North Ferriby
Hull
Humberside
HU14 3LD
Director Name | Mr Ian Richard Thorp |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | English Street Hull North Humberside HU3 2DZ |
Secretary Name | Ian Richard Thorp |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Mulberry Avenue Molescroft Beverley HU17 7SS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | danbys.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 599399 |
Telephone region | Hull |
Registered Address | English Street Hull North Humberside HU3 2DZ |
---|---|
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 | 2 other UK companies use this postal address |
50k at £1 | Ian Richard Thorp 50.00% Ordinary |
---|---|
50k at £1 | Philip Sidney Dalton 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,492,584 |
Gross Profit | £3,476,598 |
Net Worth | £1,717,057 |
Cash | £23,039 |
Current Liabilities | £2,936,137 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Medium |
Accounts Year End | 30 April |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
6 November 2007 | Delivered on: 15 November 2007 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
3 November 2004 | Delivered on: 5 November 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
---|---|
3 February 2020 | Group of companies' accounts made up to 30 April 2019 (28 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
29 January 2019 | Group of companies' accounts made up to 30 April 2018 (27 pages) |
28 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
22 January 2018 | Group of companies' accounts made up to 30 April 2017 (26 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
20 June 2017 | Secretary's details changed for Ian Richard Thorp on 1 June 2017 (1 page) |
20 June 2017 | Director's details changed for Ian Richard Thorp on 1 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Ian Richard Thorp on 1 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Ian Richard Thorp on 1 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Ian Richard Thorp on 1 June 2017 (2 pages) |
20 June 2017 | Secretary's details changed for Ian Richard Thorp on 1 June 2017 (1 page) |
2 February 2017 | Group of companies' accounts made up to 30 April 2016 (30 pages) |
2 February 2017 | Group of companies' accounts made up to 30 April 2016 (30 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
22 January 2016 | Group of companies' accounts made up to 30 April 2015 (25 pages) |
22 January 2016 | Group of companies' accounts made up to 30 April 2015 (25 pages) |
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
6 January 2015 | Group of companies' accounts made up to 30 April 2014 (25 pages) |
6 January 2015 | Group of companies' accounts made up to 30 April 2014 (25 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
11 December 2013 | Group of companies' accounts made up to 30 April 2013 (25 pages) |
11 December 2013 | Group of companies' accounts made up to 30 April 2013 (25 pages) |
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
12 November 2012 | Group of companies' accounts made up to 30 April 2012 (25 pages) |
12 November 2012 | Group of companies' accounts made up to 30 April 2012 (25 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Group of companies' accounts made up to 30 April 2011 (25 pages) |
30 December 2011 | Group of companies' accounts made up to 30 April 2011 (25 pages) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Group of companies' accounts made up to 30 April 2010 (25 pages) |
31 January 2011 | Group of companies' accounts made up to 30 April 2010 (25 pages) |
2 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Group of companies' accounts made up to 30 April 2009 (25 pages) |
25 January 2010 | Group of companies' accounts made up to 30 April 2009 (25 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
23 February 2009 | Group of companies' accounts made up to 30 April 2008 (26 pages) |
23 February 2009 | Group of companies' accounts made up to 30 April 2008 (26 pages) |
29 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
29 February 2008 | Group of companies' accounts made up to 30 April 2007 (24 pages) |
29 February 2008 | Group of companies' accounts made up to 30 April 2007 (24 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Return made up to 28/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 28/07/07; full list of members (2 pages) |
8 March 2007 | Group of companies' accounts made up to 30 April 2006 (24 pages) |
8 March 2007 | Group of companies' accounts made up to 30 April 2006 (24 pages) |
17 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
17 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
3 March 2006 | Group of companies' accounts made up to 30 April 2005 (24 pages) |
3 March 2006 | Group of companies' accounts made up to 30 April 2005 (24 pages) |
3 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
3 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
3 March 2005 | Group of companies' accounts made up to 30 April 2004 (24 pages) |
3 March 2005 | Group of companies' accounts made up to 30 April 2004 (24 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Resolutions
|
11 November 2003 | Ad 27/10/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
11 November 2003 | Ad 27/10/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New secretary appointed;new director appointed (2 pages) |
30 September 2003 | New secretary appointed;new director appointed (2 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: 16 churchill way, cardiff, CF10 2DX (1 page) |
29 September 2003 | Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page) |
29 September 2003 | Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 16 churchill way, cardiff, CF10 2DX (1 page) |
15 August 2003 | Incorporation (12 pages) |
15 August 2003 | Incorporation (12 pages) |