Kirk Ella
Hull
East Yorkshire
HU10 7XB
Director Name | Dennis Carmichael |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newhaven 3 Humberdale Close Swanland East Yorkshire HU14 3NS |
Director Name | John Alexander Garton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21a Molescroft Park Beverley East Yorkshire HU17 7EB |
Director Name | Mr Philip Richard Hough |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmegarth Sheriff Highway Hedon Hull East Yorkshire HU12 8HA |
Director Name | Mr Michael John Nellist |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blanchfield The Mires North Newbald York YO43 4SE |
Director Name | Michael Robert Andrew Rhodes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Linton Welton Low Road Elloughton East Yorkshire HU15 1FE |
Secretary Name | Mr Paul Drant |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Princes House Wright Street Hull HU2 8HX |
Director Name | Karen Corlett |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2022(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Priory Market Henry Boot Way Hull HU4 7EA |
Director Name | Mr Robert John D'Arcy |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2022(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Priory Market Henry Boot Way Hull HU4 7EA |
Director Name | Mr Christopher Chapple |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(15 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Unit 11 Priory Park East Henry Boot Way Hull HU4 7EA |
Director Name | John Mayo |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bowmont Way Kesteven Way Kingswood Hull HU7 3HL |
Director Name | David Clark |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Lodge Street Hull East Yorkshire HU9 3EN |
Director Name | Kevin Calver |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Outlands Road Cottingham Hull HU16 4PP |
Director Name | Mr Kenneth Smales |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bishop Burton Road Cherry Burton Beverley East Yorkshire HU17 7RW |
Director Name | Mark Andrew Partis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Fruit Merchant |
Correspondence Address | 47 Wellington Street West The Anchorage Hull HU1 2DG |
Director Name | Heather Partis |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Parkfield Avenue North Ferriby North Yorkshire HU14 3AL |
Director Name | Mr Robert Johannes De Lang |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2022(15 years after company formation) |
Appointment Duration | Resigned same day (resigned 23 March 2022) |
Role | Market Gardener |
Country of Residence | England |
Correspondence Address | Unit 9 Priory Market Henry Boot Way Hull HU4 7EA |
Registered Address | Unit 9 Priory Market Henry Boot Way Hull HU4 7EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Year | 2014 |
---|---|
Net Worth | £41,041 |
Cash | £3,608 |
Current Liabilities | £5,290 |
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 | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
31 March 2022 | Appointment of Mr Christopher Chapple as a director on 23 March 2022 (2 pages) |
31 March 2022 | Termination of appointment of Robert Johannes De Lang as a director on 23 March 2022 (1 page) |
30 March 2022 | Registered office address changed from Dennis Butler Limited Unit 9, Priory Market Henry Boot Way Hull HU4 7EA England to Unit 9 Priory Market Henry Boot Way Hull HU4 7EA on 30 March 2022 (1 page) |
28 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
23 March 2022 | Appointment of Mr Robert Johannes De Lang as a director on 23 March 2022 (2 pages) |
7 March 2022 | Registered office address changed from C/O Nellist & Company Limited Unit 8 Priory Market Priory Park East, Henry Boot Way Hessle Hull East Yorkshire HU4 7EA to Dennis Butler Limited Unit 9, Priory Market Henry Boot Way Hull HU4 7EA on 7 March 2022 (1 page) |
7 March 2022 | Termination of appointment of David Clark as a director on 1 March 2022 (1 page) |
7 March 2022 | Termination of appointment of Kevin Calver as a director on 1 March 2022 (1 page) |
7 March 2022 | Appointment of Mr Robert John D'arcy as a director on 7 March 2022 (2 pages) |
7 March 2022 | Termination of appointment of John Mayo as a director on 1 March 2022 (1 page) |
7 March 2022 | Appointment of Karen Corlett as a director on 7 March 2022 (2 pages) |
14 January 2022 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
12 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
23 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 December 2019 | Termination of appointment of Kenneth Smales as a director on 2 December 2019 (1 page) |
3 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 April 2016 | Annual return made up to 22 March 2016 no member list (12 pages) |
23 April 2016 | Annual return made up to 22 March 2016 no member list (12 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 April 2015 | Annual return made up to 22 March 2015 no member list (12 pages) |
28 April 2015 | Annual return made up to 22 March 2015 no member list (12 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 April 2014 | Annual return made up to 22 March 2014 no member list (12 pages) |
25 April 2014 | Director's details changed for Mr Michael John Nellist on 1 January 2014 (2 pages) |
25 April 2014 | Annual return made up to 22 March 2014 no member list (12 pages) |
25 April 2014 | Director's details changed for Mr Michael John Nellist on 1 January 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Michael John Nellist on 1 January 2014 (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 May 2013 | Annual return made up to 22 March 2013 no member list (12 pages) |
21 May 2013 | Annual return made up to 22 March 2013 no member list (12 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Secretary's details changed for Mr Paul Drant on 17 November 2012 (2 pages) |
28 November 2012 | Secretary's details changed for Mr Paul Drant on 17 November 2012 (2 pages) |
31 October 2012 | Registered office address changed from Sadofskys, Princes House Wright Street Hull East Yorkshire HU2 8HX on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from Sadofskys, Princes House Wright Street Hull East Yorkshire HU2 8HX on 31 October 2012 (1 page) |
29 March 2012 | Annual return made up to 22 March 2012 no member list (12 pages) |
29 March 2012 | Director's details changed for Michael John Nellist on 1 January 2012 (2 pages) |
29 March 2012 | Annual return made up to 22 March 2012 no member list (12 pages) |
29 March 2012 | Director's details changed for Michael John Nellist on 1 January 2012 (2 pages) |
29 March 2012 | Director's details changed for Michael John Nellist on 1 January 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 May 2011 | Termination of appointment of Heather Partis as a director (2 pages) |
3 May 2011 | Termination of appointment of Heather Partis as a director (2 pages) |
24 March 2011 | Annual return made up to 22 March 2011 no member list (13 pages) |
24 March 2011 | Annual return made up to 22 March 2011 no member list (13 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 March 2010 | Director's details changed for Mr Dennis William Butler on 23 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 22 March 2010 no member list (8 pages) |
24 March 2010 | Director's details changed for Kevin Calver on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for John Mayo on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Kevin Calver on 23 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 22 March 2010 no member list (8 pages) |
24 March 2010 | Director's details changed for John Mayo on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Heather Partis on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Dennis William Butler on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Heather Partis on 23 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 March 2009 | Annual return made up to 22/03/09 (5 pages) |
23 March 2009 | Annual return made up to 22/03/09 (5 pages) |
17 March 2009 | Memorandum and Articles of Association (13 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Memorandum and Articles of Association (13 pages) |
17 March 2009 | Resolutions
|
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 April 2008 | Annual return made up to 22/03/08 (5 pages) |
15 April 2008 | Annual return made up to 22/03/08 (5 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
9 April 2008 | Director appointed heather partis (2 pages) |
9 April 2008 | Director appointed heather partis (2 pages) |
31 March 2008 | Appointment terminated director mark partis (1 page) |
31 March 2008 | Appointment terminated director mark partis (1 page) |
22 March 2007 | Incorporation (21 pages) |
22 March 2007 | Incorporation (21 pages) |