Howden
Goole
North Humberside
DN14 7ER
Director Name | Mr Michael Raymond Cox |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2003(4 days after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Educational Consultant |
Country of Residence | England |
Correspondence Address | 5b Knedlington Road Howden Goole North Humberside DN14 7ER |
Secretary Name | Mrs Jacqueline Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2003(4 days after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5b Knedlington Road Howden Goole North Humberside DN14 7ER |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 5b Knedlington Road Howden Goole North Humberside DN14 7ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Howden |
Ward | Howden |
Built Up Area | Howden |
1 at £1 | Jacqueline Cox 50.00% Ordinary |
---|---|
1 at £1 | Michael Cox 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,682 |
Cash | £3,150 |
Current Liabilities | £5,846 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 18 July 2024 (7 months, 1 week from now) |
13 April 2006 | Delivered on: 21 April 2006 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H plot 67 chandlers court kingston upon hull and parking space all buildings erections fixtures fittings and fixed plant and machinery the goodwill. See the mortgage charge document for full details. Outstanding |
---|---|
13 April 2006 | Delivered on: 21 April 2006 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All buildings erections fixtures fittings and fixed plant and machinery and materials being thereon in all buildings erected on the l/h property k/a plot 71 chandlers court kingston upon hull and parking space and all improvements and additions thereto. By way of assignment the goodwill and the full benefit of all licences held in connection with the business. Outstanding |
23 September 2003 | Delivered on: 10 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: The property being 67 chandlers court victoria dock 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. Outstanding |
23 September 2003 | Delivered on: 10 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: The property being 71 chandlers court victoria dock 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. Outstanding |
10 February 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
---|---|
9 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
4 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
5 July 2019 | Secretary's details changed for Mrs Jacqueline Cox on 12 April 2019 (1 page) |
21 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
11 July 2017 | Director's details changed for Mr Michael Raymond Cox on 7 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
11 July 2017 | Notification of Michael Raymond Cox as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Director's details changed for Mrs Jacqueline Cox on 6 July 2017 (2 pages) |
11 July 2017 | Notification of Michael Raymond Cox as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Director's details changed for Mr Michael Raymond Cox on 7 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
11 July 2017 | Director's details changed for Mrs Jacqueline Cox on 6 July 2017 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 July 2016 | Registered office address changed from School Farm House 19 Queen Street Eastrington Howden E Yorkshire DN14 7QA to 5B Knedlington Road Howden Goole North Humberside DN14 7ER on 21 July 2016 (1 page) |
21 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
21 July 2016 | Registered office address changed from School Farm House 19 Queen Street Eastrington Howden E Yorkshire DN14 7QA to 5B Knedlington Road Howden Goole North Humberside DN14 7ER on 21 July 2016 (1 page) |
8 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
10 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
19 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Secretary's details changed for Jackie Cox on 1 October 2009 (1 page) |
22 July 2010 | Director's details changed for Jackie Cox on 1 October 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Jackie Cox on 1 October 2009 (1 page) |
22 July 2010 | Director's details changed for Jackie Cox on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Jackie Cox on 1 October 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Jackie Cox on 1 October 2009 (1 page) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
19 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
30 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2007 | Amended accounts made up to 31 July 2006 (7 pages) |
6 August 2007 | Amended accounts made up to 31 July 2006 (7 pages) |
19 July 2007 | Return made up to 04/07/07; no change of members (7 pages) |
19 July 2007 | Return made up to 04/07/07; no change of members (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
13 July 2006 | Return made up to 04/07/06; full list of members
|
13 July 2006 | Return made up to 04/07/06; full list of members
|
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 105 racecourse road east ayton scarborough YO13 9HT (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 105 racecourse road east ayton scarborough YO13 9HT (1 page) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2005 | Return made up to 04/07/05; full list of members
|
25 July 2005 | Return made up to 04/07/05; full list of members
|
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
8 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
8 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: 14 hilton ave lytham st annes lancs FY8 4AN (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: 14 hilton ave lytham st annes lancs FY8 4AN (1 page) |
10 October 2003 | Particulars of mortgage/charge (4 pages) |
10 October 2003 | Particulars of mortgage/charge (4 pages) |
10 October 2003 | Particulars of mortgage/charge (4 pages) |
10 October 2003 | Particulars of mortgage/charge (4 pages) |
8 July 2003 | New director appointed (1 page) |
8 July 2003 | New director appointed (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New secretary appointed (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New secretary appointed (1 page) |
8 July 2003 | New director appointed (1 page) |
4 July 2003 | Incorporation (13 pages) |
4 July 2003 | Incorporation (13 pages) |