Hessle
East Yorkshire
HU13 9AA
Secretary Name | Vickie Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2003(2 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Sales Manager |
Correspondence Address | 4 Northgate Hessle East Yorkshire HU13 9AA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 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 | 18 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | www.hatsontop.co.uk |
---|
Registered Address | 4 Northgate Hessle East Yorkshire HU13 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Elena Lewis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,980 |
Cash | £7,781 |
Current Liabilities | £25,647 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 18 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 1 week from now) |
26 November 2003 | Delivered on: 2 December 2003 Persons entitled: Hsbc 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 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. Outstanding |
---|
26 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
---|---|
2 February 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
25 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (7 pages) |
29 November 2018 | Registered office address changed from 4 Northgate Hessle East Yorkshire HU13 9HR to 4 Northgate Hessle East Yorkshire HU13 9AA on 29 November 2018 (1 page) |
26 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
28 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
15 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Secretary's details changed for Vickie Lewis on 1 March 2015 (1 page) |
15 March 2016 | Director's details changed for Miss Elena Lewis on 2 March 2015 (2 pages) |
15 March 2016 | Secretary's details changed for Vickie Lewis on 1 March 2015 (1 page) |
15 March 2016 | Director's details changed for Miss Elena Lewis on 2 March 2015 (2 pages) |
15 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Director's details changed for Miss Elena Lewis on 17 February 2012 (2 pages) |
1 March 2012 | Director's details changed for Miss Elena Lewis on 17 February 2012 (2 pages) |
1 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Elena Lewis on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Elena Lewis on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Elena Lewis on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
11 April 2007 | Location of register of members (1 page) |
11 April 2007 | Return made up to 18/02/07; full list of members (2 pages) |
11 April 2007 | Location of register of members (1 page) |
11 April 2007 | Return made up to 18/02/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: unit 2 top deck princes quay hull east yorkshire HU1 2TD (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: unit 2 top deck princes quay hull east yorkshire HU1 2TD (1 page) |
6 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
21 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
27 May 2005 | Return made up to 18/02/05; full list of members
|
27 May 2005 | Return made up to 18/02/05; full list of members
|
21 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
10 June 2004 | Return made up to 18/02/04; full list of members
|
10 June 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
10 June 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
10 June 2004 | Return made up to 18/02/04; full list of members
|
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Company name changed goodwillstar LIMITED\certificate issued on 17/03/03 (2 pages) |
17 March 2003 | Company name changed goodwillstar LIMITED\certificate issued on 17/03/03 (2 pages) |
18 February 2003 | Incorporation (18 pages) |
18 February 2003 | Incorporation (18 pages) |