Valletta Street
Hull
East Yorkshire
HU9 5NP
Secretary Name | Mr Martin John Graves |
---|---|
Status | Current |
Appointed | 01 July 2018(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Millennium Works Millennium Works Valletta Street Hull East Yorkshire HU9 5NP |
Director Name | Mr Martin John Graves |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Works Millennium Works Valletta Street Hull East Yorkshire HU9 5NP |
Director Name | Mr Richard Tate |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Managing Director |
Correspondence Address | 35 Charles Avenue Scotter Gainsborough Lincolnshire DN21 3RP |
Secretary Name | Neil Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Howe Lane Goxhill North Lincolnshire DN19 7JG |
Secretary Name | Mr Stephen John Wray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Millenium Works Valletta Street Hull East Yorkshire HU9 5NP |
Website | cfstruthers.co.uk |
---|
Registered Address | Millennium Works Millennium Works Valletta Street Hull East Yorkshire HU9 5NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
50k at £1 | C F Struthers (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £188,251 |
Current Liabilities | £37,040 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
24 June 2022 | Delivered on: 24 June 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|---|
1 July 2020 | Delivered on: 13 July 2020 Persons entitled: Tudorhead Holdings Limited Classification: A registered charge Outstanding |
24 January 2020 | Delivered on: 30 January 2020 Persons entitled: Tudorhead Holdings Limited (08557924) Classification: A registered charge Outstanding |
5 May 2004 | Delivered 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 |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
---|---|
5 November 2020 | Appointment of Mr Martin John Graves as a director on 1 November 2020 (2 pages) |
17 September 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
13 July 2020 | Registration of charge 050767390003, created on 1 July 2020 (53 pages) |
10 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
30 January 2020 | Registration of charge 050767390002, created on 24 January 2020 (49 pages) |
27 January 2020 | Satisfaction of charge 1 in full (1 page) |
30 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
13 July 2018 | Termination of appointment of Stephen John Wray as a secretary on 30 June 2018 (1 page) |
13 July 2018 | Appointment of Mr Martin John Graves as a secretary on 1 July 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
25 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
21 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
12 September 2013 | Accounts for a medium company made up to 31 December 2012 (11 pages) |
12 September 2013 | Accounts for a medium company made up to 31 December 2012 (11 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Accounts for a medium company made up to 31 December 2011 (11 pages) |
27 September 2012 | Accounts for a medium company made up to 31 December 2011 (11 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2012 | Accounts for a medium company made up to 31 December 2010 (11 pages) |
4 January 2012 | Accounts for a medium company made up to 31 December 2010 (11 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Secretary's details changed for Mr Stephen John Wray on 17 March 2011 (1 page) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Director's details changed for Neil Burton on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Neil Burton on 17 March 2011 (2 pages) |
17 March 2011 | Secretary's details changed for Mr Stephen John Wray on 17 March 2011 (1 page) |
15 April 2010 | Accounts for a medium company made up to 31 December 2009 (13 pages) |
15 April 2010 | Accounts for a medium company made up to 31 December 2009 (13 pages) |
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
13 September 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
13 September 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
6 August 2009 | Appointment terminated secretary neil burton (1 page) |
6 August 2009 | Secretary appointed stephen john wray (2 pages) |
6 August 2009 | Appointment terminated secretary neil burton (1 page) |
6 August 2009 | Secretary appointed stephen john wray (2 pages) |
6 August 2009 | Appointment terminated director richard tate (1 page) |
6 August 2009 | Appointment terminated director richard tate (1 page) |
5 May 2009 | Return made up to 17/03/09; full list of members (4 pages) |
5 May 2009 | Return made up to 17/03/09; full list of members (4 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 1 st james gate newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 1 st james gate newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
3 December 2008 | Accounts for a medium company made up to 31 December 2007 (13 pages) |
3 December 2008 | Accounts for a medium company made up to 31 December 2007 (13 pages) |
15 August 2008 | Return made up to 17/03/08; full list of members (4 pages) |
15 August 2008 | Return made up to 17/03/08; full list of members (4 pages) |
27 October 2007 | Accounts for a medium company made up to 31 December 2006 (13 pages) |
27 October 2007 | Accounts for a medium company made up to 31 December 2006 (13 pages) |
21 June 2007 | Return made up to 17/03/07; full list of members (2 pages) |
21 June 2007 | Return made up to 17/03/07; full list of members (2 pages) |
5 November 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
5 November 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
3 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
4 October 2005 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
4 October 2005 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
9 July 2005 | Registered office changed on 09/07/05 from: millennium works, valletta street, hull east yorkshire HU9 5NP (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: millennium works, valletta street, hull east yorkshire HU9 5NP (1 page) |
30 June 2005 | Return made up to 17/03/05; full list of members (7 pages) |
30 June 2005 | Return made up to 17/03/05; full list of members (7 pages) |
13 May 2004 | Nc inc already adjusted 05/05/04 (1 page) |
13 May 2004 | Resolutions
|
13 May 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
13 May 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
13 May 2004 | Nc inc already adjusted 05/05/04 (1 page) |
13 May 2004 | Ad 05/05/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Ad 05/05/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
7 May 2004 | Particulars of mortgage/charge (8 pages) |
7 May 2004 | Particulars of mortgage/charge (8 pages) |
17 March 2004 | Incorporation (19 pages) |
17 March 2004 | Incorporation (19 pages) |