Hull
East Yorkshire
HU3 1YE
Secretary Name | Mrs Samantha Elise Dennison |
---|---|
Status | Current |
Appointed | 24 November 2014(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 34-38 Beverley Road Hull East Yorkshire HU3 1YE |
Director Name | Hull & Humber Chamber Of Commerce Industry & Shipping (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 10 months |
Correspondence Address | 34-38 Beverley Road Hull East Yorkshire HU3 1YE |
Director Name | Pauline Wade |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Head Of International Trade |
Correspondence Address | Riston Grange Whitecross Road Long Riston Hull East Yorkshire HU11 5SA |
Director Name | Mr Robertson James Wade |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Riston Grange Whitecross Road Long Riston Hull East Yorkshire HU11 5SA |
Secretary Name | Mr Robertson James Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Riston Grange Whitecross Road Long Riston Hull East Yorkshire HU11 5SA |
Secretary Name | Nicholas John Pontone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Everthorpe Close Brough North Humberside HU15 1TL |
Secretary Name | Jean Sweeting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 2012) |
Role | Company Director |
Correspondence Address | 34-38 Beverley Road Hull East Yorkshire HU3 1YE |
Secretary Name | Samantha Elise Lowton |
---|---|
Status | Resigned |
Appointed | 15 May 2012(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 27 May 2014) |
Role | Company Director |
Correspondence Address | 34-38 Beverley Road Hull East Yorkshire HU3 1YE |
Secretary Name | Mr Stephen John Warran |
---|---|
Status | Resigned |
Appointed | 05 August 2014(8 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 November 2014) |
Role | Company Director |
Correspondence Address | 34-38 Beverley Road Hull East Yorkshire HU3 1YE |
Website | britishagrifood.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 324976 |
Telephone region | Hull |
Registered Address | 34-38 Beverley Road Hull East Yorkshire HU3 1YE |
---|---|
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 | 4 other UK companies use this postal address |
2 at £1 | Hull & Humber Chamber Of Commerce Shipping & Industry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,928 |
Cash | £12,646 |
Current Liabilities | £720 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
22 May 2020 | Unaudited abridged accounts made up to 30 September 2019 (6 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 September 2017 (5 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
6 April 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
6 April 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
4 May 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
4 May 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
23 March 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
23 March 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
2 December 2014 | Termination of appointment of Stephen John Warran as a secretary on 24 November 2014 (1 page) |
2 December 2014 | Appointment of Mrs Samantha Elise Dennison as a secretary on 24 November 2014 (2 pages) |
2 December 2014 | Appointment of Mrs Samantha Elise Dennison as a secretary on 24 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Stephen John Warran as a secretary on 24 November 2014 (1 page) |
13 August 2014 | Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages) |
27 May 2014 | Termination of appointment of Samantha Lowton as a secretary (1 page) |
27 May 2014 | Termination of appointment of Samantha Lowton as a secretary (1 page) |
24 February 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
24 February 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
15 March 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
15 March 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
20 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
15 May 2012 | Termination of appointment of Jean Sweeting as a secretary (1 page) |
15 May 2012 | Appointment of Samantha Elise Lowton as a secretary (1 page) |
15 May 2012 | Appointment of Samantha Elise Lowton as a secretary (1 page) |
15 May 2012 | Termination of appointment of Jean Sweeting as a secretary (1 page) |
8 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
8 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
31 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Termination of appointment of Nicholas Pontone as a secretary (2 pages) |
20 December 2010 | Appointment of Dr Ian Spencer Kelly as a director (3 pages) |
20 December 2010 | Appointment of Jean Sweeting as a secretary (3 pages) |
20 December 2010 | Appointment of Dr Ian Spencer Kelly as a director (3 pages) |
20 December 2010 | Termination of appointment of Nicholas Pontone as a secretary (2 pages) |
20 December 2010 | Appointment of Jean Sweeting as a secretary (3 pages) |
16 March 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
16 March 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
23 February 2010 | Director's details changed for Hull & Humber Chamber of Commerce Industry & Shipping on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Hull & Humber Chamber of Commerce Industry & Shipping on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Hull & Humber Chamber of Commerce Industry & Shipping on 1 October 2009 (2 pages) |
23 March 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
23 March 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
20 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
26 February 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
26 February 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
6 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
5 November 2007 | Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page) |
5 November 2007 | Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page) |
12 April 2007 | Return made up to 04/02/07; full list of members (2 pages) |
12 April 2007 | Return made up to 04/02/07; full list of members (2 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
4 February 2006 | Incorporation (11 pages) |
4 February 2006 | Incorporation (11 pages) |