Hull
East Yorkshire
HU9 4AH
Director Name | Mr Stephen Geoffrey Forster |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2005(1 week, 2 days after company formation) |
Appointment Duration | 19 years |
Role | Visual Marketing Consultantv |
Country of Residence | United Kingdom |
Correspondence Address | 1-7 Thomas Street Hull East Yorkshire HU9 1EH |
Secretary Name | Mr Stephen Geoffrey Forster |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2005(1 week, 2 days after company formation) |
Appointment Duration | 19 years |
Role | Visual Marketing Consultantv |
Country of Residence | United Kingdom |
Correspondence Address | 1-7 Thomas Street Hull East Yorkshire HU9 1EH |
Director Name | Mr Matthew Dass |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2021(16 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Barley Garth Burton Pidsea Kingston Upon Hull East Yorkshire HU12 9AF |
Secretary Name | Jean Anne Dass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 4 weeks (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | 1046 Holderness Road Kingston Upon Hull North Humberside HU9 4AH |
Director Name | Mr Ian Lemon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 May 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Croft Rise Lane Long Riston North Humberside HU11 5JD |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | westrhode.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 226461 |
Telephone region | Hull |
Registered Address | 1-7 Thomas Street Hull East Yorkshire HU9 1EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
316 at £1 | Albert William Dass 50.00% Ordinary |
---|---|
316 at £1 | Stephen Geoffrey Forster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,608 |
Cash | £150 |
Current Liabilities | £290,240 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 2 weeks from now) |
13 February 2009 | Delivered on: 18 February 2009 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 June 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
8 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
21 June 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
23 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
12 June 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
20 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
15 August 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
30 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
30 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
22 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
12 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
7 January 2015 | Termination of appointment of Ian Lemon as a director on 27 May 2014 (1 page) |
7 January 2015 | Termination of appointment of Ian Lemon as a director on 27 May 2014 (1 page) |
23 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
23 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
25 June 2014 | Purchase of own shares. (3 pages) |
25 June 2014 | Purchase of own shares. (3 pages) |
25 June 2014 | Cancellation of shares. Statement of capital on 27 May 2014
|
25 June 2014 | Cancellation of shares. Statement of capital on 27 May 2014
|
27 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders (5 pages) |
27 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders (5 pages) |
27 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders (5 pages) |
18 March 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
18 March 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 November 2013 | Secretary's details changed for Mr Stephen Geoffrey Forster on 13 November 2013 (1 page) |
13 November 2013 | Director's details changed for Mr Stephen Geoffrey Forster on 13 November 2013 (2 pages) |
13 November 2013 | Secretary's details changed for Mr Stephen Geoffrey Forster on 13 November 2013 (1 page) |
13 November 2013 | Director's details changed for Mr Stephen Geoffrey Forster on 13 November 2013 (2 pages) |
4 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
11 February 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 July 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
18 April 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
8 February 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
9 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
23 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
23 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
1 June 2007 | Return made up to 05/04/07; full list of members (3 pages) |
1 June 2007 | Return made up to 05/04/07; full list of members (3 pages) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
4 May 2006 | Return made up to 05/04/06; full list of members (3 pages) |
4 May 2006 | Return made up to 05/04/06; full list of members (3 pages) |
12 April 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
12 April 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 593 anlaby road hull east yorkshire HU3 6ST (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 593 anlaby road hull east yorkshire HU3 6ST (1 page) |
16 June 2005 | £ nc 500000/999900 07/06/05 (1 page) |
16 June 2005 | Resolutions
|
16 June 2005 | Ad 08/06/05--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
16 June 2005 | £ nc 500000/999900 07/06/05 (1 page) |
16 June 2005 | Ad 08/06/05--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
16 June 2005 | Resolutions
|
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
4 May 2005 | New secretary appointed;new director appointed (2 pages) |
4 May 2005 | New secretary appointed;new director appointed (2 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | Secretary resigned;director resigned (1 page) |
28 April 2005 | Secretary resigned;director resigned (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Nc inc already adjusted 14/04/05 (1 page) |
25 April 2005 | Resolutions
|
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: 31 corsham street london N1 6DR (1 page) |
25 April 2005 | Resolutions
|
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Resolutions
|
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 31 corsham street london N1 6DR (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Nc inc already adjusted 14/04/05 (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Resolutions
|
5 April 2005 | Incorporation (17 pages) |
5 April 2005 | Incorporation (17 pages) |