Swanland
North Ferriby
North Humberside
HU14 3PL
Director Name | Mrs Lisbeth Jane Midgley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2010(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Mill Road Swanland North Ferriby North Humberside HU14 3PL |
Director Name | Mr John Wright |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 The Paddocks Kirkella Hull East Yorkshire HU10 7PF |
Secretary Name | Mr John Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 The Paddocks Kirkella Hull East Yorkshire HU10 7PF |
Director Name | Wilchap Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | PO Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE |
Secretary Name | Wilkin Chapman Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | Bank Street Lincoln Lincolnshire LN2 1DR |
Website | hullcleaningservices.com |
---|
Registered Address | F6 The Bloc Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
66 at £1 | Barry George Midgley 66.67% Ordinary |
---|---|
33 at £1 | Liz Midgley 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£135,646 |
Current Liabilities | £250,173 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
12 October 2006 | Delivered on: 21 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
28 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
30 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
7 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
24 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
5 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
14 November 2018 | Registered office address changed from C/O Marshall & Co Faraday House Wolfreton Drive Anlaby Hull HU10 7BY to F6 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 14 November 2018 (1 page) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
28 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
10 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
20 May 2014 | Registered office address changed from 63 Lawrence Street York YO10 3BU United Kingdom on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from 63 Lawrence Street York YO10 3BU United Kingdom on 20 May 2014 (1 page) |
20 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Registered office address changed from 1 Heslington Court Heslington York YO10 5EX on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 1 Heslington Court Heslington York YO10 5EX on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 1 Heslington Court Heslington York YO10 5EX on 2 July 2012 (1 page) |
23 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 November 2010 | Registered office address changed from Finnies 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ on 11 November 2010 (2 pages) |
11 November 2010 | Registered office address changed from Finnies 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ on 11 November 2010 (2 pages) |
1 October 2010 | Termination of appointment of John Wright as a secretary (2 pages) |
1 October 2010 | Termination of appointment of John Wright as a director (2 pages) |
1 October 2010 | Appointment of Lisbeth Jane Midgley as a director (3 pages) |
1 October 2010 | Termination of appointment of John Wright as a secretary (2 pages) |
1 October 2010 | Appointment of Lisbeth Jane Midgley as a director (3 pages) |
1 October 2010 | Termination of appointment of John Wright as a director (2 pages) |
13 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 April 2007 | Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page) |
23 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
23 April 2007 | Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page) |
15 November 2006 | Ad 12/10/06--------- £ si 98@1 (2 pages) |
15 November 2006 | Ad 12/10/06--------- £ si 98@1 (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 2 bank street lincoln lincolnshire LN2 1DR (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 2 bank street lincoln lincolnshire LN2 1DR (1 page) |
23 October 2006 | New secretary appointed;new director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Ad 12/10/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
23 October 2006 | New secretary appointed;new director appointed (2 pages) |
23 October 2006 | Ad 12/10/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
21 October 2006 | Particulars of mortgage/charge (6 pages) |
21 October 2006 | Particulars of mortgage/charge (6 pages) |
2 October 2006 | Company name changed wilchap 438 LIMITED\certificate issued on 02/10/06 (2 pages) |
2 October 2006 | Company name changed wilchap 438 LIMITED\certificate issued on 02/10/06 (2 pages) |
6 April 2006 | Incorporation (21 pages) |
6 April 2006 | Incorporation (21 pages) |