Welton
Brough
East Yorkshire
HU15 1NB
Director Name | Mr Paul Dyson Healey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Mrs Amanda Jayne Standish |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2012(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Secretary Name | Mr Andrew Stuart Fish |
---|---|
Status | Current |
Appointed | 26 September 2012(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Mr Alexander Martin Clare |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2013(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Mr Paul Nigel Swales |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Orchard Close Pontefract West Yorkshire WF8 3NL |
Director Name | Mr Shaun Willox |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Bull Pasture South Cave Brough North Humberside HU15 2HT |
Director Name | Mr Michael Clive Crooks |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Grange, Westfield Road, Eppleworth Road Raywell Cottingham East Yorkshire HU16 5ZA |
Director Name | Mr Edwin Dyson Healey |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 17 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Secretary Name | Mr Michael Clive Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Grange, Westfield Road, Eppleworth Road Raywell Cottingham East Yorkshire HU16 5ZA |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Telephone | 01482 667149 |
---|---|
Telephone region | Hull |
Registered Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Gross Profit | £482 |
Net Worth | -£8,597,485 |
Cash | £2,083 |
Current Liabilities | £8,599,568 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
13 March 2008 | Delivered on: 19 March 2008 Satisfied on: 25 May 2012 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties) (the Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
---|---|
13 March 2008 | Delivered on: 19 March 2008 Satisfied on: 25 May 2012 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties) (the Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land lying on the eastern side of ringwood road bournemouth t/no DT254957 by way of fixed charge, all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 November 2005 | Delivered on: 16 November 2005 Satisfied on: 19 March 2008 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
11 November 2005 | Delivered on: 16 November 2005 Satisfied on: 19 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land lying on the eastern side of ringwood, bournemouth t/no DT254957. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
24 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
15 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
25 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
18 August 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (12 pages) |
30 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (11 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (3 pages) |
18 January 2018 | Termination of appointment of Edwin Dyson Healey as a director on 17 January 2018 (1 page) |
18 January 2018 | Termination of appointment of Edwin Dyson Healey as a director on 17 January 2018 (1 page) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 July 2017 | Notification of Stadium Parkgate (Holdings) as a person with significant control on 9 March 2017 (2 pages) |
24 July 2017 | Notification of Stadium Parkgate (Holdings) as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Cessation of Stadium (Newport) Ltd as a person with significant control on 9 March 2017 (1 page) |
24 July 2017 | Cessation of Stadium (Newport) Ltd as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
24 July 2017 | Notification of Stadium Parkgate (Holdings) as a person with significant control on 9 March 2017 (2 pages) |
24 July 2017 | Cessation of Stadium (Newport) Ltd as a person with significant control on 9 March 2017 (1 page) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
11 August 2015 | Director's details changed for Mr Edwin Dyson Healey on 1 May 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Edwin Dyson Healey on 1 May 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Edwin Dyson Healey on 1 May 2015 (2 pages) |
11 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
7 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
8 January 2014 | Appointment of Mr Alexander Martin Clare as a director (2 pages) |
8 January 2014 | Termination of appointment of Paul Swales as a director (1 page) |
8 January 2014 | Termination of appointment of Paul Swales as a director (1 page) |
8 January 2014 | Appointment of Mr Alexander Martin Clare as a director (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 September 2012 | Termination of appointment of Michael Crooks as a secretary (1 page) |
26 September 2012 | Appointment of Mrs Amanda Jayne Standish as a director (2 pages) |
26 September 2012 | Appointment of Mr Andrew Stuart Fish as a secretary (1 page) |
26 September 2012 | Appointment of Mr Andrew Stuart Fish as a secretary (1 page) |
26 September 2012 | Termination of appointment of Shaun Willox as a director (1 page) |
26 September 2012 | Appointment of Mrs Amanda Jayne Standish as a director (2 pages) |
26 September 2012 | Termination of appointment of Shaun Willox as a director (1 page) |
26 September 2012 | Termination of appointment of Michael Crooks as a secretary (1 page) |
26 September 2012 | Termination of appointment of Michael Crooks as a director (1 page) |
26 September 2012 | Termination of appointment of Michael Crooks as a director (1 page) |
25 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (9 pages) |
25 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
2 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (9 pages) |
2 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (9 pages) |
1 August 2011 | Director's details changed for Mr Andrew Stuart Fish on 23 July 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr Andrew Stuart Fish on 23 July 2011 (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (9 pages) |
28 July 2010 | Director's details changed for Mr Paul Dyson Healey on 23 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Michael Clive Crooks on 23 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Paul Dyson Healey on 23 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Mr Michael Clive Crooks on 23 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Mr Michael Clive Crooks on 23 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (9 pages) |
28 July 2010 | Director's details changed for Mr Michael Clive Crooks on 23 July 2010 (2 pages) |
8 January 2010 | Full accounts made up to 31 December 2008 (12 pages) |
8 January 2010 | Full accounts made up to 31 December 2008 (12 pages) |
24 July 2009 | Return made up to 23/07/09; full list of members (5 pages) |
24 July 2009 | Return made up to 23/07/09; full list of members (5 pages) |
2 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
21 August 2008 | Return made up to 23/07/08; full list of members (5 pages) |
21 August 2008 | Return made up to 23/07/08; full list of members (5 pages) |
20 August 2008 | Director's change of particulars / paul swales / 25/11/2007 (1 page) |
20 August 2008 | Director's change of particulars / paul swales / 25/11/2007 (1 page) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
20 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Return made up to 23/07/06; full list of members (3 pages) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Return made up to 23/07/06; full list of members (3 pages) |
30 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
30 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 November 2005 | Particulars of mortgage/charge (4 pages) |
16 November 2005 | Particulars of mortgage/charge (4 pages) |
16 November 2005 | Particulars of mortgage/charge (5 pages) |
16 November 2005 | Particulars of mortgage/charge (5 pages) |
21 October 2005 | Company name changed inhoco 3126 LIMITED\certificate issued on 21/10/05 (2 pages) |
21 October 2005 | Company name changed inhoco 3126 LIMITED\certificate issued on 21/10/05 (2 pages) |
1 September 2005 | Return made up to 23/07/05; full list of members (3 pages) |
1 September 2005 | Return made up to 23/07/05; full list of members (3 pages) |
20 December 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | New secretary appointed;new director appointed (5 pages) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
20 December 2004 | New secretary appointed;new director appointed (5 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | New director appointed (4 pages) |
20 December 2004 | New director appointed (6 pages) |
20 December 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
20 December 2004 | Ad 08/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 December 2004 | New director appointed (6 pages) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Ad 08/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
20 December 2004 | New director appointed (4 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
23 July 2004 | Incorporation (17 pages) |
23 July 2004 | Incorporation (17 pages) |