57 Carr Lane
Hull
East Yorkshire
HU1 3RF
Director Name | Mr Andrew David Hayton |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Studio 5 Paragon Studios At Chariot House 57 Carr Lane Hull East Yorkshire HU1 3RF |
Secretary Name | Mrs Diane Therese Holmes |
---|---|
Status | Current |
Appointed | 01 September 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 8 Chapel Mews Elloughton Brough HU15 1HQ |
Director Name | Mr Charlie Hastings Allenby |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Head Of Sales & Lettings |
Country of Residence | England |
Correspondence Address | Studio 5 Paragon Studios At Chariot House 57 Carr Lane Hull East Yorkshire HU1 3RF |
Director Name | Miss Georgia Faye Allenby |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Head Of Marketing |
Country of Residence | England |
Correspondence Address | Studio 5 Paragon Studios At Chariot House 57 Carr Lane Hull East Yorkshire HU1 3RF |
Secretary Name | Mr Simon William Lunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cave Road Brough East Yorkshire HU15 1HA |
Secretary Name | Mark Teal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(9 months, 1 week after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 September 2022) |
Role | Solicitor |
Correspondence Address | 14 Ling Croft Brough East Yorkshire HU15 1TU |
Director Name | John Paul Hought |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mires Cottage The Mires North Newbald York North Yorkshire YO43 4SE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | allenbycommercial.com |
---|---|
Email address | [email protected] |
Registered Address | Studio 5 Paragon Studios At Chariot House 57 Carr Lane Hull East Yorkshire HU1 3RF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 4 other UK companies use this postal address |
7.2m at £1 | Vbp Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,382,490 |
Current Liabilities | £924,611 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
23 April 2008 | Delivered on: 26 April 2008 Satisfied on: 30 October 2013 Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank 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: The property k/a chariot house, 57 carr lane, kingston upon hull t/no HS20905 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
---|---|
23 April 2008 | Delivered on: 26 April 2008 Satisfied on: 30 October 2013 Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a land on the south side of inglemire lane, kingston upon hull, t/no HS148839 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
23 April 2008 | Delivered on: 26 April 2008 Satisfied on: 30 October 2013 Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank 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: The property k/a land at seamer road, scarborough, north yorkshire t/no NYK194340 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
23 April 2008 | Delivered on: 26 April 2008 Satisfied on: 14 November 2013 Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank 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: The property k/a units 1-14 westside business park, grimsby, north lincolnshire t/no LL4911 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
1 April 2008 | Delivered on: 4 April 2008 Satisfied on: 30 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 the maltings, jarratt street, kingston upon hull t/no HS286207 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
4 March 2008 | Delivered on: 12 March 2008 Satisfied on: 30 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at westcotes road grimsby t/no's HS323474 and HS305872 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
24 January 2008 | Delivered on: 30 January 2008 Satisfied on: 14 November 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the west side of normanby road scunthorpe t/no HS288038. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
23 April 2008 | Delivered on: 26 April 2008 Satisfied on: 30 October 2013 Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank 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: The property k/a unit 6-12 parkway business park, land on the east side of normanby road, scunthorpe t/no HS310435 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
23 April 2008 | Delivered on: 26 April 2008 Satisfied on: 30 October 2013 Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank 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: The property k/a units 14-33 priory tec park, land on the south side of saxon way, hessle, kingston upon hull t/no HS274639 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
