Bridlington
North Humberside
YO15 3LZ
Secretary Name | Mr Garth Andrew Crumpton |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2003(1 week after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Church View Church Lane Skirlaugh East Yorkshire HU11 5HF |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | crumptonandco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 568378 |
Telephone region | Hull |
Registered Address | 682 Anlaby Road Hull HU3 6UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | G.a. Crumpton 8.70% Ordinary |
---|---|
2 at £1 | N.v. Crumpton 8.70% Ordinary |
11 at £1 | N.d. Crumpton 47.83% Ordinary |
8 at £1 | Neville David Crumpton 34.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,991 |
Cash | £64,743 |
Current Liabilities | £111,935 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 9 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
14 April 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 January 2020 | Previous accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
15 November 2019 | Registered office address changed from 92 Quay Road Bridlington East Yorkshire YO16 4JB to 682 Anlaby Road Hull HU3 6UZ on 15 November 2019 (1 page) |
15 April 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
2 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
22 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
18 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
4 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 October 2012 | Registered office address changed from 682 Anlaby Road Hull HU3 6UZ on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 682 Anlaby Road Hull HU3 6UZ on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 682 Anlaby Road Hull HU3 6UZ on 3 October 2012 (1 page) |
18 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 1 April 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) |
16 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
16 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 May 2008 | Return made up to 01/04/08; full list of members (4 pages) |
29 May 2008 | Return made up to 01/04/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 July 2007 | Return made up to 01/04/07; full list of members (3 pages) |
13 July 2007 | Return made up to 01/04/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
26 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
11 May 2005 | Return made up to 01/04/05; full list of members (7 pages) |
11 May 2005 | Return made up to 01/04/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 January 2005 | Ad 08/01/05--------- £ si 15@1=15 £ ic 8/23 (2 pages) |
14 January 2005 | Ad 08/01/05--------- £ si 15@1=15 £ ic 8/23 (2 pages) |
28 May 2004 | Return made up to 01/04/04; full list of members (6 pages) |
28 May 2004 | Return made up to 01/04/04; full list of members (6 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Ad 02/04/03--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Ad 02/04/03--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
12 June 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Resolutions
|
15 April 2003 | Registered office changed on 15/04/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Resolutions
|
15 April 2003 | Registered office changed on 15/04/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
11 April 2003 | Company name changed clearville LIMITED\certificate issued on 11/04/03 (2 pages) |
11 April 2003 | Company name changed clearville LIMITED\certificate issued on 11/04/03 (2 pages) |
1 April 2003 | Incorporation (12 pages) |
1 April 2003 | Incorporation (12 pages) |