Cottingham
East Yorkshire
HU16 5QE
Director Name | Sheila English |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(1 day after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Dene Road Cottingham East Yorkshire HU16 5PD |
Secretary Name | John English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 39 Dene Road Cottingham East Yorkshire HU16 5PD |
Secretary Name | Neil Robert English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 July 2012) |
Role | Company Director |
Correspondence Address | 17 Abbotsford Close Hull East Yorkshire HU5 4BN |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | home-link.co.uk |
---|
Registered Address | 14 King Street Cottingham East Yorkshire HU16 5QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham South |
Built Up Area | Kingston upon Hull |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Northern Property & Management Services LTD 50.00% Ordinary A |
---|---|
1 at £1 | Northern Property & Management Services LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £102,097 |
Cash | £58,574 |
Current Liabilities | £38,155 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
30 May 2013 | Delivered on: 10 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 14 and 16 king street cottingham east yorkshire t/n HS133739. Outstanding |
---|---|
30 January 2013 | Delivered on: 6 February 2013 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
---|---|
17 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
19 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
17 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
11 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 July 2016 | Director's details changed for Mr Martin Robert English on 5 April 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Martin Robert English on 5 April 2016 (2 pages) |
12 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
28 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 July 2013 | Registered office address changed from 26 King Street Cottingham East Yorkshire HU16 5QE United Kingdom on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from 26 King Street Cottingham East Yorkshire HU16 5QE United Kingdom on 24 July 2013 (1 page) |
10 June 2013 | Registration of charge 047265570002 (12 pages) |
10 June 2013 | Registration of charge 047265570002 (12 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 July 2012 | Termination of appointment of Sheila English as a director (1 page) |
11 July 2012 | Termination of appointment of Neil English as a secretary (1 page) |
11 July 2012 | Termination of appointment of Neil English as a secretary (1 page) |
11 July 2012 | Appointment of Mr Martin Robert English as a director (2 pages) |
11 July 2012 | Appointment of Mr Martin Robert English as a director (2 pages) |
11 July 2012 | Termination of appointment of Sheila English as a director (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Sheila English on 8 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Sheila English on 8 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Sheila English on 8 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from 22 king street cottingham east yorkshire HU16 5QE (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 22 king street cottingham east yorkshire HU16 5QE (1 page) |
1 June 2009 | Return made up to 08/04/09; full list of members (3 pages) |
1 June 2009 | Return made up to 08/04/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
10 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 April 2005 | Return made up to 08/04/05; full list of members (2 pages) |
11 April 2005 | Return made up to 08/04/05; full list of members (2 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
4 December 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
4 December 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | Secretary resigned (1 page) |
16 April 2003 | £ nc 1000/2000 08/04/03 (1 page) |
16 April 2003 | £ nc 1000/2000 08/04/03 (1 page) |
16 April 2003 | Resolutions
|
16 April 2003 | Resolutions
|
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
10 April 2003 | New secretary appointed (1 page) |
10 April 2003 | New director appointed (1 page) |
10 April 2003 | New secretary appointed (1 page) |
10 April 2003 | New director appointed (1 page) |
8 April 2003 | Incorporation (12 pages) |
8 April 2003 | Incorporation (12 pages) |