14 July 2007 | Delivered on: 27 July 2007 Satisfied on: 4 January 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: 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. Fully Satisfied |
22 May 2020 | Delivered on: 27 May 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as land at mannaberg way, scunthorpe edged red on the annexed plan and registered at land registry under title number HS398986 (pending). Outstanding |
5 June 2019 | Delivered on: 5 June 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Outstanding |
29 September 2016 | Delivered on: 29 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Blundells corner, hull, HU3 1XS registered at the land registry under title number HS31284 and to be leasehold land at the corner of chapman street and cleveland street, hull, to be registered at the land registry shown red on the plan annexed. Outstanding |
8 May 2015 | Delivered on: 14 May 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as salthouse annexe, salthouse lane hull, HU1 1HB and being registered at the land registry under title number HS378572; 83-95 alfred gelder street, hull, HU1 2AE and being registered at the land registry under title number HS378695; cobblestones, 7 - 10 north churchside, hull, HU1 1RP and being registered at the land registry under title numbers HS156498 and HS133424; unit 2, the maltings, hull, HU1 3HD and being registered at the land registry under title number HS305710; and land and buildings at swinemoor industrial estate, barmston road, beverley, east yorkshire, HU17 0LB and being registered at the land registry under title number HS171375. Outstanding |
17 April 2014 | Delivered on: 1 May 2014 Persons entitled: Handelsbanken Finans Ab (Publ) Classification: A registered charge Outstanding |
25 July 2013 | Delivered on: 7 August 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a units 2,3,4,5,7,8,9,10,11,12,13 and 14 westside business park grimsby t/no:LL4911. Notification of addition to or amendment of charge. Outstanding |
19 November 2007 | Delivered on: 24 November 2007 Persons entitled: Hsbc Bank PLC Classification: Charge over shares Secured details: All monies due or to become due from pureurban limited and pureurban mscp limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares in pureurban limited with all allotments accretions and all dividends,. See the mortgage charge document for full details. Outstanding |
25 July 2013 | Delivered on: 3 August 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a topps tiles seamer road scarborough t/no:NYK194340. Property k/a unit 1 563 inglemire lane hull t/no:HS148839. Property k/a chariot house 57 carr lane hull t/no:HS20905. For details of further properties charged please see form MR01. Notification of addition to or amendment of charge. Outstanding |
25 July 2013 | Delivered on: 3 August 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a units 6,7,8,9,10,11 and 12 parkway business park scunthorpe t/no:HS310435. Land on the west side of normanby road scunthorpe t/no:HS288038. Notification of addition to or amendment of charge. Outstanding |
25 July 2013 | Delivered on: 3 August 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a units 14,15,15A,16,17,18,19,20,21,22,23,24,25,26,27,28,29,30,31,32 and 33 priory tec park saxon way hessle t/no:HS274639. Notification of addition to or amendment of charge. Outstanding |
31 August 2012 | Delivered on: 11 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Regency house osbourne street hull t/no HS252978 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
21 January 2011 | Delivered on: 2 February 2011 Persons entitled: Hsbc Bank PLC Classification: A charge over shares Secured details: All monies due or to become due from the borrower and the carpark lessee to the chargee on any account whatsoever. Particulars: Fixed charge all or any shares,all dividends interest and other distributions paid or payable on or in respect of the investments see image for full details. Outstanding |
22 September 2010 | Delivered on: 23 September 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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 see image for full details. Outstanding |
14 September 2009 | Delivered on: 18 September 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Haltemprice court 38 springfield way anlaby hull t/nos HS110112 and HS142023; all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
14 September 2009 | Delivered on: 18 September 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge the sum of £40,000.00 and all other sums from time to time standing to venture business parks limited credit on account number 18144001. see image for full details. Outstanding |
