Cottingham
East Yorkshire
HU16 5DL
Director Name | Mr John Walter Bradley |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2013(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Lady Walk Gateford Worksop Nottinghamshire S81 8TA |
Secretary Name | Mr Ian Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Potterdale Drive Little Weighton Cottingham North Humberside HU20 3UX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | gablecraft.com |
---|---|
Telephone | 0845 6803725 |
Telephone region | Unknown |
Registered Address | Unit 4a Harpings Road Hull East Yorkshire HU5 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
66 at £1 | Matthew Wilkinson 50.00% Ordinary |
---|---|
33 at £1 | Diane Wilkinson 25.00% Ordinary |
32 at £1 | John Bradley 24.24% Ordinary |
1 at £1 | Carol Ann Hurt 0.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,772 |
Cash | £176 |
Current Liabilities | £124,007 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
17 September 2010 | Delivered on: 1 October 2010 Persons entitled: John Dennis Scarah Classification: Rent deposit deed Secured details: £2,500.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £2,500.00 (the initial deposit ) and any other sums from time to time standing to the credit of the account see image for full details. Outstanding |
---|
21 June 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
5 May 2023 | Director's details changed for Mr John Walter Bradley on 5 May 2023 (2 pages) |
5 May 2023 | Director's details changed for Mr Matthew William Wilkinson on 5 May 2023 (2 pages) |
5 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
4 July 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with updates (4 pages) |
25 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
4 March 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
4 March 2021 | Notification of John Walter Bradley as a person with significant control on 20 March 2020 (2 pages) |
12 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
20 March 2020 | Confirmation statement made on 19 March 2020 with updates (5 pages) |
12 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
16 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
20 April 2016 | Statement of company's objects (2 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
20 April 2016 | Resolutions
|
20 April 2016 | Statement of company's objects (2 pages) |
12 January 2016 | Registered office address changed from Unit 3B Harpings Road Hull East Yorkshire HU5 4JF to Unit 4a Harpings Road Hull East Yorkshire HU5 4JF on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from Unit 3B Harpings Road Hull East Yorkshire HU5 4JF to Unit 4a Harpings Road Hull East Yorkshire HU5 4JF on 12 January 2016 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
11 August 2014 | Director's details changed for Mr Matthew William Wilkinson on 4 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Matthew William Wilkinson on 4 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Matthew William Wilkinson on 4 August 2014 (2 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
7 October 2013 | Director's details changed for Mr John Walter Bradley on 7 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr John Walter Bradley on 7 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr John Walter Bradley on 7 October 2013 (2 pages) |
5 September 2013 | Termination of appointment of Ian Wilkinson as a secretary (1 page) |
5 September 2013 | Termination of appointment of Ian Wilkinson as a secretary (1 page) |
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
11 January 2013 | Appointment of Mr John Walter Bradley as a director (2 pages) |
11 January 2013 | Appointment of Mr John Walter Bradley as a director (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 September 2010 | Registered office address changed from 40 Dunswell Lane Dunswell Hull East Yorkshire HU6 0AG on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from 40 Dunswell Lane Dunswell Hull East Yorkshire HU6 0AG on 21 September 2010 (1 page) |
13 July 2010 | Director's details changed for Mr Matthew William Wilkinson on 13 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Matthew William Wilkinson on 13 July 2010 (2 pages) |
28 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
22 September 2009 | Capitals not rolled up (2 pages) |
22 September 2009 | Capitals not rolled up (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
30 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
29 June 2009 | Director's change of particulars / matthew wilkinson / 01/03/2009 (2 pages) |
29 June 2009 | Director's change of particulars / matthew wilkinson / 01/03/2009 (2 pages) |
3 October 2008 | Ad 25/09/08\gbp si 33@1=33\gbp ic 2/35\ (2 pages) |
3 October 2008 | Ad 25/09/08\gbp si 33@1=33\gbp ic 2/35\ (2 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 May 2008 | Return made up to 17/05/08; no change of members (3 pages) |
27 May 2008 | Return made up to 17/05/08; no change of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Company name changed pro-bend LTD\certificate issued on 20/11/07 (2 pages) |
20 November 2007 | Company name changed pro-bend LTD\certificate issued on 20/11/07 (2 pages) |
19 June 2007 | Return made up to 17/05/07; no change of members (6 pages) |
19 June 2007 | Return made up to 17/05/07; no change of members (6 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: martin fish and company owen avenue priory park west hessle east yorkshire HU13 9PD (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: martin fish and company owen avenue priory park west hessle east yorkshire HU13 9PD (1 page) |
14 March 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
14 March 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
18 September 2006 | Memorandum and Articles of Association (4 pages) |
18 September 2006 | Memorandum and Articles of Association (4 pages) |
14 September 2006 | Company name changed arch & gable specialists LIMITED\certificate issued on 14/09/06 (2 pages) |
14 September 2006 | Company name changed arch & gable specialists LIMITED\certificate issued on 14/09/06 (2 pages) |
7 September 2006 | Ad 31/07/06--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
7 September 2006 | Ad 31/07/06--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
12 June 2006 | Return made up to 17/05/06; full list of members (6 pages) |
12 June 2006 | Return made up to 17/05/06; full list of members (6 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 22 st margarets avenue cottingham hull east yorkshire HU16 5NF (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 22 st margarets avenue cottingham hull east yorkshire HU16 5NF (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 May 2005 | Director resigned (1 page) |
17 May 2005 | Incorporation (6 pages) |
17 May 2005 | Incorporation (6 pages) |