Hull
East Yorkshire
HU2 8BA
Director Name | Mr Martin Overfield |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mr Ian Robert Lamb |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2003(1 day after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Secretary Name | Peter Alan Dearing |
---|---|
Status | Current |
Appointed | 29 August 2019(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mr Peter Alan Dearing |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mr Mark Jonathan Pullan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | John Charles Wilkinson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mr Peter David Duffield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mr Jeremy Neil Allison |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mr James Mark Sharpley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Secretary Name | Mr Mark Jonathan Pullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Secretary Name | Mr Peter David Duffield |
---|---|
Status | Resigned |
Appointed | 09 February 2010(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 August 2019) |
Role | Company Director |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mr Stephen Thomas Bramall |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 September 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mrs Nicola Shipley |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 September 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.smailesgoldie.co.uk/ |
---|---|
Telephone | 01482 326916 |
Telephone region | Hull |
Registered Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
---|---|
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 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £68,444 |
Cash | £50,473 |
Current Liabilities | £35,940 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
16 March 2023 | Confirmation statement made on 11 March 2023 with updates (6 pages) |
2 March 2023 | Appointment of Mr Peter Alan Dearing as a director on 23 December 2022 (2 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
29 March 2022 | Cancellation of shares. Statement of capital on 21 January 2022
|
28 March 2022 | Purchase of own shares.
|
21 March 2022 | Notification of Jeffrey Grantham as a person with significant control on 4 March 2022 (2 pages) |
21 March 2022 | Withdrawal of a person with significant control statement on 21 March 2022 (2 pages) |
21 March 2022 | Confirmation statement made on 11 March 2022 with updates (6 pages) |
11 February 2022 | Termination of appointment of James Mark Sharpley as a director on 21 January 2022 (1 page) |
13 September 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
9 September 2021 | Termination of appointment of Stephen Thomas Bramall as a director on 9 September 2021 (1 page) |
9 September 2021 | Termination of appointment of Nicola Shipley as a director on 9 September 2021 (1 page) |
11 March 2021 | Confirmation statement made on 11 March 2021 with updates (5 pages) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
21 May 2020 | Purchase of own shares. (3 pages) |
27 April 2020 | Resolutions
|
23 March 2020 | Cancellation of shares. Statement of capital on 10 March 2020
|
13 March 2020 | Resolutions
|
11 March 2020 | Confirmation statement made on 11 March 2020 with updates (5 pages) |
11 March 2020 | Termination of appointment of Jeremy Neil Allison as a director on 10 March 2020 (1 page) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 October 2019 | Purchase of own shares. (3 pages) |
24 October 2019 | Confirmation statement made on 9 October 2019 with updates (5 pages) |
22 October 2019 | Appointment of Peter Alan Dearing as a secretary on 29 August 2019 (2 pages) |
22 October 2019 | Termination of appointment of Peter David Duffield as a secretary on 29 August 2019 (1 page) |
16 October 2019 | Cancellation of shares. Statement of capital on 29 August 2019
|
4 September 2019 | Termination of appointment of Peter David Duffield as a director on 29 August 2019 (1 page) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (6 pages) |
3 October 2018 | Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 3 October 2018 (1 page) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
17 May 2017 | Memorandum and Articles of Association (14 pages) |
17 May 2017 | Memorandum and Articles of Association (14 pages) |
24 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Appointment of Mrs Nicola Shipley as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Stephen Thomas Bramall as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mrs Nicola Shipley as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Stephen Thomas Bramall as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mrs Nicola Shipley as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Stephen Thomas Bramall as a director on 1 December 2014 (2 pages) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (10 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (10 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (10 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 February 2012 | Director's details changed for James Mark Sharpley on 8 February 2012 (2 pages) |
9 February 2012 | Director's details changed for James Mark Sharpley on 8 February 2012 (2 pages) |
9 February 2012 | Director's details changed for James Mark Sharpley on 8 February 2012 (2 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Purchase of own shares. (3 pages) |
15 August 2011 | Resolutions
|
15 August 2011 | Resolutions
|
15 August 2011 | Purchase of own shares. (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 July 2011 | Termination of appointment of John Wilkinson as a director (1 page) |
