Company NameC F Struthers (Hull) Limited
DirectorsNeil Burton and Martin John Graves
Company StatusActive
Company Number05076739
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNeil Burton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2004(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Works Millennium Works
Valletta Street
Hull
East Yorkshire
HU9 5NP
Secretary NameMr Martin John Graves
StatusCurrent
Appointed01 July 2018(14 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressMillennium Works Millennium Works
Valletta Street
Hull
East Yorkshire
HU9 5NP
Director NameMr Martin John Graves
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(16 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Works Millennium Works
Valletta Street
Hull
East Yorkshire
HU9 5NP
Director NameMr Richard Tate
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleManaging Director
Correspondence Address35 Charles Avenue
Scotter
Gainsborough
Lincolnshire
DN21 3RP
Secretary NameNeil Burton
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Howe Lane
Goxhill
North Lincolnshire
DN19 7JG
Secretary NameMr Stephen John Wray
NationalityBritish
StatusResigned
Appointed27 July 2009(5 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressMillenium Works Valletta Street
Hull
East Yorkshire
HU9 5NP

Contact

Websitecfstruthers.co.uk

Location

Registered AddressMillennium Works Millennium Works
Valletta Street
Hull
East Yorkshire
HU9 5NP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Shareholders

50k at £1C F Struthers (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£188,251
Current Liabilities£37,040

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

24 June 2022Delivered on: 24 June 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
1 July 2020Delivered on: 13 July 2020
Persons entitled: Tudorhead Holdings Limited

Classification: A registered charge
Outstanding
24 January 2020Delivered on: 30 January 2020
Persons entitled: Tudorhead Holdings Limited (08557924)

Classification: A registered charge
Outstanding
5 May 2004Delivered on: 7 May 2004
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

Filing History

4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
5 November 2020Appointment of Mr Martin John Graves as a director on 1 November 2020 (2 pages)
17 September 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
13 July 2020Registration of charge 050767390003, created on 1 July 2020 (53 pages)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
30 January 2020Registration of charge 050767390002, created on 24 January 2020 (49 pages)
27 January 2020Satisfaction of charge 1 in full (1 page)
30 September 2019Full accounts made up to 31 December 2018 (15 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (16 pages)
13 July 2018Termination of appointment of Stephen John Wray as a secretary on 30 June 2018 (1 page)
13 July 2018Appointment of Mr Martin John Graves as a secretary on 1 July 2018 (2 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
19 June 2017Full accounts made up to 31 December 2016 (15 pages)
19 June 2017Full accounts made up to 31 December 2016 (15 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
12 August 2016Full accounts made up to 31 December 2015 (15 pages)
12 August 2016Full accounts made up to 31 December 2015 (15 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 50,000
(3 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 50,000
(3 pages)
25 September 2015Full accounts made up to 31 December 2014 (13 pages)
25 September 2015Full accounts made up to 31 December 2014 (13 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 50,000
(3 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 50,000
(3 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 50,000
(3 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 50,000
(3 pages)
12 September 2013Accounts for a medium company made up to 31 December 2012 (11 pages)
12 September 2013Accounts for a medium company made up to 31 December 2012 (11 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
27 September 2012Accounts for a medium company made up to 31 December 2011 (11 pages)
27 September 2012Accounts for a medium company made up to 31 December 2011 (11 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2012Accounts for a medium company made up to 31 December 2010 (11 pages)
4 January 2012Accounts for a medium company made up to 31 December 2010 (11 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
17 March 2011Secretary's details changed for Mr Stephen John Wray on 17 March 2011 (1 page)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
17 March 2011Director's details changed for Neil Burton on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Neil Burton on 17 March 2011 (2 pages)
17 March 2011Secretary's details changed for Mr Stephen John Wray on 17 March 2011 (1 page)
15 April 2010Accounts for a medium company made up to 31 December 2009 (13 pages)
15 April 2010Accounts for a medium company made up to 31 December 2009 (13 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
13 September 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
13 September 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
6 August 2009Appointment terminated secretary neil burton (1 page)
6 August 2009Secretary appointed stephen john wray (2 pages)
6 August 2009Appointment terminated secretary neil burton (1 page)
6 August 2009Secretary appointed stephen john wray (2 pages)
6 August 2009Appointment terminated director richard tate (1 page)
6 August 2009Appointment terminated director richard tate (1 page)
5 May 2009Return made up to 17/03/09; full list of members (4 pages)
5 May 2009Return made up to 17/03/09; full list of members (4 pages)
11 March 2009Registered office changed on 11/03/2009 from 1 st james gate newcastle upon tyne tyne and wear NE99 1YQ (1 page)
11 March 2009Registered office changed on 11/03/2009 from 1 st james gate newcastle upon tyne tyne and wear NE99 1YQ (1 page)
3 December 2008Accounts for a medium company made up to 31 December 2007 (13 pages)
3 December 2008Accounts for a medium company made up to 31 December 2007 (13 pages)
15 August 2008Return made up to 17/03/08; full list of members (4 pages)
15 August 2008Return made up to 17/03/08; full list of members (4 pages)
27 October 2007Accounts for a medium company made up to 31 December 2006 (13 pages)
27 October 2007Accounts for a medium company made up to 31 December 2006 (13 pages)
21 June 2007Return made up to 17/03/07; full list of members (2 pages)
21 June 2007Return made up to 17/03/07; full list of members (2 pages)
5 November 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
5 November 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
3 April 2006Return made up to 17/03/06; full list of members (2 pages)
3 April 2006Return made up to 17/03/06; full list of members (2 pages)
4 October 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
4 October 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
9 July 2005Registered office changed on 09/07/05 from: millennium works, valletta street, hull east yorkshire HU9 5NP (1 page)
9 July 2005Registered office changed on 09/07/05 from: millennium works, valletta street, hull east yorkshire HU9 5NP (1 page)
30 June 2005Return made up to 17/03/05; full list of members (7 pages)
30 June 2005Return made up to 17/03/05; full list of members (7 pages)
13 May 2004Nc inc already adjusted 05/05/04 (1 page)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
13 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
13 May 2004Nc inc already adjusted 05/05/04 (1 page)
13 May 2004Ad 05/05/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 May 2004Ad 05/05/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
7 May 2004Particulars of mortgage/charge (8 pages)
7 May 2004Particulars of mortgage/charge (8 pages)
17 March 2004Incorporation (19 pages)
17 March 2004Incorporation (19 pages)