Hull
HU2 8HX
Secretary Name | Mr Shaun Derek Larvin |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2003(1 day after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Princes House Wright Street Hull HU2 8HX |
Director Name | Mr Lee Edward Hatfield |
---|---|
Date of Birth | June 1970 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 July 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Beverley Road Hull HU3 1YE |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Michael Joseph Bannister |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 August 2003) |
Role | Health Safety Officer |
Correspondence Address | 1 Saint Johns Court Clough Road Hull Yorkshire HU6 7PB |
Director Name | Ronald Ngan Pang Chow |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 August 2003) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 20 Knutsford Avenue Heaton Chapel Stockport Cheshire SK4 5LQ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 01482 323334 |
---|---|
Telephone region | Hull |
Registered Address | 32 Beverley Road Hull HU3 1YE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Lee Hatfield 50.00% Ordinary |
---|---|
3 at £1 | Shaun Larvin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,276 |
Cash | £2,090 |
Current Liabilities | £164,860 |
Latest Accounts | 31 July 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 6 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2023 (3 months, 3 weeks from now) |
30 April 2007 | Delivered on: 3 May 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 27 lister street grimsby and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
---|---|
30 April 2007 | Delivered on: 4 May 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property at 89 willingham street grimsby and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and and licence fees floating charge the property assets and rights of the company. Outstanding |
30 April 2007 | Delivered on: 3 May 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 102 hainton avenue grimsby and each and every pert thereof and all buildings,erections and structures and fixtures and fittings and fixed plant and machienry. See the mortgage charge document for full details. Outstanding |
30 November 2006 | Delivered on: 2 December 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 November 2006 | Delivered on: 2 December 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 20 mian street keyingham east yorkshire,and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. Outstanding |
23 December 2003 | Delivered on: 8 January 2004 Persons entitled: Paragon Mortgages Limited Classification: Corporate legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and buildings k/a 20 main street keyingham hull HU12 9SP t/n HS146208. See the mortgage charge document for full details. Outstanding |
23 December 2003 | Delivered on: 8 January 2004 Persons entitled: Paragon Mortgages Limited Classification: Lightweight debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge all property and assets both present and future. See the mortgage charge document for full details. Outstanding |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
---|---|
9 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
20 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
18 December 2018 | Secretary's details changed for Mr Shaun Derek Larvin on 5 April 2018 (1 page) |
18 December 2018 | Director's details changed for Mr Shaun Derek Larvin on 5 April 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
27 March 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
31 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Mr Lee Edward Hatfield on 31 July 2015 (2 pages) |
31 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Mr Lee Edward Hatfield on 31 July 2015 (2 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 September 2014 | Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX to C/O Lee Hatfield 32 Beverley Road Hull HU3 1YE on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX to C/O Lee Hatfield 32 Beverley Road Hull HU3 1YE on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX to C/O Lee Hatfield 32 Beverley Road Hull HU3 1YE on 5 September 2014 (1 page) |
9 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Registered office address changed from Grosvenor House 100-102 Beverley Road Kingston upon Hull East Yorkshire HU3 1YA on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from Grosvenor House 100-102 Beverley Road Kingston upon Hull East Yorkshire HU3 1YA on 26 April 2012 (1 page) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Shaun Derek Larvin on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Shaun Derek Larvin on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Shaun Derek Larvin on 1 October 2009 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
21 July 2007 | Return made up to 06/07/07; no change of members (7 pages) |
21 July 2007 | Return made up to 06/07/07; no change of members (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 May 2007 | Particulars of mortgage/charge (7 pages) |
4 May 2007 | Particulars of mortgage/charge (7 pages) |
3 May 2007 | Particulars of mortgage/charge (7 pages) |
3 May 2007 | Particulars of mortgage/charge (7 pages) |
3 May 2007 | Particulars of mortgage/charge (7 pages) |
3 May 2007 | Particulars of mortgage/charge (7 pages) |
2 December 2006 | Particulars of mortgage/charge (11 pages) |
2 December 2006 | Particulars of mortgage/charge (7 pages) |
2 December 2006 | Particulars of mortgage/charge (11 pages) |
2 December 2006 | Particulars of mortgage/charge (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 July 2005 (12 pages) |
18 July 2006 | Return made up to 06/07/06; full list of members (8 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 July 2005 (12 pages) |
18 July 2006 | Return made up to 06/07/06; full list of members (8 pages) |
30 June 2005 | Return made up to 06/07/05; full list of members (7 pages) |
30 June 2005 | Return made up to 06/07/05; full list of members (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
30 June 2004 | Return made up to 06/07/04; full list of members
|
30 June 2004 | Return made up to 06/07/04; full list of members
|
11 March 2004 | Ad 13/08/03--------- £ si [email protected]=2 £ ic 4/6 (2 pages) |
11 March 2004 | Ad 13/08/03--------- £ si [email protected]=2 £ ic 4/6 (2 pages) |
8 January 2004 | Particulars of mortgage/charge (4 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (4 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
26 August 2003 | Ad 25/06/03--------- £ si [email protected]=3 £ ic 1/4 (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Ad 25/06/03--------- £ si [email protected]=3 £ ic 1/4 (2 pages) |
26 August 2003 | New director appointed (2 pages) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
6 July 2003 | Incorporation (17 pages) |
6 July 2003 | Incorporation (17 pages) |