Willerby
East Yorkshire
HU10 6JW
Secretary Name | Mrs Heather Elizabeth Donnelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2003(1 day after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carr Lane Willerby East Yorkshire HU10 6JW |
Director Name | Mrs Heather Elizabeth Donnelly |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2005(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carr Lane Willerby East Yorkshire HU10 6JW |
Director Name | Jeffrey Anthony Donnelly |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36a Heads Lane Hessle Hull East Yorkshire HU13 0JH |
Director Name | Steven Leonard Donnelly |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2006) |
Role | Investment Banker |
Correspondence Address | 29 Parkhill Harpingdon Hants AL5 3AT |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Telephone | 01482 651760 |
---|---|
Telephone region | Hull |
Registered Address | 16 Carr Lane Willerby East Yorkshire HU10 6JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Willerby |
Ward | Willerby and Kirk Ella |
Built Up Area | Kingston upon Hull |
Year | 2013 |
---|---|
Net Worth | £507,704 |
Cash | £31,426 |
Current Liabilities | £178,598 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
27 May 2003 | Delivered on: 30 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land and buildings westfield house 16 carr lane willerby east yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
24 April 2003 | Delivered on: 13 May 2003 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
5 May 2023 | Confirmation statement made on 24 March 2023 with updates (5 pages) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
25 March 2022 | Confirmation statement made on 24 March 2022 with updates (5 pages) |
11 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with updates (5 pages) |
15 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 April 2020 | Confirmation statement made on 24 March 2020 with updates (5 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 March 2019 | Confirmation statement made on 24 March 2019 with updates (5 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
16 April 2018 | Confirmation statement made on 24 March 2018 with updates (5 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
22 February 2017 | Director's details changed for Peter Donnelly on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mrs Heather Elizabeth Donnelly on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mrs Heather Elizabeth Donnelly on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Peter Donnelly on 22 February 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 April 2012 | Secretary's details changed for Mrs Heather Elizabeth Donnelly on 24 March 2012 (1 page) |
17 April 2012 | Director's details changed for Mrs Heather Elizabeth Donnelly on 24 March 2012 (2 pages) |
17 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Secretary's details changed for Mrs Heather Elizabeth Donnelly on 24 March 2012 (1 page) |
17 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Director's details changed for Peter Donnelly on 24 March 2012 (2 pages) |
17 April 2012 | Director's details changed for Mrs Heather Elizabeth Donnelly on 24 March 2012 (2 pages) |
17 April 2012 | Director's details changed for Peter Donnelly on 24 March 2012 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 March 2010 | Director's details changed for Peter Donnelly on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Peter Donnelly on 1 January 2010 (2 pages) |
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Peter Donnelly on 1 January 2010 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 March 2009 | Director's change of particulars / heather donnelly / 20/02/2008 (1 page) |
25 March 2009 | Director's change of particulars / heather donnelly / 20/02/2008 (1 page) |
25 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
27 August 2008 | Director appointed heather elizabeth donnelly (2 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 August 2008 | Director appointed heather elizabeth donnelly (2 pages) |
1 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 July 2007 | Return made up to 24/03/07; full list of members
|
11 July 2007 | Return made up to 24/03/07; full list of members
|
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 April 2006 | Return made up to 24/03/06; full list of members
|
21 April 2006 | Return made up to 24/03/06; full list of members
|
8 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
8 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 May 2005 | Return made up to 24/03/05; full list of members (7 pages) |
11 May 2005 | Return made up to 24/03/05; full list of members (7 pages) |
11 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
11 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 April 2004 | Return made up to 24/03/04; full list of members
|
19 April 2004 | Return made up to 24/03/04; full list of members
|
30 May 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2003 | Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: appletree court, 2A vicarage lane, hessle hull east yorkshire HU13 9LQ (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: appletree court, 2A vicarage lane, hessle hull east yorkshire HU13 9LQ (1 page) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | New secretary appointed (1 page) |
26 March 2003 | New director appointed (1 page) |
26 March 2003 | New director appointed (1 page) |
26 March 2003 | New director appointed (1 page) |
26 March 2003 | New secretary appointed (1 page) |
26 March 2003 | New director appointed (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 14 bridge house, bridge street sunderland tyne & wear SR11TE (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 14 bridge house, bridge street sunderland tyne & wear SR11TE (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (1 page) |
25 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Incorporation (13 pages) |
24 March 2003 | Incorporation (13 pages) |