Hull Road Skirlaugh
Hull
North Humberside
HU11 5AA
Secretary Name | Mr Guy Neilson |
---|---|
Nationality | English |
Status | Current |
Appointed | 17 October 2006(2 weeks after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Construction |
Country of Residence | England |
Correspondence Address | Dorset House Hull Road Skirlaugh Hull North Humberside HU11 5AA |
Director Name | Mr Mark Larsen |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 April 2016(9 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Upton Street Hull HU8 7DA |
Director Name | Paul Liam Pearson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 September 2016) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 13 Gillshill Road Hull North Humberside HU8 0JG |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hull East Yorkshire HU1 1PH |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Hull North Humberside HU1 1PH |
Website | almerico.ltd.uk |
---|---|
Telephone | 01482 587100 |
Telephone region | Hull |
Registered Address | Unit 6 Upton Street Hull HU8 7DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
100 at £1 | Lesley Pearson 50.00% Ordinary B |
---|---|
50 at £1 | Guy Neilson 25.00% Ordinary |
50 at £1 | Paul Pearson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £306,696 |
Cash | £40,982 |
Current Liabilities | £230,563 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
25 March 2009 | Delivered on: 27 March 2009 Satisfied on: 30 April 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
9 May 2007 | Delivered on: 23 May 2007 Satisfied on: 30 April 2011 Persons entitled: Five Arrows Commercial Finance Limited Classification: Debenture (including qualifying floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
29 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
26 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
15 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
28 February 2022 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
8 April 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
3 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
8 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
5 March 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
16 November 2017 | Purchase of own shares. (3 pages) |
16 November 2017 | Purchase of own shares. (3 pages) |
16 October 2017 | Statement of capital following an allotment of shares on 16 October 2017
|
16 October 2017 | Statement of capital following an allotment of shares on 16 October 2017
|
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
9 December 2016 | Purchase of own shares. (3 pages) |
9 December 2016 | Purchase of own shares. (3 pages) |
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
7 September 2016 | Termination of appointment of Paul Liam Pearson as a director on 2 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Paul Liam Pearson as a director on 2 September 2016 (1 page) |
7 September 2016 | Statement of capital following an allotment of shares on 2 September 2016
|
7 September 2016 | Statement of capital following an allotment of shares on 2 September 2016
|
10 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 April 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
28 April 2016 | Appointment of Mr Mark Larsen as a director on 28 April 2016 (2 pages) |
28 April 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
28 April 2016 | Appointment of Mr Mark Larsen as a director on 28 April 2016 (2 pages) |
4 March 2016 | Purchase of own shares. (3 pages) |
4 March 2016 | Purchase of own shares. (3 pages) |
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
15 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
7 July 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-07-07
|
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
2 June 2015 | Statement of capital following an allotment of shares on 31 October 2013
|
2 June 2015 | Statement of capital following an allotment of shares on 31 October 2013
|
16 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
17 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
10 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
16 March 2010 | Registered office address changed from , Unit 20, Courtney Street Factory Estate, Kingston upon Hull, East Yorkshire, HU8 7QF on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from , Unit 20, Courtney Street Factory Estate, Kingston upon Hull, East Yorkshire, HU8 7QF on 16 March 2010 (1 page) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Paul Pearson on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Guy Neilson on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Paul Pearson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Guy Neilson on 29 October 2009 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
1 April 2008 | Prev sho from 31/03/2008 to 31/10/2007 (1 page) |
1 April 2008 | Prev sho from 31/03/2008 to 31/10/2007 (1 page) |
7 February 2008 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
7 February 2008 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
28 November 2007 | Ad 29/03/07--------- £ si 98@1 (2 pages) |
28 November 2007 | Ad 29/03/07--------- £ si 98@1 (2 pages) |
30 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: 16 waterside business park, livingstone road, hessle, north humberside HU13 0EJ (2 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: 16 waterside business park livingstone road hessle north humberside HU13 0EJ (2 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New secretary appointed;new director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New secretary appointed;new director appointed (2 pages) |
24 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Incorporation (14 pages) |
3 October 2006 | Incorporation (14 pages) |