Hull
East Yorkshire
HU8 0SA
Director Name | Mr Keith Woomble |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Ings Road Hull East Yorkshire HU8 0SA |
Secretary Name | Mrs Gloria Woomble |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Ings Road Hull East Yorkshire HU8 0SA |
Director Name | Mrs Debra Jayne Gotch |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Brooklands Leads Road Hull HU7 4WA |
Director Name | Mrs Natalie Woomble Houfe |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tranquility 36 Brooklands Hull East Yorkshire HU7 4WA |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 23 Albion Street Hull HU1 3TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
120 at £1 | Keith Woomble 92.31% Ordinary |
---|---|
10 at £1 | Gloria Woomble 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,708 |
Cash | £59 |
Current Liabilities | £120 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
18 January 2008 | Delivered on: 26 January 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 10 beech court wolfreton road anlaby. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
21 November 2005 | Delivered on: 29 November 2005 Satisfied on: 12 March 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 9, 10 brooklands hull. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
4 August 2005 | Delivered on: 9 August 2005 Satisfied on: 25 March 2010 Persons entitled: Clydesdale 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. Fully Satisfied |
25 September 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
9 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
11 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
13 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
22 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
3 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
28 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
23 June 2010 | Secretary's details changed for Gloria Woomble on 8 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Keith Woomble on 8 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Keith Woomble on 8 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mrs Gloria Woomble on 8 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Gloria Woomble on 8 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Keith Woomble on 8 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Gloria Woomble on 8 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Mrs Gloria Woomble on 8 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mrs Gloria Woomble on 8 June 2010 (2 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
1 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
6 April 2009 | Appointment terminated director natalie houfe (1 page) |
6 April 2009 | Appointment terminated director debra gotch (1 page) |
6 April 2009 | Appointment terminated director debra gotch (1 page) |
6 April 2009 | Appointment terminated director natalie houfe (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
26 June 2008 | Return made up to 08/06/08; no change of members (8 pages) |
26 June 2008 | Return made up to 08/06/08; no change of members (8 pages) |
20 May 2008 | Director's change of particulars / natalie headland / 25/08/2007 (1 page) |
20 May 2008 | Director's change of particulars / natalie headland / 25/08/2007 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Return made up to 08/06/07; no change of members (8 pages) |
12 July 2007 | Return made up to 08/06/07; no change of members (8 pages) |
12 March 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
12 March 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
20 September 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
20 September 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
6 July 2006 | Ad 14/06/06--------- £ si 129@1=129 £ ic 1/130 (2 pages) |
6 July 2006 | Return made up to 08/06/06; full list of members
|
6 July 2006 | Return made up to 08/06/06; full list of members
|
6 July 2006 | Ad 14/06/06--------- £ si 129@1=129 £ ic 1/130 (2 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (4 pages) |
9 August 2005 | Particulars of mortgage/charge (4 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Resolutions
|
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Incorporation (11 pages) |
8 June 2005 | Incorporation (11 pages) |