Cottingham
North Humberside
HU16 5QE
Director Name | Mrs Andrea Susan Atkin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2016(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Homelink 14 King Street Cottingham North Humberside HU16 5QE |
Director Name | Mr Douglas Roy Norman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2017(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Homelink 14 King Street Cottingham North Humberside HU16 5QE |
Director Name | Mrs Gillian Hibling |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Homelink 14 King Street Cottingham North Humberside HU16 5QE |
Director Name | Mr Chris Berry |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Homelink 14 King Street Cottingham North Humberside HU16 5QE |
Director Name | Malcolm Stuart Forster |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cliff White Gap Road Little Weighton East Yorkshire HU20 3UN |
Director Name | Patricia Ann Forster |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cliff White Gap Road Little Weighton Hull East Yorkshire HU20 3UN |
Secretary Name | Patricia Ann Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cliff White Gap Road Little Weighton Hull East Yorkshire HU20 3UN |
Director Name | Adam Malcolm Carter |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 October 2009) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | Flat 4 , 88 Davenport Avenue Hessle North Humberside HU13 0RW |
Secretary Name | Russell John Hibling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 2009) |
Role | Master Mariner |
Correspondence Address | 3 Tudor Lodge 88 Davenport Avenue Hessle North Humberside HU13 0RW |
Secretary Name | Miss Helen Frances Sloan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2009(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2011) |
Role | Engineer |
Correspondence Address | Flat 6 88 Davenport Avenue Hessle North Humberside HU13 0RW |
Director Name | Miss Debbie Wilkinson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 November 2015) |
Role | Photgrapher |
Country of Residence | England |
Correspondence Address | Homelink 14 King Street Cottingham North Humberside HU16 5QE |
Secretary Name | Ms Rachael Alexander |
---|---|
Status | Resigned |
Appointed | 01 January 2011(6 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 2013) |
Role | Company Director |
Correspondence Address | Flat 6 88 Davenport Avenue Hessle North Humberside HU13 0RW |
Director Name | Mr Russell John Hibling |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 September 2018) |
Role | Merchant Seaman |
Country of Residence | England |
Correspondence Address | Homelink 14 King Street Cottingham North Humberside HU16 5QE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Homelink 14 King Street Cottingham North Humberside HU16 5QE |
---|---|
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 |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Adam Malcolm Carter 14.29% Ordinary |
---|---|
1 at £1 | David Ulliot 14.29% Ordinary |
1 at £1 | Deborah Wilkinson 14.29% Ordinary |
1 at £1 | Helen Sloan 14.29% Ordinary |
1 at £1 | Rachael Alexander 14.29% Ordinary |
1 at £1 | Russell John Hibling 14.29% Ordinary |
1 at £1 | Shiela Brennen 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,076 |
Cash | £1,556 |
Current Liabilities | £480 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (7 months, 4 weeks from now) |
14 December 2023 | Confirmation statement made on 14 December 2023 with updates (4 pages) |
---|---|
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
19 July 2023 | Termination of appointment of Gillian Hibling as a director on 14 July 2023 (1 page) |
18 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
19 June 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
15 December 2021 | Confirmation statement made on 14 December 2021 with updates (4 pages) |
28 August 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
15 December 2020 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
19 October 2020 | Director's details changed for Ms Andrea Susan Morgan on 30 September 2020 (2 pages) |
23 May 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
17 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
12 November 2019 | Appointment of Mr Chris Berry as a director on 4 November 2019 (2 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
21 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
22 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
20 September 2018 | Appointment of Mrs Gillian Hibling as a director on 14 September 2018 (2 pages) |
20 September 2018 | Termination of appointment of Russell John Hibling as a director on 14 September 2018 (1 page) |
15 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 September 2017 | Appointment of Mr Douglas Roy Norman as a director on 29 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr Douglas Roy Norman as a director on 29 August 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 July 2016 | Appointment of Ms Andrea Susan Morgan as a director on 8 July 2016 (2 pages) |
13 July 2016 | Appointment of Ms Andrea Susan Morgan as a director on 8 July 2016 (2 pages) |
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
