Anlaby
Hull
North Humberside
HU10 7AJ
Director Name | Mr Paul Edward Train |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Mayville Avenue Hull East Yorkshire HU8 8EZ |
Secretary Name | Mr Michael Holdstock |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Wilson Street Anlaby Hull North Humberside HU10 7AJ |
Director Name | Janine Dawn Badger |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 April 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4 St. Austells Close Hull North Humberside HU9 3HX |
Director Name | Mr David Robert Warren |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 2011) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 182 Well Lane Willerby Hull East Yorkshire HU10 6HT |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | thetortoiseshop.com |
---|---|
Email address | [email protected] |
Telephone | 01482 222214 |
Telephone region | Hull |
Registered Address | Suite 1 The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
---|---|
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 50 other UK companies use this postal address |
3.8k at £1 | Janine Dawn Badger 7.50% Ordinary |
---|---|
15k at £1 | Mr David Robert Warren 29.98% Ordinary |
13k at £1 | Michael Holdstock 25.99% Ordinary |
13k at £1 | Paul Edward Train 25.99% Ordinary |
1.3k at £1 | Terence Clappison 2.50% Ordinary |
1000 at £1 | Graham Michael Holdstock 2.00% