Elloughton
Brough
East Yorkshire
HU15 1LL
Secretary Name | Mr Ashley John Hepton |
---|---|
Status | Current |
Appointed | 13 September 2023(18 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Correspondence Address | The Orangery Hesslewood Country Office Park Hessle East Yorkshire HU13 0LH |
Director Name | Mr Ashley John Hepton |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(19 years after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Orangery Hesslewood Country Office Park Hessle East Yorkshire HU13 0LH |
Director Name | Mr Alistair Ian Manson Latham |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chetel Cottage 5 Packman Lane Kirkella East Yorkshire HU10 7TH |
Secretary Name | Nicola Jane Speight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Ferrymeadows Park Kingswood Kingston Upon Hull HU7 3DF |
Director Name | Mr Roy Andrew Roberts |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 09 December 2005) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 8a Augusta Street Grimsby South Humberside DN34 4TA |
Secretary Name | Mr Alistair Ian Manson Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 09 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chetel Cottage 5 Packman Lane Kirkella East Yorkshire HU10 7TH |
Secretary Name | Jonas Baldursson |
---|---|
Nationality | Icelandic |
Status | Resigned |
Appointed | 09 December 2005(8 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 13 September 2023) |
Role | Sales Manager |
Correspondence Address | 4 Swaledale Elloughton North Humberside HU15 1SG |
Secretary Name | Mr Roy Andrew Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(9 months, 1 week after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 16 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8a Augusta Street Grimsby South Humberside DN34 4TA |
Director Name | Mr Kenneth Gary Lethem |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2019(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Orangery Hesslewood Office Park Hessle HU13 0LH |
Website | samherji.is |
---|
Registered Address | The Orangery Hesslewood Country Office Park Hessle East Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Seagold LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£187,898 |
Cash | £1,245 |
Current Liabilities | £3,555,824 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
3 December 2007 | Delivered on: 15 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
10 December 2007 | Delivered on: 15 December 2007 Persons entitled: Lloyds Tsb Bank 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. Outstanding |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
---|---|
9 November 2020 | Full accounts made up to 31 December 2019 (22 pages) |
24 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
17 September 2019 | Appointment of Mr Kenneth Gary Lethem as a director on 17 September 2019 (2 pages) |
10 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
19 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
11 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
11 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
29 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
12 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
31 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
24 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
8 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Registered office address changed from the Orangery Hesslewood Country Park Office Ferriby Road Hessle East Yorkshire HU13 0LH on 19 March 2012 (1 page) |
19 March 2012 | Register inspection address has been changed from The Orangery Ferriby Road Hessle East Yorkshire HU13 0LH (1 page) |
19 March 2012 | Register inspection address has been changed from The Orangery Ferriby Road Hessle East Yorkshire HU13 0LH (1 page) |
19 March 2012 | Registered office address changed from the Orangery Hesslewood Country Park Office Ferriby Road Hessle East Yorkshire HU13 0LH on 19 March 2012 (1 page) |
15 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
30 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
20 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
21 May 2008 | Accounts for a small company made up to 31 December 2007 (31 pages) |
21 May 2008 | Accounts for a small company made up to 31 December 2007 (31 pages) |
25 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (5 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (5 pages) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
18 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Secretary resigned (1 page) |
1 June 2006 | Return made up to 15/03/06; full list of members (2 pages) |
1 June 2006 | Return made up to 15/03/06; full list of members (2 pages) |
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | New secretary appointed (2 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: 5 parliament street kingston upon hull east yorkshire HU1 2AZ (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: 5 parliament street kingston upon hull east yorkshire HU1 2AZ (1 page) |
17 November 2005 | Memorandum and Articles of Association (13 pages) |
17 November 2005 | Memorandum and Articles of Association (13 pages) |
10 November 2005 | Company name changed SJP52 LIMITED\certificate issued on 10/11/05 (2 pages) |
10 November 2005 | Company name changed SJP52 LIMITED\certificate issued on 10/11/05 (2 pages) |
22 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
15 March 2005 | Incorporation (17 pages) |
15 March 2005 | Incorporation (17 pages) |