Temple Lane Welton
Brough
North Humberside
HU15 1FX
Director Name | Mrs Laura Ann Pickering |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2023(20 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton Street Cleveland Street Kingston Upon Hull East Yorkshire HU8 8BB |
Director Name | Mr Stephen Alan Foster |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(20 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton Street Cleveland Street Kingston Upon Hull East Yorkshire HU8 8BB |
Director Name | Mr Andrew Ronald Oaten |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(20 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton Street Cleveland Street Kingston Upon Hull East Yorkshire HU8 8BB |
Director Name | Mr Alistair Ian Manson Latham |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chetel Cottage 5 Packman Lane Kirkella East Yorkshire HU10 7TH |
Secretary Name | Nicola Jane Speight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Ferrymeadows Park Kingswood Kingston Upon Hull HU7 3DF |
Director Name | Mr Jonathan Richard Danby |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 May 2003(1 week after company formation) |
Appointment Duration | 20 years, 1 month (resigned 26 June 2023) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 46 Myrtle Way Brough HU15 1SR |
Secretary Name | Susan Danby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(1 week after company formation) |
Appointment Duration | 19 years, 3 months (resigned 24 August 2022) |
Role | Secretary |
Correspondence Address | Santana Santana Temple Lane Welton Old Road Welton HU15 1FX |
Director Name | Mrs Susan Danby |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton Street Cleveland Street Kingston Upon Hull East Yorkshire HU8 8BB |
Website | danbyeng.co.uk |
---|
Registered Address | Dalton Street Cleveland Street Kingston Upon Hull East Yorkshire HU8 8BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Richard John Danby 40.00% Ordinary |
---|---|
40 at £1 | Susan Danby 40.00% Ordinary |
20 at £1 | Jonathan Danby 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £209,385 |
Cash | £69,622 |
Current Liabilities | £138,268 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
15 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
13 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
10 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
18 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 May 2015 (20 pages) |
26 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 May 2015 (20 pages) |
26 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 May 2015 (20 pages) |
2 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
18 May 2015 | Statement of capital following an allotment of shares on 1 March 2014
|
18 May 2015 | Statement of capital following an allotment of shares on 1 March 2014
|
18 May 2015 | Statement of capital following an allotment of shares on 1 March 2014
|
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 March 2015 | Statement of capital following an allotment of shares on 1 March 2014
|
12 March 2015 | Statement of capital following an allotment of shares on 1 March 2014
|
12 March 2015 | Statement of capital following an allotment of shares on 1 March 2014
|
21 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Appointment of Mrs Susan Danby as a director (2 pages) |
30 January 2012 | Appointment of Mrs Susan Danby as a director (2 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 May 2010 | Director's details changed for Jonathan Richard Danby on 2 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Richard Danby on 2 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Richard Danby on 2 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Jonathan Richard Danby on 2 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Jonathan Richard Danby on 2 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Richard Danby on 2 May 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 May 2009 | Secretary's change of particulars / susan danby / 06/05/2009 (2 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
6 May 2009 | Secretary's change of particulars / susan danby / 06/05/2009 (2 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
2 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
3 June 2007 | Return made up to 02/05/07; full list of members
|
3 June 2007 | Return made up to 02/05/07; full list of members
|
31 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
11 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
18 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
28 November 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
28 November 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
24 May 2003 | New director appointed (1 page) |
24 May 2003 | New director appointed (1 page) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | New secretary appointed (1 page) |
24 May 2003 | Registered office changed on 24/05/03 from: stamp jackson & procter, 5 parliament street, hull HU1 2AZ (1 page) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | New secretary appointed (1 page) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | Registered office changed on 24/05/03 from: stamp jackson & procter 5 parliament street hull HU1 2AZ (1 page) |
24 May 2003 | New director appointed (1 page) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | New director appointed (1 page) |
12 May 2003 | Incorporation (22 pages) |
12 May 2003 | Incorporation (22 pages) |