Saltend Hedon
Hull
East Yorkshire
HU12 8DX
Director Name | Mr Joshua John Firth |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2018(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Wide Range Services Industrial Estate Staithes Roa Saltend Hedon Hull East Yorkshire HU12 8DX |
Director Name | Mr Daniel Moss |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2018(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Wide Range Services Industrial Estate Staithes Roa Saltend Hedon Hull East Yorkshire HU12 8DX |
Director Name | Philip Alan Barker |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 April 2008) |
Role | Company Director |
Correspondence Address | 38 West End South Cave Brough East Yorkshire HU15 2EY |
Secretary Name | Mr Ronald Michael Bartholomew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 39 Cranberry Way Hull HU4 7AQ |
Secretary Name | Mr Philip Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 April 2008) |
Role | Manager |
Correspondence Address | 121 Kingston Road Willerby East Yorkshire HU10 6AL |
Director Name | Mr Ian Andrew Inman Altass |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wide Range Services Industrial Estate Staithes Roa Saltend Hedon Hull East Yorkshire HU12 8DX |
Director Name | Mr Andrew John Firth |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minorvi Station Road Camerton Hull East Yorkshire HU12 9JN |
Secretary Name | Mr Andrew John Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minorvi Station Road Camerton Hull East Yorkshire HU12 9JN |
Director Name | Rollits Company Formations Limited (Corporation) |
---|---|
Date of Birth | October 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Website | wrshull.co.uk |
---|---|
Telephone | 01482 898261 |
Telephone region | Hull |
Registered Address | Wide Range Services Industrial Estate Staithes Road Saltend Hedon Hull East Yorkshire HU12 8DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Preston |
Ward | South West Holderness |
Built Up Area | Kingston upon Hull |
1000 at £1 | P Barker Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £163,611 |
Cash | £529 |
Current Liabilities | £785,747 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
16 April 2014 | Delivered on: 25 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
8 October 2003 | Delivered on: 15 October 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of foster street kingston upon hull. 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. See the mortgage charge document for full details. Outstanding |
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
12 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
1 June 2018 | Notification of Jamie Leonard Firth as a person with significant control on 3 May 2018 (2 pages) |
1 June 2018 | Change of details for Mr Ian Andrew Inman Altass as a person with significant control on 31 May 2018 (2 pages) |
1 June 2018 | Director's details changed for Mr Ian Andrew Inman Altass on 31 May 2018 (2 pages) |
31 May 2018 | Notification of Joshua John Firth as a person with significant control on 3 May 2018 (2 pages) |
31 May 2018 | Notification of Daniel Moss as a person with significant control on 3 May 2018 (2 pages) |
4 May 2018 | Appointment of Mr Jamie Leonard Firth as a director on 3 May 2018 (2 pages) |
3 May 2018 | Appointment of Mr Joshua John Firth as a director on 3 May 2018 (2 pages) |
3 May 2018 | Appointment of Mr Daniel Moss as a director on 3 May 2018 (2 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
27 June 2017 | Notification of Andrew John Firth as a person with significant control on 20 May 2017 (2 pages) |
27 June 2017 | Notification of Andrew John Firth as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of P Barker Properties Limited as a person with significant control on 20 May 2017 (1 page) |
27 June 2017 | Notification of Ian Andrew Inman Altass as a person with significant control on 20 May 2017 (2 pages) |
27 June 2017 | Notification of Andrew John Firth as a person with significant control on 20 May 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
27 June 2017 | Notification of Ian Andrew Inman Altass as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of P Barker Properties Limited as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of Ian Andrew Inman Altass as a person with significant control on 20 May 2017 (2 pages) |
27 June 2017 | Notification of P Barker Properties Limited as a person with significant control on 20 May 2017 (1 page) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
25 April 2014 | Registration of charge 047711360002 (22 pages) |
25 April 2014 | Registration of charge 047711360002 (22 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 July 2010 | Director's details changed for Ian Andrew Inman Altass on 20 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Andrew John Firth on 20 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Andrew John Firth on 20 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Ian Andrew Inman Altass on 20 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Change of name notice (2 pages) |
10 June 2010 | Company name changed p barker properties LIMITED\certificate issued on 10/06/10
|
10 June 2010 | Company name changed p barker properties LIMITED\certificate issued on 10/06/10
|
10 June 2010 | Change of name notice (2 pages) |
7 January 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
7 January 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
1 December 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
1 December 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
24 November 2009 | Registered office address changed from , Alexandra House Alexandra Dock, Hull, East Yorkshire, HU9 1TA on 24 November 2009 (1 page) |
24 November 2009 | Registered office address changed from Alexandra House Alexandra Dock Hull East Yorkshire HU9 1TA on 24 November 2009 (1 page) |
24 November 2009 | Registered office address changed from , Alexandra House Alexandra Dock, Hull, East Yorkshire, HU9 1TA on 24 November 2009 (1 page) |
3 August 2009 | Return made up to 20/05/09; full list of members (3 pages) |
3 August 2009 | Return made up to 20/05/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 January 2009 | Return made up to 20/05/08; full list of members (4 pages) |
14 January 2009 | Return made up to 20/05/08; full list of members (4 pages) |
13 January 2009 | Director and secretary's change of particulars / andrew altass / 09/04/2008 (2 pages) |
13 January 2009 | Director and secretary's change of particulars / andrew altass / 09/04/2008 (2 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from unit 40 foster street industrial estate hull east yorkshure HU8 8BT (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from, unit 40, foster street industrial estate, hull, east yorkshure, HU8 8BT (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from, unit 40, foster street industrial estate, hull, east yorkshure, HU8 8BT (1 page) |
18 April 2008 | Appointment terminated secretary philip williams (1 page) |
18 April 2008 | Appointment terminated secretary philip williams (1 page) |
18 April 2008 | Appointment terminated director phillip barker (1 page) |
18 April 2008 | Appointment terminated director phillip barker (1 page) |
18 April 2008 | Director appointed ian andrew inman altass (2 pages) |
18 April 2008 | Director appointed ian andrew inman altass (2 pages) |
18 April 2008 | Director and secretary appointed andrew john firth altass (2 pages) |
18 April 2008 | Director and secretary appointed andrew john firth altass (2 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
18 June 2007 | Return made up to 20/05/07; no change of members (6 pages) |
18 June 2007 | Return made up to 20/05/07; no change of members (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
14 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
14 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
20 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 September 2004 | Return made up to 20/05/04; full list of members (6 pages) |
20 September 2004 | Return made up to 20/05/04; full list of members (6 pages) |
9 September 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
9 September 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
9 September 2004 | Ad 10/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 September 2004 | Ad 10/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 38 west end south cave brough east yorkshire HU15 2EY (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 38 west end, south cave, brough, east yorkshire HU15 2EY (1 page) |
19 February 2004 | Resolutions
|
19 February 2004 | Resolutions
|
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | New secretary appointed (2 pages) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | New secretary appointed (2 pages) |
4 October 2003 | Secretary resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Secretary resigned (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: wilberforce court, high street, hull, east yorkshire HU1 1YJ (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page) |
12 September 2003 | Company name changed rolco 189 LIMITED\certificate issued on 12/09/03 (2 pages) |
12 September 2003 | Company name changed rolco 189 LIMITED\certificate issued on 12/09/03 (2 pages) |
20 May 2003 | Incorporation (18 pages) |
20 May 2003 | Incorporation (18 pages) |