Station Road
Cottingham
East Yorkshire
HU16 4LL
Director Name | Mr George Brian Drury |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Sales |
Country of Residence | England |
Correspondence Address | Unit 2-3 Station Mills Unit 2-3 Station Mills Station Road Cottingham East Yorkshire HU16 4LL |
Secretary Name | Mr George Brian Drury |
---|---|
Status | Current |
Appointed | 01 December 2016(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 2-3 Station Mills Unit 2-3 Station Mills Station Road Cottingham East Yorkshire HU16 4LL |
Director Name | Mrs Karen Anne Drury |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Unit 2-3 Station Mills Unit 2-3 Station Mills Station Road Cottingham East Yorkshire HU16 4LL |
Director Name | Mr George Brian Drury |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gleneagles Main Street, Routh Beverley East Yorkshire HU17 9SL |
Secretary Name | Mrs Karen Anne Drury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 4 Tom Thumb Industrial Estate Unit 4 Tom Thum English Street Hull East Yorkshire HU3 2BT |
Director Name | Mrs Karen Anne Drury |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2016) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Unit 4 Tom Thumb Industrial Estate Unit 4 Tom Thum English Street Hull East Yorkshire HU3 2BT |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.waterfeatures2u.com |
---|---|
Email address | [email protected] |
Telephone | 01482 661903 |
Telephone region | Hull |
Registered Address | Unit 2-3 Station Mills Unit 2-3 Station Mills Station Road Cottingham East Yorkshire HU16 4LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham South |
Built Up Area | Kingston upon Hull |
1000 at £1 | George Brian Drury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,206 |
Cash | £1,684 |
Current Liabilities | £36,128 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
19 April 2017 | Delivered on: 19 April 2017 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|
12 December 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
25 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
6 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
25 May 2022 | Cessation of Christian Brian Drury as a person with significant control on 15 May 2022 (1 page) |
16 May 2022 | Confirmation statement made on 14 May 2022 with updates (5 pages) |
5 April 2022 | Statement of capital following an allotment of shares on 5 April 2022
|
5 April 2022 | Statement of capital following an allotment of shares on 5 April 2022
|
7 February 2022 | Appointment of Mrs Karen Anne Drury as a director on 1 February 2022 (2 pages) |
15 November 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
17 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
15 April 2021 | Satisfaction of charge 051280710001 in full (1 page) |
22 February 2021 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
27 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
21 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
16 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
25 July 2017 | Change of details for Mr Christian Brian Drury as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Change of details for Mr Christian Brian Drury as a person with significant control on 25 July 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
15 May 2017 | Registered office address changed from Unit 4 Tom Thumb Industrial Estate Unit 4 Tom Thumb Industrial Estate English Street Hull East Yorkshire HU3 2BT to Unit 2-3 Station Mills Unit 2-3 Station Mills Station Road Cottingham East Yorkshire HU16 4LL on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from Unit 4 Tom Thumb Industrial Estate Unit 4 Tom Thumb Industrial Estate English Street Hull East Yorkshire HU3 2BT to Unit 2-3 Station Mills Unit 2-3 Station Mills Station Road Cottingham East Yorkshire HU16 4LL on 15 May 2017 (1 page) |
19 April 2017 | Registration of charge 051280710001, created on 19 April 2017 (28 pages) |
19 April 2017 | Registration of charge 051280710001, created on 19 April 2017 (28 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 December 2016 | Appointment of Mr George Brian Drury as a director on 1 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr George Brian Drury as a director on 1 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr George Brian Drury as a secretary on 1 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr George Brian Drury as a secretary on 1 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Karen Anne Drury as a secretary on 1 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Karen Anne Drury as a secretary on 1 December 2016 (1 page) |
17 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 March 2016 | Termination of appointment of Karen Anne Drury as a director on 1 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Karen Anne Drury as a director on 1 March 2016 (1 page) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 May 2015 | Secretary's details changed for Mrs Karen Anne Drury on 1 January 2015 (1 page) |
22 May 2015 | Secretary's details changed for Mrs Karen Anne Drury on 1 January 2015 (1 page) |
22 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Secretary's details changed for Mrs Karen Anne Drury on 1 January 2015 (1 page) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
29 July 2014 | Registered office address changed from Gleneagles, Main Street Routh Beverley East Yorkshire HU17 9SL to Unit 4 Tom Thumb Industrial Estate Unit 4 Tom Thumb Industrial Estate English Street Hull East Yorkshire HU3 2BT on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Gleneagles, Main Street Routh Beverley East Yorkshire HU17 9SL to Unit 4 Tom Thumb Industrial Estate Unit 4 Tom Thumb Industrial Estate English Street Hull East Yorkshire HU3 2BT on 29 July 2014 (1 page) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Appointment of Mr Christian Brian Drury as a director (2 pages) |
15 May 2014 | Appointment of Mr Christian Brian Drury as a director (2 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 January 2014 | Termination of appointment of George Drury as a director (1 page) |
27 January 2014 | Appointment of Mrs Karen Anne Drury as a director (2 pages) |
27 January 2014 | Termination of appointment of George Drury as a director (1 page) |
27 January 2014 | Appointment of Mrs Karen Anne Drury as a director (2 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: gleneagles main street routh beverley HU17 9SL (1 page) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
15 May 2007 | Location of debenture register (1 page) |
15 May 2007 | Location of debenture register (1 page) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: gleneagles main street routh beverley HU17 9SL (1 page) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: 174 kenilworth avenue hull HU5 4BJ (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 174 kenilworth avenue hull HU5 4BJ (1 page) |
19 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
7 June 2005 | Return made up to 14/05/05; full list of members
|
7 June 2005 | Return made up to 14/05/05; full list of members
|
17 May 2004 | New director appointed (1 page) |
17 May 2004 | New director appointed (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
14 May 2004 | Incorporation (16 pages) |
14 May 2004 | Incorporation (16 pages) |