary (1 page) |
22 February 2011 | Appointment of Mrs Tracy Leann Slade as a director (2 pages) |
22 February 2011 | Termination of appointment of Colin Stevens as a director (1 page) |
22 February 2011 | Termination of appointment of Colin Stevens as a director (1 page) |
22 February 2011 | Appointment of Mr Michael Francis Slade as a secretary (1 page) |
22 February 2011 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
22 February 2011 | Termination of appointment of Sandra Fee as a director (1 page) |
15 October 2010 | Appointment of Mrs Tracy Leann Slade as a director (2 pages) |
15 October 2010 | Appointment of Mrs Tracy Leann Slade as a director (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Appointment of Mr Johannes Van Nieuwkerk as a secretary (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Appointment of Mr Johannes Van Nieuwkerk as a secretary (1 page) |
29 September 2010 | Termination of appointment of Sandra Fee as a director (1 page) |
29 September 2010 | Termination of appointment of Sandra Fee as a director (1 page) |
8 March 2010 | Appointment of Mrs Sandra Fee as a director (2 pages) |
8 March 2010 | Appointment of Mrs Sandra Fee as a director (2 pages) |
2 March 2010 | Director's details changed for Colin Stevens on 17 February 2010 (2 pages) |
2 March 2010 | Appointment of Mr Michael Francis Slade as a director (2 pages) |
2 March 2010 | Director's details changed for David Ernest Yates on 17 February 2010 (2 pages) |
2 March 2010 | Director's details changed for David Ernest Yates on 17 February 2010 (2 pages) |
2 March 2010 | Termination of appointment of Shaun Arnett as a director (1 page) |
2 March 2010 | Termination of appointment of Shaun Arnett as a director (1 page) |
2 March 2010 | Appointment of Mr Michael Francis Slade as a secretary (1 page) |
2 March 2010 | Appointment of Mr Michael Francis Slade as a secretary (1 page) |
2 March 2010 | Appointment of Mr Michael Francis Slade as a director (2 pages) |
2 March 2010 | Director's details changed for Colin Stevens on 17 February 2010 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
6 February 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
6 February 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
5 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from c p m house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from c p m house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
28 April 2008 | Return made up to 17/02/08; full list of members (8 pages) |
28 April 2008 | Return made up to 17/02/08; full list of members (8 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
10 September 2007 | New secretary appointed (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New secretary appointed (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 16 wellingtonia house hellyer close north ferriby hull east yorkshire HU14 3JD (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 16 wellingtonia house hellyer close north ferriby hull east yorkshire HU14 3JD (1 page) |
22 May 2007 | Return made up to 17/02/07; full list of members (7 pages) |
22 May 2007 | Return made up to 17/02/07; full list of members (7 pages) |
27 March 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
27 March 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
12 December 2006 | Full accounts made up to 28 February 2006 (13 pages) |
12 December 2006 | Full accounts made up to 28 February 2006 (13 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: persimmon house fulford york yorkshire YO19 4FE (1 page) |
18 May 2006 | Secretary resigned;director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Secretary resigned;director resigned (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: persimmon house fulford york yorkshire YO19 4FE (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New secretary appointed (2 pages) |
6 April 2006 | Return made up to 17/02/06; full list of members (7 pages) |
6 April 2006 | Return made up to 17/02/06; full list of members (7 pages) |
1 December 2005 | Full accounts made up to 28 February 2005 (10 pages) |
1 December 2005 | Full accounts made up to 28 February 2005 (10 pages) |
1 March 2005 | Return made up to 17/02/05; full list of members
|
1 March 2005 | Return made up to 17/02/05; full list of members
|
30 November 2004 | Full accounts made up to 29 February 2004 (10 pages) |
30 November 2004 | Full accounts made up to 29 February 2004 (10 pages) |
6 May 2004 | Return made up to 17/02/04; full list of members (7 pages) |
6 May 2004 | Return made up to 17/02/04; full list of members (7 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Incorporation (21 pages) |
17 February 2003 | Incorporation (21 pages) |