Hessle
East Yorks
HU13 0EE
Director Name | Mr Scott Michael Manterfield |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Livingstone Road Hessle East Yorks HU13 0EE |
Director Name | Mr Paul Birch |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waverley House Rasen Road Walesby Market Rasen Lincolnshire LN8 3UW |
Director Name | Peter Doswell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedgehog House Nooking Lane Aylesby Grimsby North East Lincolnshire DN37 7AW |
Director Name | Mr Andrew Keith Weightman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(1 week, 3 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 West Ella Way Kirk Ella North Humberside HU10 7LW |
Secretary Name | Mr Andrew Keith Weightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 West Ella Way Kirk Ella North Humberside HU10 7LW |
Director Name | Joy Susan Herd |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 September 2022) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 18 Hardys Road Cleethorpes South Humberside DN35 0DH |
Secretary Name | Mr Christopher Brian Burt |
---|---|
Status | Resigned |
Appointed | 04 January 2010(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 November 2014) |
Role | Company Director |
Correspondence Address | 2 Badgers Wood Park Lane Cottingham East Riding Of Yorkshire HU16 5ST |
Director Name | Mr Matthew Edward Renshaw |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Livingstone Road Hessle East Yorks HU13 0EE |
Director Name | Wilchap Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 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 | 20 October 2006(same day as company formation) |
Correspondence Address | Bank Street Lincoln Lincolnshire LN2 1DR |
Website | eddiewright.co.uk |
---|---|
Telephone | 01724 245573 |
Telephone region | Scunthorpe |
Registered Address | Livingstone Road Hessle East Yorks HU13 0EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Fastnet Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£195,000 |
Current Liabilities | £413,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
21 June 2007 | Delivered on: 29 June 2007 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
15 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
15 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
3 October 2022 | Termination of appointment of Joy Susan Herd as a director on 30 September 2022 (1 page) |
3 October 2022 | Termination of appointment of Andrew Keith Weightman as a director on 30 September 2022 (1 page) |
3 October 2022 | Appointment of Mr Scott Michael Manterfield as a director on 1 October 2022 (2 pages) |
30 August 2022 | Appointment of Mr Matthew Edward Renshaw as a director on 18 August 2022 (2 pages) |
7 June 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
10 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
26 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
20 October 2020 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
22 October 2018 | Confirmation statement made on 20 October 2018 with updates (3 pages) |
18 December 2017 | Accounts for a small company made up to 26 March 2017 (8 pages) |
18 December 2017 | Accounts for a small company made up to 26 March 2017 (8 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (8 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (8 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
11 January 2016 | Accounts for a small company made up to 29 March 2015 (6 pages) |
11 January 2016 | Accounts for a small company made up to 29 March 2015 (6 pages) |
2 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 September 2015 | Termination of appointment of Peter Doswell as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Peter Doswell as a director on 30 September 2015 (1 page) |
11 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
26 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 26 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 26 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 26 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 26 November 2014 (2 pages) |
14 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
10 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
10 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
25 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
5 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Accounts for a small company made up to 27 March 2011 (6 pages) |
9 December 2011 | Accounts for a small company made up to 27 March 2011 (6 pages) |
30 November 2011 | Termination of appointment of Paul Birch as a director (1 page) |
30 November 2011 | Termination of appointment of Paul Birch as a director (1 page) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
10 November 2010 | Accounts for a small company made up to 28 March 2010 (6 pages) |
10 November 2010 | Accounts for a small company made up to 28 March 2010 (6 pages) |
29 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
5 January 2010 | Appointment of Mr Christopher Brian Burt as a secretary (1 page) |
5 January 2010 | Appointment of Mr Christopher Brian Burt as a secretary (1 page) |
4 January 2010 | Termination of appointment of Andrew Weightman as a secretary (1 page) |
4 January 2010 | Termination of appointment of Andrew Weightman as a secretary (1 page) |
21 October 2009 | Director's details changed for Joy Susan Herd on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Keith Weightman on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Keith Weightman on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Paul Birch on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Joy Susan Herd on 20 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Mr Paul Birch on 20 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Peter Doswell on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Peter Doswell on 20 October 2009 (2 pages) |
17 October 2009 | Full accounts made up to 29 March 2009 (12 pages) |
17 October 2009 | Full accounts made up to 29 March 2009 (12 pages) |
10 December 2008 | Return made up to 20/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 20/10/08; full list of members (4 pages) |
8 August 2008 | Full accounts made up to 30 March 2008 (12 pages) |
8 August 2008 | Full accounts made up to 30 March 2008 (12 pages) |
15 May 2008 | Director appointed joy susan herd (1 page) |
15 May 2008 | Director appointed joy susan herd (1 page) |
11 January 2008 | Accounting reference date extended from 31/03/07 to 31/03/08 (1 page) |
11 January 2008 | Accounting reference date extended from 31/03/07 to 31/03/08 (1 page) |
1 December 2007 | Return made up to 20/10/07; full list of members (7 pages) |
1 December 2007 | Return made up to 20/10/07; full list of members (7 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: new oxford house town hall square grimsby lincs DN31 1HE (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: new oxford house town hall square grimsby lincs DN31 1HE (1 page) |
6 January 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
6 January 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New secretary appointed;new director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New secretary appointed;new director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
20 October 2006 | Incorporation (21 pages) |
20 October 2006 | Incorporation (21 pages) |