Swanland
North Ferriby
East Yorkshire
HU14 3LY
Director Name | Mr John Richard Beharrell |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2005(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Neptune House Neptune Street Hull HU3 2BP |
Secretary Name | Mr John Richard Beharrell |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2005(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Neptune House Neptune Street Hull HU3 2BP |
Director Name | Mr Anthony John Adrian Ford |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Neptune House Omega Business Park, Neptune Street Hull HU3 2BP |
Director Name | Mrs Lesley Beharrell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(1 week, 4 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 09 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Kemp Road Swanland North Ferriby East Yorkshire HU14 3LY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | ics-cleaning.com |
---|
Registered Address | Neptune House Neptune Street Hull HU3 2BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Address Matches | 4 other UK companies use this postal address |
35k at £1 | John Richards Beharrell 70.00% Ordinary |
---|---|
7.5k at £1 | Lesley Patricia Beharrell 15.00% Ordinary |
7.5k at £1 | Mr Anthony John Beharrell 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,975,673 |
Gross Profit | £1,981,924 |
Net Worth | £652,551 |
Cash | £378,071 |
Current Liabilities | £2,508,317 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
30 November 2007 | Delivered on: 7 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27-32 edgar street, hull, east yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
22 December 2006 | Delivered on: 9 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 100 connection east marfleet hull east yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
22 December 2006 | Delivered on: 9 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 99 connection east marfleet hull east yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
22 December 2006 | Delivered on: 9 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 98 connection east marfleet hull east yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
31 August 2005 | Delivered on: 13 September 2005 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 |
6 October 2023 | Group of companies' accounts made up to 31 January 2023 (29 pages) |
---|---|
13 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
14 October 2022 | Group of companies' accounts made up to 31 January 2022 (28 pages) |
9 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
28 October 2021 | Group of companies' accounts made up to 31 January 2021 (28 pages) |
15 July 2021 | Termination of appointment of Lesley Beharrell as a director on 9 July 2021 (1 page) |
12 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
10 February 2021 | Group of companies' accounts made up to 31 January 2020 (27 pages) |
12 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
23 August 2019 | Accounts for a small company made up to 31 January 2019 (13 pages) |
8 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
24 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
10 August 2018 | Accounts for a small company made up to 31 January 2018 (13 pages) |
25 October 2017 | Director's details changed for Mr Anthony John Adrian Ford on 25 October 2017 (2 pages) |
25 October 2017 | Accounts for a small company made up to 31 January 2017 (13 pages) |
25 October 2017 | Accounts for a small company made up to 31 January 2017 (13 pages) |
25 October 2017 | Director's details changed for Mr Anthony John Adrian Ford on 25 October 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
10 April 2017 | Appointment of Mr Anthony John Adrian Ford as a director on 1 February 2017 (2 pages) |
10 April 2017 | Appointment of Mr Anthony John Adrian Ford as a director on 1 February 2017 (2 pages) |
3 November 2016 | Group of companies' accounts made up to 31 January 2016 (15 pages) |
3 November 2016 | Group of companies' accounts made up to 31 January 2016 (15 pages) |
19 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
10 November 2015 | Group of companies' accounts made up to 31 January 2015 (26 pages) |
10 November 2015 | Group of companies' accounts made up to 31 January 2015 (26 pages) |
16 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
28 August 2014 | Group of companies' accounts made up to 31 January 2014 (29 pages) |
28 August 2014 | Group of companies' accounts made up to 31 January 2014 (29 pages) |
15 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
29 October 2013 | Group of companies' accounts made up to 31 January 2013 (28 pages) |
29 October 2013 | Group of companies' accounts made up to 31 January 2013 (28 pages) |
