Company NameHumberside Homelink Limited
DirectorMartin Robert English
Company StatusActive
Company Number04726557
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Martin Robert English
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(9 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 King Street
Cottingham
East Yorkshire
HU16 5QE
Director NameSheila English
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(1 day after company formation)
Appointment Duration9 years, 3 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Dene Road
Cottingham
East Yorkshire
HU16 5PD
Secretary NameJohn English
NationalityBritish
StatusResigned
Appointed09 April 2003(1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 October 2003)
RoleCompany Director
Correspondence Address39 Dene Road
Cottingham
East Yorkshire
HU16 5PD
Secretary NameNeil Robert English
NationalityBritish
StatusResigned
Appointed31 October 2003(6 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 09 July 2012)
RoleCompany Director
Correspondence Address17 Abbotsford Close
Hull
East Yorkshire
HU5 4BN
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitehome-link.co.uk

Location

Registered Address14 King Street
Cottingham
East Yorkshire
HU16 5QE
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Northern Property & Management Services LTD
50.00%
Ordinary A
1 at £1Northern Property & Management Services LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£102,097
Cash£58,574
Current Liabilities£38,155

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2024 (3 weeks, 4 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Charges

30 May 2013Delivered 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 2013Delivered 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

Filing History

11 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
17 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
19 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
17 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 July 2016Director's details changed for Mr Martin Robert English on 5 April 2016 (2 pages)
15 July 2016Director's details changed for Mr Martin Robert English on 5 April 2016 (2 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 July 2013Registered office address changed from 26 King Street Cottingham East Yorkshire HU16 5QE United Kingdom on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 26 King Street Cottingham East Yorkshire HU16 5QE United Kingdom on 24 July 2013 (1 page)
10 June 2013Registration of charge 047265570002 (12 pages)
10 June 2013Registration of charge 047265570002 (12 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 July 2012Termination of appointment of Sheila English as a director (1 page)
11 July 2012Termination of appointment of Neil English as a secretary (1 page)
11 July 2012Termination of appointment of Neil English as a secretary (1 page)
11 July 2012Appointment of Mr Martin Robert English as a director (2 pages)
11 July 2012Appointment of Mr Martin Robert English as a director (2 pages)
11 July 2012Termination of appointment of Sheila English as a director (1 page)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Sheila English on 8 April 2010 (2 pages)
27 April 2010Director's details changed for Sheila English on 8 April 2010 (2 pages)
27 April 2010Director's details changed for Sheila English on 8 April 2010 (2 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 June 2009Registered office changed on 26/06/2009 from 22 king street cottingham east yorkshire HU16 5QE (1 page)
26 June 2009Registered office changed on 26/06/2009 from 22 king street cottingham east yorkshire HU16 5QE (1 page)
1 June 2009Return made up to 08/04/09; full list of members (3 pages)
1 June 2009Return made up to 08/04/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 April 2008Return made up to 08/04/08; full list of members (3 pages)
22 April 2008Return made up to 08/04/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 April 2007Return made up to 08/04/07; full list of members (2 pages)
30 April 2007Return made up to 08/04/07; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 April 2006Return made up to 08/04/06; full list of members (2 pages)
10 April 2006Return made up to 08/04/06; full list of members (2 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 April 2005Return made up to 08/04/05; full list of members (2 pages)
11 April 2005Return made up to 08/04/05; full list of members (2 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 April 2004Return made up to 08/04/04; full list of members (6 pages)
27 April 2004Return made up to 08/04/04; full list of members (6 pages)
4 December 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
4 December 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
4 December 2003New secretary appointed (2 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003New secretary appointed (2 pages)
4 December 2003Secretary 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 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
10 April 2003New secretary appointed (1 page)
10 April 2003New director appointed (1 page)
10 April 2003New secretary appointed (1 page)
10 April 2003New director appointed (1 page)
8 April 2003Incorporation (12 pages)
8 April 2003Incorporation (12 pages)