27 November 2015 | Termination of appointment of Debbie Wilkinson as a director on 20 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Debbie Wilkinson as a director on 20 November 2015 (1 page) |
16 November 2015 | Appointment of Mr Russell John Hibling as a director on 16 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Russell John Hibling as a director on 16 November 2015 (2 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Secretary's details changed for Mr Martin Robert English on 17 July 2013 (1 page) |
10 January 2014 | Secretary's details changed for Mr Martin Robert English on 17 July 2013 (1 page) |
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 July 2013 | Registered office address changed from 26 King Street Cottingham North Humberside HU16 5QE England on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from 26 King Street Cottingham North Humberside HU16 5QE England on 17 July 2013 (1 page) |
18 April 2013 | Registered office address changed from Flat 6 88 Davenport Avenue Hessle North Humberside HU13 0RW United Kingdom on 18 April 2013 (1 page) |
18 April 2013 | Termination of appointment of Rachael Alexander as a secretary (1 page) |
18 April 2013 | Termination of appointment of Rachael Alexander as a secretary (1 page) |
18 April 2013 | Registered office address changed from Flat 6 88 Davenport Avenue Hessle North Humberside HU13 0RW United Kingdom on 18 April 2013 (1 page) |
18 April 2013 | Appointment of Mr Martin Robert English as a secretary (2 pages) |
18 April 2013 | Appointment of Mr Martin Robert English as a secretary (2 pages) |
11 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 January 2012 | Registered office address changed from 6 Tudor Lodge Davenport Avenue Hessle North Humberside HU13 0RW United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Registered office address changed from 6 Tudor Lodge Davenport Avenue Hessle North Humberside HU13 0RW United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Registered office address changed from 6 Tudor Lodge Davenport Avenue Hessle North Humberside HU13 0RW United Kingdom on 3 January 2012 (1 page) |
30 December 2011 | Appointment of Ms Rachael Alexander as a secretary (1 page) |
30 December 2011 | Appointment of Ms Rachael Alexander as a secretary (1 page) |
29 December 2011 | Termination of appointment of Helen Sloan as a secretary (1 page) |
29 December 2011 | Termination of appointment of Helen Sloan as a secretary (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
2 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 January 2010 | Registered office address changed from 3 Tudor Lodge 88 Daveport Avenue Hessle East Yorkshire HU13 0RW on 10 January 2010 (1 page) |
10 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
10 January 2010 | Registered office address changed from 3 Tudor Lodge 88 Daveport Avenue Hessle East Yorkshire HU13 0RW on 10 January 2010 (1 page) |
10 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 October 2009 | Appointment of Miss Debbie Wilkinson as a director (2 pages) |
20 October 2009 | Termination of appointment of Adam Carter as a director (1 page) |
20 October 2009 | Termination of appointment of Adam Carter as a director (1 page) |
20 October 2009 | Appointment of Miss Debbie Wilkinson as a director (2 pages) |
12 January 2009 | Secretary appointed miss helen frances sloan (1 page) |
12 January 2009 | Secretary appointed miss helen frances sloan (1 page) |
10 January 2009 | Appointment terminated secretary russell hibling (1 page) |
10 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
10 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
10 January 2009 | Appointment terminated secretary russell hibling (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
3 January 2008 | Ad 22/08/07--------- £ si 6@1=6 (2 pages) |
3 January 2008 | Ad 22/08/07--------- £ si 6@1=6 (2 pages) |
15 November 2007 | Accounts made up to 31 December 2006 (1 page) |
15 November 2007 | Accounts made up to 31 December 2006 (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Resolutions
|
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: the cliff white gap road little weighton hull east yorkshire HU20 3UN (1 page) |
6 August 2007 | Secretary resigned;director resigned (1 page) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: the cliff white gap road little weighton hull east yorkshire HU20 3UN (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Resolutions
|
6 August 2007 | Secretary resigned;director resigned (1 page) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
2 February 2007 | Return made up to 14/12/06; full list of members (2 pages) |
2 February 2007 | Return made up to 14/12/06; full list of members (2 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (1 page) |
4 November 2006 | Accounts made up to 31 December 2005 (1 page) |
27 February 2006 | Return made up to 14/12/05; full list of members
|
27 February 2006 | Return made up to 14/12/05; full list of members
|
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: 31 corsham street london N1 6DR (1 page) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: 31 corsham street london N1 6DR (1 page) |
6 January 2005 | Director resigned (1 page) |
14 December 2004 | Incorporation (19 pages) |
14 December 2004 | Incorporation (19 pages) |