Company NameC.T. Urban Limited
DirectorGerard Andrew Lindley Toplass
Company StatusActive
Company Number05950722
CategoryPrivate Limited Company
Incorporation Date29 September 2006(17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gerard Andrew Lindley Toplass
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2006(6 days after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRosemount
Jenny Brough Lane
Hessle
HU13 0JX
Director NameMatthew David Carter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(5 days after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2009)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressThe North Lodge
Thornbridge Hall
Ashford-In-The-Water
Derbyshire
DE45 1NZ
Secretary NameMr Gerard Andrew Lindley Toplass
NationalityBritish
StatusResigned
Appointed05 October 2006(6 days after company formation)
Appointment Duration2 years, 9 months (resigned 10 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRosemount
Jenny Brough Lane
Hessle
HU13 0JX
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH

Location

Registered AddressRosemount, Jenny Brough Lane
Hessle
East Yorkshire
HU13 0JX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Shareholders

2 at £1Gerard Andrew Lindley Toplass & Matthew Carter
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,748
Cash£882
Current Liabilities£104,718

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Charges

8 March 2007Delivered on: 10 March 2007
Persons entitled: United Trust Bank Limited

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy number 012141477-5 dated 26 january 2007 insurer legal & general life assured matthew david carter sum assured £100,000.00 term 2 years beneficiary the company. See the mortgage charge document for full details.
Outstanding
20 December 2006Delivered on: 22 December 2006
Persons entitled: United Trust Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being greystones hall, greystones hall road, sheffield t/no SYK224377 and all rights relating to the property. See the mortgage charge document for full details.
Outstanding
20 December 2006Delivered on: 22 December 2006
Persons entitled: United Trust Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Greystones hall, greystones hall road, sheffield. 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. See the mortgage charge document for full details.
Outstanding

Filing History

13 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
31 August 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
20 April 2020Change of details for Mr Gerard Andrew Lindley Toplass as a person with significant control on 14 April 2020 (4 pages)
30 March 2020Satisfaction of charge 3 in full (1 page)
30 March 2020Satisfaction of charge 1 in full (2 pages)
30 March 2020Satisfaction of charge 2 in full (1 page)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
2 July 2019Micro company accounts made up to 31 December 2018 (6 pages)
24 July 2018Micro company accounts made up to 31 December 2017 (6 pages)
13 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
9 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
8 August 2016Micro company accounts made up to 31 December 2015 (4 pages)
8 August 2016Micro company accounts made up to 31 December 2015 (4 pages)
10 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
10 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
30 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
30 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
30 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
13 July 2009Appointment terminated secretary gerard toplass (1 page)
13 July 2009Appointment terminated secretary gerard toplass (1 page)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
7 July 2009Return made up to 07/07/09; full list of members (3 pages)
7 July 2009Return made up to 07/07/09; full list of members (3 pages)
30 June 2009Appointment terminated director matthew carter (1 page)
30 June 2009Appointment terminated director matthew carter (1 page)
29 September 2008Return made up to 29/09/08; full list of members (4 pages)
29 September 2008Return made up to 29/09/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
1 October 2007Registered office changed on 01/10/07 from: rosemount jenny brough lane hessle east yorkshire HU13 0JX (1 page)
1 October 2007Secretary's particulars changed;director's particulars changed (1 page)
1 October 2007Return made up to 29/09/07; full list of members (3 pages)
1 October 2007Secretary's particulars changed;director's particulars changed (1 page)
1 October 2007Return made up to 29/09/07; full list of members (3 pages)
1 October 2007Registered office changed on 01/10/07 from: rosemount jenny brough lane hessle east yorkshire HU13 0JX (1 page)
10 March 2007Particulars of mortgage/charge (5 pages)
10 March 2007Particulars of mortgage/charge (5 pages)
16 February 2007Registered office changed on 16/02/07 from: 16 waterside business park livingstone road hessle east yorkshire HU13 0EJ (1 page)
16 February 2007Registered office changed on 16/02/07 from: 16 waterside business park livingstone road hessle east yorkshire HU13 0EJ (1 page)
9 January 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
9 January 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
22 December 2006Particulars of mortgage/charge (6 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
22 December 2006Particulars of mortgage/charge (6 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
12 October 2006New secretary appointed;new director appointed (2 pages)
12 October 2006New secretary appointed;new director appointed (2 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
29 September 2006Incorporation (14 pages)
29 September 2006Incorporation (14 pages)