Kelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
Secretary Name | Mr Nicholas Paul Sullivan |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 55 Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ |
Director Name | Mr William Arthur Sullivan |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 55 Kelleythorpe Industrial Estate Kellythorpe Driffield YO25 9DJ |
Director Name | Mr David Andrew Ledden |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 55 Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | cemex.co.uk |
---|---|
Telephone | 01932 568833 |
Telephone region | Weybridge |
Registered Address | Unit 55 Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9FQ |
---|
8 at £1 | Jane Sullivan 8.00% Ordinary |
---|---|
8 at £1 | Rebecca Sullivan 8.00% Ordinary |
8 at £1 | William Arthur Sullivan 8.00% Ordinary |
6 at £1 | David Anthony Ledden 6.00% Ordinary |
6 at £1 | James Ledden 6.00% Ordinary |
6 at £1 | Rita Ledden 6.00% Ordinary |
6 at £1 | Victoria Ledden 6.00% Ordinary |
26 at £1 | David Ledden 26.00% Ordinary |
26 at £1 | Mr Nicholas Paul Anthony Sullivan 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104,597 |
Cash | £6,435 |
Current Liabilities | £570,325 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 July 2023 (9 months ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 2 weeks from now) |
23 November 2017 | Resolutions
|
---|---|
23 November 2017 | Cancellation of shares. Statement of capital on 25 October 2017
|
23 November 2017 | Purchase of own shares. (3 pages) |
23 November 2017 | Statement of capital on 25 October 2017
|
3 November 2017 | Termination of appointment of David Andrew Ledden as a director on 25 October 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders (5 pages) |
4 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Secretary's details changed for Mr Nicholas Paul Sullivan on 21 July 2011 (1 page) |
26 July 2010 | Director's details changed for Mr David Ledden on 21 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Nicholas Paul Sullivan on 21 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 September 2009 | Return made up to 21/07/09; full list of members; amend (5 pages) |
24 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 December 2008 | Return made up to 21/07/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 February 2008 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 12 quay road bridlington east yorkshire YO15 2AD (1 page) |
6 September 2007 | Return made up to 21/07/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
2 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
3 September 2004 | New secretary appointed;new director appointed (2 pages) |
3 September 2004 | Ad 21/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
3 September 2004 | Director resigned (1 page) |
21 July 2004 | Incorporation (12 pages) |