12 January 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
18 October 2023 | Previous accounting period shortened from 31 May 2023 to 31 March 2023 (1 page) |
12 May 2023 | Director's details changed for Mr Andrew David Hayton on 12 May 2023 (2 pages) |
12 May 2023 | Secretary's details changed for Mrs Diane Therese Holmes on 12 May 2023 (1 page) |
29 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
8 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
9 December 2022 | Registered office address changed from 57 Studio 5, 1st Floor Chariot House 57 Carr Lane Hull East Riding of Yorkshire HU1 3RF England to Studio 5 Paragon Studios at Chariot House 57 Carr Lane Hull East Yorkshire HU1 3RF on 9 December 2022 (1 page) |
7 December 2022 | Registered office address changed from 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP England to 57 Studio 5, 1st Floor Chariot House 57 Carr Lane Hull East Riding of Yorkshire HU1 3RF on 7 December 2022 (1 page) |
24 November 2022 | Appointment of Mr Charlie Hastings Allenby as a director on 10 November 2022 (2 pages) |
23 November 2022 | Appointment of Miss Georgia Faye Allenby as a director on 10 November 2022 (2 pages) |
7 September 2022 | Termination of appointment of Mark Teal as a secretary on 1 September 2022 (1 page) |
7 September 2022 | Appointment of Mrs Diane Therese Holmes as a secretary on 1 September 2022 (2 pages) |
11 May 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
18 May 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
27 May 2020 | Registration of charge 061619040025, created on 22 May 2020 (16 pages) |
27 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
27 February 2020 | Director's details changed for Mr Andrew Mark Shane Allenby on 27 February 2020 (2 pages) |
5 June 2019 | Appointment of Mr Andrew David Hayton as a director on 1 June 2019 (2 pages) |
5 June 2019 | Registration of charge 061619040024, created on 5 June 2019 (14 pages) |
26 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
3 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
29 September 2016 | Registration of charge 061619040023, created on 29 September 2016
|
29 September 2016 | Registration of charge 061619040023, created on 29 September 2016
|
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 January 2016 | Registered office address changed from Unit 15 Priory Tec Park Saxon Way Hessle East Yorkshire HU13 9PB to 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from Unit 15 Priory Tec Park Saxon Way Hessle East Yorkshire HU13 9PB to 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP on 18 January 2016 (1 page) |
14 May 2015 | Registration of charge 061619040022, created on 8 May 2015 (16 pages) |
14 May 2015 | Registration of charge 061619040022, created on 8 May 2015 (16 pages) |
14 May 2015 | Registration of charge 061619040022, created on 8 May 2015 (16 pages) |
24 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 August 2014 | Termination of appointment of John Paul Hought as a director on 4 August 2014 (1 page) |
19 August 2014 | Termination of appointment of John Paul Hought as a director on 4 August 2014 (1 page) |
19 August 2014 | Termination of appointment of John Paul Hought as a director on 4 August 2014 (1 page) |
1 May 2014 | Amended accounts made up to 31 May 2013 (6 pages) |
1 May 2014 | Amended accounts made up to 31 May 2013 (6 pages) |
1 May 2014 | Registration of charge 061619040021 (19 pages) |
1 May 2014 | Registration of charge 061619040021 (19 pages) |
22 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
3 March 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
3 March 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
4 January 2014 | Satisfaction of charge 1 in full (3 pages) |
4 January 2014 | Satisfaction of charge 1 in full (3 pages) |
14 November 2013 | Satisfaction of charge 6 in full (3 pages) |
14 November 2013 | Satisfaction of charge 3 in full (2 pages) |
14 November 2013 | Satisfaction of charge 3 in full (2 pages) |
14 November 2013 | Satisfaction of charge 6 in full (3 pages) |
30 October 2013 | Satisfaction of charge 7 in full (3 pages) |
30 October 2013 | Satisfaction of charge 9 in full (3 pages) |
30 October 2013 | Satisfaction of charge 5 in full (3 pages) |
30 October 2013 | Satisfaction of charge 4 in full (3 pages) |
30 October 2013 | Satisfaction of charge 10 in full (3 pages) |
30 October 2013 | Satisfaction of charge 9 in full (3 pages) |
30 October 2013 | Satisfaction of charge 7 in full (3 pages) |
30 October 2013 | Satisfaction of charge 8 in full (3 pages) |
