Welton Brough
East Riding Of Yorkshire
HU15 1NB
Director Name | Mr Andrew Stuart Fish |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(5 days after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Welton Brough East Riding Of Yorkshire HU15 1NB |
Director Name | Mrs Amanda Jayne Standish |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2012(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Welton Brough East Riding Of Yorkshire HU15 1NB |
Secretary Name | Mr Andrew Stuart Fish |
---|---|
Status | Current |
Appointed | 26 September 2012(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | Welton Grange Welton Brough East Riding Of Yorkshire HU15 1NB |
Director Name | Mr Alexander Martin Clare |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2013(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Welton Brough East Riding Of Yorkshire HU15 1NB |
Director Name | Mr Michael Clive Crooks |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(3 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Grange Westfield Road Eppleworth Road Raywell Cottingham East Yorkshire HU16 5ZA |
Director Name | Mr Edwin Dyson Healey |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(3 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welton Grange Welton Brough East Riding Of Yorkshire HU15 1NB |
Secretary Name | Mr Michael Clive Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(3 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Grange Westfield Road Eppleworth Road Raywell Cottingham East Yorkshire HU16 5ZA |
Director Name | Mr Paul Nigel Swales |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(5 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Orchard Close Pontefract West Yorkshire WF8 3NL |
Director Name | Mr Shaun Willox |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(5 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Bull Pasture South Cave Brough North Humberside HU15 2HT |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Telephone | 01482 667149 |
---|---|
Telephone region | Hull |
Registered Address | Welton Grange Welton Brough East Riding Of Yorkshire HU15 1NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £310,806 |
Gross Profit | £230,640 |
Net Worth | -£5,948,253 |
Cash | £5,156 |
Current Liabilities | £14,369,315 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Abbey National Treasury Services PLC (Part A) Classification: A registered charge Particulars: Manningham lane retail park bradford title no WYK350368. Outstanding |
---|---|
10 April 2012 | Delivered on: 19 April 2012 Satisfied on: 31 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The real property, 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 see image for full details. Fully Satisfied |
18 May 2011 | Delivered on: 27 May 2011 Satisfied on: 25 May 2012 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties) Classification: Charge and assignment Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title and interest in respect the agreements being the following agreement to lease in resect of the property k/a unit 2B manningham lane reatil park bradford see image for full details. Fully Satisfied |
11 March 2011 | Delivered on: 17 March 2011 Satisfied on: 25 May 2012 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties) Classification: Charge and assignment Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title and interest in respect the agreements being the following agreement to lease in resect of the property k/a unit 1B manningham lane reatil park bradford see image for full details. Fully Satisfied |
3 September 2010 | Delivered on: 11 September 2010 Satisfied on: 25 May 2012 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties) (the Security Trustee) Classification: Charge and assignment Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest present and future to in and arising out or in respect of the agreements see image for full details. Fully Satisfied |
11 May 2010 | Delivered on: 18 May 2010 Satisfied on: 25 May 2012 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties) Classification: Charge and assignment Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest prsent and future to in and arising out or in respect of the agreements see image for full details. Fully Satisfied |
13 March 2008 | Delivered on: 19 March 2008 Satisfied on: 25 May 2012 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties) (the Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
13 March 2008 | Delivered on: 19 March 2008 Satisfied on: 25 May 2012 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties) (the Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the south west side of manningham lane bradford t/no WYK350368 by way of fixed charge, all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
1 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
29 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with updates (3 pages) |
30 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
18 January 2018 | Termination of appointment of Edwin Dyson Healey as a director on 17 January 2018 (1 page) |
18 January 2018 | Termination of appointment of Edwin Dyson Healey as a director on 17 January 2018 (1 page) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
2 September 2016 | Satisfaction of charge 059808320008 in full (1 page) |
2 September 2016 | Satisfaction of charge 059808320008 in full (1 page) |
5 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Edwin Dyson Healey on 1 May 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Edwin Dyson Healey on 1 May 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages) |
5 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 April 2015 | Registration of charge 059808320008, created on 27 March 2015 (44 pages) |
1 April 2015 | Registration of charge 059808320008, created on 27 March 2015 (44 pages) |
31 March 2015 | Satisfaction of charge 7 in full (4 pages) |
31 March 2015 | Satisfaction of charge 7 in full (4 pages) |
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 January 2014 | Termination of appointment of Paul Swales as a director (1 page) |
8 January 2014 | Appointment of Mr Alexander Martin Clare as a director (2 pages) |
8 January 2014 | Termination of appointment of Paul Swales as a director (1 page) |
8 January 2014 | Appointment of Mr Alexander Martin Clare as a director (2 pages) |
11 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 September 2012 | Appointment of Mr Andrew Stuart Fish as a secretary (1 page) |
26 September 2012 | Appointment of Mrs Amanda Jayne Standish as a director (2 pages) |
26 September 2012 | Termination of appointment of Michael Crooks as a secretary (1 page) |
26 September 2012 | Termination of appointment of Shaun Willox as a director (1 page) |
26 September 2012 | Appointment of Mrs Amanda Jayne Standish as a director (2 pages) |
26 September 2012 | Termination of appointment of Michael Crooks as a secretary (1 page) |
26 September 2012 | Termination of appointment of Shaun Willox as a director (1 page) |
26 September 2012 | Termination of appointment of Michael Crooks as a director (1 page) |
26 September 2012 | Appointment of Mr Andrew Stuart Fish as a secretary (1 page) |
26 September 2012 | Termination of appointment of Michael Crooks as a director (1 page) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 May 2012 | Memorandum and Articles of Association (14 pages) |
14 May 2012 | Resolutions
|
14 May 2012 | Memorandum and Articles of Association (14 pages) |
14 May 2012 | Resolutions
|
19 April 2012 | Particulars of a mortgage or charge / charge no: 7 (23 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 7 (23 pages) |
2 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (9 pages) |
2 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (9 pages) |
1 November 2011 | Director's details changed for Mr Andrew Stuart Fish on 27 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Andrew Stuart Fish on 27 October 2011 (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (9 pages) |
2 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (9 pages) |
1 November 2010 | Director's details changed for Mr Paul Dyson Healey on 27 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr Michael Clive Crooks on 27 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Michael Clive Crooks on 27 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Michael Clive Crooks on 27 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr Michael Clive Crooks on 27 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Paul Dyson Healey on 27 October 2010 (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 January 2010 | Full accounts made up to 31 December 2008 (12 pages) |
8 January 2010 | Full accounts made up to 31 December 2008 (12 pages) |
10 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (7 pages) |
27 November 2008 | Return made up to 27/10/08; full list of members (5 pages) |
27 November 2008 | Return made up to 27/10/08; full list of members (5 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
27 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
27 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
16 November 2006 | Ad 01/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 November 2006 | New director appointed (4 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New secretary appointed;new director appointed (5 pages) |
16 November 2006 | New director appointed (4 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (4 pages) |
16 November 2006 | New director appointed (4 pages) |
16 November 2006 | New secretary appointed;new director appointed (5 pages) |
16 November 2006 | Ad 01/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
16 November 2006 | New director appointed (4 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New director appointed (4 pages) |
16 November 2006 | New director appointed (4 pages) |
16 November 2006 | New director appointed (4 pages) |
16 November 2006 | New director appointed (4 pages) |
16 November 2006 | New director appointed (4 pages) |
16 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
27 October 2006 | Incorporation (18 pages) |
27 October 2006 | Incorporation (18 pages) |