Cottingham
East Yorkshire
HU16 4DA
Secretary Name | Mr Nicholas Mark Peter Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 123 Hallgate Cottingham East Yorkshire HU16 4DA |
Director Name | Peter Robinson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2008) |
Role | Accountant |
Correspondence Address | 11 Inverewe Close Cottingham Hull East Yorkshire HU16 5DT |
Director Name | Mrs Faye Robinson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2007) |
Role | Admin |
Correspondence Address | 16 Newgate Street Cottingham East Yorkshire HU16 4DT |
Director Name | Mr Nicholas Robert King |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hull Road Cottingham Hull East Yorkshire HU16 4QB |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.accountant-york.co.uk |
---|---|
Telephone | 01904 205958 |
Telephone region | York |
Registered Address | 123 Hallgate Cottingham East Yorkshire HU16 4DA |
---|---|
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 | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£167,595 |
Current Liabilities | £344,631 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
1 April 2021 | Delivered on: 8 April 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: The property known as or being 123 hallgate, cottingham, east yorkshire HU16 4DA. Outstanding |
---|---|
9 March 2021 | Delivered on: 12 March 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Outstanding |
9 June 2009 | Delivered on: 16 June 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 October 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
---|---|
17 August 2020 | Amended total exemption full accounts made up to 31 August 2018 (5 pages) |
6 August 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
7 November 2019 | Director's details changed for Mr Nicholas Mark Peter Robinson on 7 November 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (5 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
26 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
26 October 2018 | Amended total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
5 December 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
5 December 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
19 December 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Secretary's details changed for Mr Nicholas Mark Peter Robinson on 1 September 2012 (1 page) |
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Secretary's details changed for Mr Nicholas Mark Peter Robinson on 1 September 2012 (1 page) |
8 September 2015 | Amended total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 September 2015 | Amended total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
23 May 2015 | Registered office address changed from Suite C, Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF to First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 23 May 2015 (1 page) |
23 May 2015 | Registered office address changed from Suite C, Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF to First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 23 May 2015 (1 page) |
20 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 January 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
27 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Director's details changed for Mr Nicholas Mark Peter Robinson on 1 September 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr Nicholas Mark Peter Robinson on 1 September 2012 (2 pages) |
23 October 2012 | Secretary's details changed for Mr Nicholas Mark Peter Robinson on 1 September 2012 (1 page) |
23 October 2012 | Secretary's details changed for Mr Nicholas Mark Peter Robinson on 1 September 2012 (1 page) |
23 October 2012 | Secretary's details changed for Mr Nicholas Mark Peter Robinson on 1 September 2012 (1 page) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Director's details changed for Mr Nicholas Mark Peter Robinson on 1 September 2012 (2 pages) |
31 August 2012 | Termination of appointment of Nicholas King as a director (1 page) |
31 August 2012 | Termination of appointment of Nicholas King as a director (1 page) |
15 June 2012 | Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
15 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
15 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 August 2011 | Secretary's details changed for Mr Nicholas Mark Peter Robinson on 8 August 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Mr Nicholas Mark Peter Robinson on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Nicholas Mark Peter Robinson on 8 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Director's details changed for Mr Nicholas Mark Peter Robinson on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Nicholas Mark Peter Robinson on 8 August 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Mr Nicholas Mark Peter Robinson on 8 August 2011 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
10 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
10 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 169-171 hallgate cottingham east yorkshire HU16 4BB (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 169-171 hallgate cottingham east yorkshire HU16 4BB (1 page) |
30 December 2008 | Director appointed mr nicholas king (1 page) |
30 December 2008 | Appointment terminated director peter robinson (1 page) |
30 December 2008 | Appointment terminated director peter robinson (1 page) |
30 December 2008 | Director appointed mr nicholas king (1 page) |
18 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 July 2008 | Director and secretary's change of particulars / nicholas robinson / 04/05/2007 (2 pages) |
30 July 2008 | Return made up to 23/05/08; full list of members (4 pages) |
30 July 2008 | Return made up to 23/05/08; full list of members (4 pages) |
30 July 2008 | Director and secretary's change of particulars / nicholas robinson / 04/05/2007 (2 pages) |
26 June 2008 | Appointment terminated director faye robinson (1 page) |
26 June 2008 | Appointment terminated director faye robinson (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from first floor, cotta house hallgate, cottingham hull east yorkshire HU16 4BB (1 page) |
7 April 2008 | Director appointed mrs faye robinson (1 page) |
7 April 2008 | Director appointed mrs faye robinson (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from first floor, cotta house hallgate, cottingham hull east yorkshire HU16 4BB (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
16 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
16 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
11 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
11 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
14 July 2005 | New director appointed (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 28 spencer close, cottingham hull east yorkshire HU16 5NR (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 28 spencer close, cottingham hull east yorkshire HU16 5NR (1 page) |
14 July 2005 | New director appointed (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New secretary appointed (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New director appointed (1 page) |
11 July 2005 | New secretary appointed (1 page) |
11 July 2005 | New director appointed (1 page) |
23 May 2005 | Incorporation (13 pages) |
23 May 2005 | Incorporation (13 pages) |