11-12 Nelson Street
Hull
HU1 1XE
Secretary Name | Mr Liam Parker |
---|---|
Status | Current |
Appointed | 01 June 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr John Shaughnessy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Ireland |
Correspondence Address | 14 College Court The Pines Ballinasloe Co Galway Irish |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Marie Shaughnessy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Housewife |
Correspondence Address | 14 College Court The Pines Ballinasloe County Galway Irish |
Director Name | Mrs Jacqueline Susan Westerdale |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2010(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 20 July 2020) |
Role | Waitress |
Country of Residence | United Kingdom |
Correspondence Address | C/O Garness Jones Limited 79 Beverley Road Hull HU3 1XR |
Director Name | Ms Katherine Sian Morgan McKean |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(9 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 17 June 2021) |
Role | Academic |
Country of Residence | England |
Correspondence Address | C/O Garness Jones Limited 79 Beverley Road Hull HU3 1XR |
Secretary Name | Mr Edward Samuel Cole |
---|---|
Status | Resigned |
Appointed | 17 October 2019(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2022) |
Role | Company Director |
Correspondence Address | C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE |
Telephone | 01482 564564 |
---|---|
Telephone region | Hull |
Registered Address | Riverside House 11-12 Nelson Street Hull HU1 1XE |
---|---|
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 100 other UK companies use this postal address |
1 at £1 | Albert Cornelius Hoyle & Tamara Hoyle 14.29% Ordinary |
---|---|
1 at £1 | Brian John Swales 14.29% Ordinary |
1 at £1 | Jacqueline Susan Westerdale & Andrew Westerdale 14.29% Ordinary |
1 at £1 | Mr Vine-jenkins & Mrs Vine-jenkins 14.29% Ordinary |
1 at £1 | Mrs Ruth Lowe 14.29% Ordinary |
1 at £1 | Patel Mckean & Katherine Sian Morgan-evans 14.29% Ordinary |
1 at £1 | Paul Kilvert 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,518 |
Cash | £2,707 |
Current Liabilities | £1,303 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
1 December 2023 | Confirmation statement made on 1 December 2023 with updates (4 pages) |
---|---|
13 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
15 June 2023 | Termination of appointment of Liam Parker as a secretary on 15 June 2023 (1 page) |
6 April 2023 | Registered office address changed from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 6 April 2023 (1 page) |
1 December 2022 | Confirmation statement made on 1 December 2022 with updates (4 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 June 2022 | Termination of appointment of Edward Samuel Cole as a secretary on 1 June 2022 (1 page) |
10 June 2022 | Appointment of Mr Liam Parker as a secretary on 1 June 2022 (2 pages) |
25 March 2022 | Registered office address changed from C/O Garness Jones Limited 79 Beverley Road Hull HU3 1XR to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on 25 March 2022 (1 page) |
1 December 2021 | Confirmation statement made on 1 December 2021 with updates (4 pages) |
7 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
17 June 2021 | Termination of appointment of Katherine Sian Morgan Mckean as a director on 17 June 2021 (1 page) |
17 June 2021 | Appointment of Mr John Frederick Bolton as a director on 17 June 2021 (2 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
20 July 2020 | Termination of appointment of Jacqueline Susan Westerdale as a director on 20 July 2020 (1 page) |
18 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
9 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
17 October 2019 | Appointment of Mr Edward Samuel Cole as a secretary on 17 October 2019 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Director's details changed for Mrs Jacqueline Susan Lanch on 25 July 2014 (2 pages) |
1 December 2015 | Director's details changed for Mrs Jacqueline Susan Lanch on 25 July 2014 (2 pages) |
1 July 2015 | Appointment of Ms Katherine Sian Morgan Mckean as a director on 29 May 2015 (2 pages) |
1 July 2015 | Appointment of Ms Katherine Sian Morgan Mckean as a director on 29 May 2015 (2 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 March 2015 | Termination of appointment of John Shaughnessy as a director on 4 September 2014 (1 page) |
24 March 2015 | Termination of appointment of John Shaughnessy as a director on 4 September 2014 (1 page) |
24 March 2015 | Termination of appointment of John Shaughnessy as a director on 4 September 2014 (1 page) |
24 March 2015 | Termination of appointment of Marie Shaughnessy as a secretary on 4 September 2014 (1 page) |
24 March 2015 | Termination of appointment of Marie Shaughnessy as a secretary on 4 September 2014 (1 page) |
24 March 2015 | Termination of appointment of Marie Shaughnessy as a secretary on 4 September 2014 (1 page) |
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 July 2010 | Appointment of Mrs Jacqueline Susan Lanch as a director (2 pages) |
29 July 2010 | Appointment of Mrs Jacqueline Susan Lanch as a director (2 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for John Shaughnessy on 6 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for John Shaughnessy on 6 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for John Shaughnessy on 6 December 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 December 2008 | Return made up to 06/12/08; full list of members (5 pages) |
18 December 2008 | Return made up to 06/12/08; full list of members (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 February 2008 | Return made up to 06/12/07; full list of members (4 pages) |
7 February 2008 | Return made up to 06/12/07; full list of members (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 February 2007 | Return made up to 06/12/06; full list of members (7 pages) |
27 February 2007 | Return made up to 06/12/06; full list of members (7 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: appleton house 3A wednesday market beverley east yorkshire HU17 0DG (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: appleton house 3A wednesday market beverley east yorkshire HU17 0DG (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 16 st john street london EC1M 4NT (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 16 st john street london EC1M 4NT (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
6 December 2005 | Incorporation (14 pages) |
6 December 2005 | Incorporation (14 pages) |