16 August 2013 | Director's details changed for Mr John Richard Beharrell on 1 January 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr John Richard Beharrell on 1 January 2013 (2 pages) |
16 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Secretary's details changed for Mr John Richard Beharrell on 1 January 2013 (1 page) |
16 August 2013 | Secretary's details changed for Mr John Richard Beharrell on 1 January 2013 (1 page) |
16 August 2013 | Secretary's details changed for Mr John Richard Beharrell on 1 January 2013 (1 page) |
16 August 2013 | Director's details changed for Mr John Richard Beharrell on 1 January 2013 (2 pages) |
16 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
31 October 2012 | Group of companies' accounts made up to 31 January 2012 (28 pages) |
31 October 2012 | Group of companies' accounts made up to 31 January 2012 (28 pages) |
5 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
24 October 2011 | Group of companies' accounts made up to 31 January 2011 (28 pages) |
24 October 2011 | Group of companies' accounts made up to 31 January 2011 (28 pages) |
11 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
11 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Change of name notice (2 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
2 February 2011 | Change of name notice (2 pages) |
27 October 2010 | Group of companies' accounts made up to 31 January 2010 (28 pages) |
27 October 2010 | Group of companies' accounts made up to 31 January 2010 (28 pages) |
19 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for John Richard Beharrell on 12 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mrs Lesley Beharrell on 12 August 2010 (2 pages) |
18 August 2010 | Director's details changed for John Richard Beharrell on 12 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mrs Lesley Beharrell on 12 August 2010 (2 pages) |
20 November 2009 | Accounts for a medium company made up to 31 January 2009 (18 pages) |
20 November 2009 | Accounts for a medium company made up to 31 January 2009 (18 pages) |
17 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
22 October 2008 | Accounts for a medium company made up to 31 January 2008 (18 pages) |
22 October 2008 | Accounts for a medium company made up to 31 January 2008 (18 pages) |
1 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
7 December 2007 | Particulars of mortgage/charge (4 pages) |
7 December 2007 | Particulars of mortgage/charge (4 pages) |
2 October 2007 | Accounts for a medium company made up to 31 January 2007 (17 pages) |
2 October 2007 | Accounts for a medium company made up to 31 January 2007 (17 pages) |
1 October 2007 | Return made up to 12/08/07; full list of members (3 pages) |
1 October 2007 | Return made up to 12/08/07; full list of members (3 pages) |
9 January 2007 | Particulars of mortgage/charge (5 pages) |
9 January 2007 | Particulars of mortgage/charge (5 pages) |
9 January 2007 | Particulars of mortgage/charge (5 pages) |
9 January 2007 | Particulars of mortgage/charge (5 pages) |
9 January 2007 | Particulars of mortgage/charge (5 pages) |
9 January 2007 | Particulars of mortgage/charge (5 pages) |
5 December 2006 | Accounts for a medium company made up to 31 January 2006 (15 pages) |
5 December 2006 | Accounts for a medium company made up to 31 January 2006 (15 pages) |
16 October 2006 | Return made up to 12/08/06; full list of members
|
16 October 2006 | Return made up to 12/08/06; full list of members
|
5 December 2005 | Accounting reference date shortened from 31/08/06 to 31/01/06 (1 page) |
5 December 2005 | Accounting reference date shortened from 31/08/06 to 31/01/06 (1 page) |
26 October 2005 | Statement of affairs (8 pages) |
26 October 2005 | Ad 27/09/05--------- £ si 15000@1=15000 £ ic 35000/50000 (2 pages) |
26 October 2005 | Ad 27/09/05--------- £ si 15000@1=15000 £ ic 35000/50000 (2 pages) |
26 October 2005 | Statement of affairs (8 pages) |
21 October 2005 | Ad 27/09/05--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages) |
21 October 2005 | Ad 27/09/05--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages) |
13 September 2005 | Particulars of mortgage/charge (7 pages) |
13 September 2005 | Particulars of mortgage/charge (7 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New secretary appointed;new director appointed (2 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New secretary appointed;new director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
23 August 2005 | Company name changed parliament 101 LIMITED\certificate issued on 23/08/05 (2 pages) |
23 August 2005 | Company name changed parliament 101 LIMITED\certificate issued on 23/08/05 (2 pages) |
12 August 2005 | Incorporation (15 pages) |
12 August 2005 | Incorporation (15 pages) |