21 July 2011 | Termination of appointment of John Wilkinson as a director (1 page) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 March 2010 | Resolutions
|
12 March 2010 | Purchase of own shares. (3 pages) |
12 March 2010 | Purchase of own shares. (3 pages) |
12 March 2010 | Resolutions
|
23 February 2010 | Termination of appointment of Mark Pullan as a director (1 page) |
23 February 2010 | Termination of appointment of Mark Pullan as a secretary (1 page) |
23 February 2010 | Appointment of Mr Peter David Duffield as a secretary (1 page) |
23 February 2010 | Termination of appointment of Mark Pullan as a director (1 page) |
23 February 2010 | Appointment of Mr Peter David Duffield as a secretary (1 page) |
23 February 2010 | Termination of appointment of Mark Pullan as a secretary (1 page) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 October 2009 | Director's details changed for James Mark Sharpley on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Martin Overfield on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr Mark Jonathan Pullan on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Jeremy Neil Allison on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr Mark Jonathan Pullan on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for John Charles Wilkinson on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Peter David Duffield on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Mark Jonathan Pullan on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for James Mark Sharpley on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Peter David Duffield on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Peter David Duffield on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for John Charles Wilkinson on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (10 pages) |
21 October 2009 | Director's details changed for Mr Mark Jonathan Pullan on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for John Charles Wilkinson on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Mark Jonathan Pullan on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr Mark Jonathan Pullan on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for James Mark Sharpley on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Martin Overfield on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (10 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (10 pages) |
21 October 2009 | Director's details changed for Jeffrey Grantham on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Jeffrey Grantham on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Ian Robert Lamb on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Martin Overfield on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Jeremy Neil Allison on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Jeremy Neil Allison on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Ian Robert Lamb on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Jeffrey Grantham on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Ian Robert Lamb on 1 October 2009 (2 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from regent's court, princess street hull humberside HU2 8BA (1 page) |
22 July 2009 | Director's change of particulars / ian lamb / 08/04/2009 (1 page) |
22 July 2009 | Return made up to 09/10/08; full list of members (8 pages) |
22 July 2009 | Director's change of particulars / ian lamb / 08/04/2009 (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from regent's court, princess street hull humberside HU2 8BA (1 page) |
22 July 2009 | Return made up to 09/10/08; full list of members (8 pages) |
24 June 2009 | Director and secretary's change of particulars / mark pullan / 08/06/2009 (1 page) |
24 June 2009 | Director and secretary's change of particulars / mark pullan / 08/06/2009 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 October 2008 | Ad 22/06/08\gbp si 640@1=640\gbp ic 80/720\ (3 pages) |
16 October 2008 | Ad 22/06/08\gbp si 640@1=640\gbp ic 80/720\ (3 pages) |
16 October 2008 | Particulars of contract relating to shares (2 pages) |
16 October 2008 | Particulars of contract relating to shares (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Return made up to 09/10/07; full list of members (4 pages) |
29 October 2007 | Return made up to 09/10/07; full list of members (4 pages) |
29 October 2007 | Director's particulars changed (1 page) |
14 December 2006 | Return made up to 09/10/06; full list of members (4 pages) |
14 December 2006 | Return made up to 09/10/06; full list of members (4 pages) |
17 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
17 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
14 December 2005 | Return made up to 09/10/05; full list of members (4 pages) |
14 December 2005 | Return made up to 09/10/05; full list of members (4 pages) |
10 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
10 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 November 2004 | Return made up to 09/10/04; full list of members (11 pages) |
3 November 2004 | Return made up to 09/10/04; full list of members (11 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
7 January 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
7 January 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
23 December 2003 | Ad 09/10/03--------- £ si 79@1=79 £ ic 1/80 (4 pages) |
23 December 2003 | Ad 09/10/03--------- £ si 79@1=79 £ ic 1/80 (4 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New secretary appointed;new director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New secretary appointed;new director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Secretary resigned (1 page) |
9 October 2003 | Incorporation (16 pages) |
9 October 2003 | Incorporation (16 pages) |