Howden
East Riding Of York
DN14 7AF
Director Name | Mrs Karen Lesley Formon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2010(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 12 The Grange Industrial Estate Rawcliffe Road Goole East Yorkshire DN14 6TY |
Secretary Name | Mrs Karen Formon |
---|---|
Status | Current |
Appointed | 23 September 2010(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 12 The Grange Industrial Estate Rawcliffe Road Goole East Yorkshire DN14 6TY |
Director Name | Robert Andrew Davenport |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage 14 Main Street, Orton-On-The-Hill Atherstone Warwickshire CV9 3NN |
Secretary Name | Helen Catherine Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage 14 Main Street, Orton-On-The-Hill Atherstone Warwickshire CV9 3NN |
Secretary Name | Robert Andrew Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage 14 Main Street, Orton-On-The-Hill Atherstone Warwickshire CV9 3NN |
Director Name | Mrs Karen Forman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(7 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19a Bridgegate Howden Goole East Yorkshire DN14 7AE |
Secretary Name | Mrs Karen Forman |
---|---|
Status | Resigned |
Appointed | 23 September 2010(7 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 September 2010) |
Role | Company Director |
Correspondence Address | 19a Bridgegate Howden Goole East Yorkshire DN14 7AE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.andrewsautomation.com |
---|---|
Email address | [email protected] |
Telephone | 01405 768900 |
Telephone region | Goole |
Registered Address | Unit 12 The Grange Industrial Estate Rawcliffe Road Goole East Yorkshire DN14 6TY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
100 at £1 | Mr Andrew Trevor Formon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,356 |
Cash | £40,993 |
Current Liabilities | £130,559 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 March 2023 (1 year ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
5 March 2012 | Delivered on: 7 March 2012 Persons entitled: Hsbc 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 |
---|
28 April 2020 | Confirmation statement made on 14 March 2020 with updates (5 pages) |
---|---|
15 January 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
28 June 2019 | Resolutions
|
24 June 2019 | Particulars of variation of rights attached to shares (2 pages) |
24 June 2019 | Change of share class name or designation (2 pages) |
28 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
22 February 2018 | Registered office address changed from 67 High Street Bentley Doncaster South Yorkshire DN5 0AA England to Unit 12 the Grange Industrial Estate Rawcliffe Road Goole East Yorkshire DN14 6TY on 22 February 2018 (1 page) |
15 November 2017 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
15 November 2017 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
13 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
10 May 2016 | Registered office address changed from 17 Bridgegate Howden Goole East Yorkshire DN14 7AE England to 67 High Street Bentley Doncaster South Yorkshire DN5 0AA on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 34 Bridgegate Howden Goole North Humberside DN14 7AB to 67 High Street Bentley Doncaster South Yorkshire DN5 0AA on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 17 Bridgegate Howden Goole East Yorkshire DN14 7AE England to 67 High Street Bentley Doncaster South Yorkshire DN5 0AA on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 34 Bridgegate Howden Goole North Humberside DN14 7AB to 67 High Street Bentley Doncaster South Yorkshire DN5 0AA on 10 May 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
10 February 2015 | Amended total exemption small company accounts made up to 31 July 2013 (5 pages) |
10 February 2015 | Amended total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
22 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
15 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 April 2011 | Registered office address changed from 19a Bridgegate Howden Goole East Yorkshire DN14 7AE United Kingdom on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from 19a Bridgegate Howden Goole East Yorkshire DN14 7AE United Kingdom on 12 April 2011 (1 page) |
23 September 2010 | Appointment of Mrs Karen Forman as a director (2 pages) |
23 September 2010 | Appointment of Mrs Karen Forman as a secretary (1 page) |
23 September 2010 | Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 23 September 2010 (1 page) |
23 September 2010 | Appointment of Mrs Karen Formon as a director (2 pages) |
23 September 2010 | Appointment of Mrs Karen Formon as a secretary (1 page) |
23 September 2010 | Termination of appointment of Karen Forman as a director (1 page) |
23 September 2010 | Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 23 September 2010 (1 page) |
23 September 2010 | Appointment of Mrs Karen Formon as a secretary (1 page) |
23 September 2010 | Termination of appointment of Karen Forman as a secretary (1 page) |
23 September 2010 | Appointment of Mrs Karen Forman as a secretary (1 page) |
23 September 2010 | Appointment of Mrs Karen Forman as a director (2 pages) |
23 September 2010 | Termination of appointment of Karen Forman as a director (1 page) |
23 September 2010 | Termination of appointment of Karen Forman as a secretary (1 page) |
23 September 2010 | Appointment of Mrs Karen Formon as a director (2 pages) |
14 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Andrew Trevor Formon on 27 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew Trevor Formon on 27 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 March 2010 | Termination of appointment of Robert Davenport as a director (1 page) |
5 March 2010 | Termination of appointment of Helen Davenport as a secretary (1 page) |
5 March 2010 | Termination of appointment of Robert Davenport as a director (1 page) |
5 March 2010 | Termination of appointment of Helen Davenport as a secretary (1 page) |
8 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 June 2008 | Director's change of particulars / andrew formon / 29/04/2008 (1 page) |
18 June 2008 | Director's change of particulars / andrew formon / 29/04/2008 (1 page) |
18 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | New director appointed (1 page) |
22 June 2005 | Return made up to 27/05/05; full list of members (6 pages) |
22 June 2005 | Return made up to 27/05/05; full list of members (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: yew tree cottage, 14 main street orton-on -the-hill atherstone warwickshire CV9 3NN (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: yew tree cottage, 14 main street orton-on -the-hill atherstone warwickshire CV9 3NN (1 page) |
16 July 2004 | Return made up to 27/05/04; full list of members
|
16 July 2004 | Return made up to 27/05/04; full list of members
|
8 October 2003 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
8 October 2003 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Incorporation (21 pages) |
27 May 2003 | Incorporation (21 pages) |