30 October 2013 | Satisfaction of charge 5 in full (3 pages) |
30 October 2013 | Satisfaction of charge 11 in full (3 pages) |
30 October 2013 | Satisfaction of charge 4 in full (3 pages) |
30 October 2013 | Satisfaction of charge 11 in full (3 pages) |
30 October 2013 | Satisfaction of charge 10 in full (3 pages) |
30 October 2013 | Satisfaction of charge 8 in full (3 pages) |
7 August 2013 | Registration of charge 061619040020
|
7 August 2013 | Registration of charge 061619040020
|
3 August 2013 | Registration of charge 061619040017 (16 pages) |
3 August 2013 | Registration of charge 061619040018 (16 pages) |
3 August 2013 | Registration of charge 061619040018 (16 pages) |
3 August 2013 | Registration of charge 061619040019 (19 pages) |
3 August 2013 | Registration of charge 061619040019 (19 pages) |
3 August 2013 | Registration of charge 061619040017 (16 pages) |
16 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
25 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
25 May 2012 | Auditor's resignation (2 pages) |
25 May 2012 | Auditor's resignation (2 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
20 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
27 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Director's details changed for Mr Andrew Mark Shane Allenby on 2 October 2009 (2 pages) |
27 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Director's details changed for Mr Andrew Mark Shane Allenby on 2 October 2009 (2 pages) |
27 April 2011 | Director's details changed for Mr Andrew Mark Shane Allenby on 2 October 2009 (2 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
6 January 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
6 January 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
24 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Accounts for a small company made up to 31 May 2009 (8 pages) |
23 December 2009 | Accounts for a small company made up to 31 May 2009 (8 pages) |
19 October 2009 | Director's details changed for Mr Andrew Mark Shane Allenby on 30 July 2009 (3 pages) |
19 October 2009 | Appointment of John Paul Hought as a director (3 pages) |
19 October 2009 | Appointment of John Paul Hought as a director (3 pages) |
19 October 2009 | Director's details changed for Mr Andrew Mark Shane Allenby on 30 July 2009 (3 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
9 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
12 February 2009 | Resolutions
|
12 February 2009 | Nc inc already adjusted 03/02/09 (2 pages) |
12 February 2009 | Nc inc already adjusted 03/02/09 (2 pages) |
12 February 2009 | Ad 03/02/09\gbp si 7224823@1=7224823\gbp ic 1000/7225823\ (2 pages) |
12 February 2009 | Particulars of contract relating to shares (2 pages) |
12 February 2009 | Particulars of contract relating to shares (2 pages) |
12 February 2009 | Resolutions
|
12 February 2009 | Ad 03/02/09\gbp si 7224823@1=7224823\gbp ic 1000/7225823\ (2 pages) |
14 January 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
14 January 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
30 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
30 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
29 April 2008 | Secretary's change of particulars / mark teal / 01/02/2008 (1 page) |
29 April 2008 | Secretary's change of particulars / mark teal / 01/02/2008 (1 page) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | New secretary appointed (2 pages) |
28 December 2007 | New secretary appointed (2 pages) |
28 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Ad 11/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 December 2007 | Ad 11/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 December 2007 | Accounting reference date extended from 31/03/08 to 31/05/08 (1 page) |
13 December 2007 | Accounting reference date extended from 31/03/08 to 31/05/08 (1 page) |
24 November 2007 | Particulars of mortgage/charge (7 pages) |
24 November 2007 | Particulars of mortgage/charge (7 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
27 July 2007 | Particulars of mortgage/charge (4 pages) |
27 July 2007 | Particulars of mortgage/charge (4 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: queens gardens hull HU1 3DZ (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: queens gardens hull HU1 3DZ (1 page) |
23 April 2007 | Company name changed vbp group LIMITED\certificate issued on 23/04/07 (2 pages) |
23 April 2007 | Company name changed vbp group LIMITED\certificate issued on 23/04/07 (2 pages) |
15 March 2007 | Incorporation (12 pages) |
15 March 2007 | Incorporation (12 pages) |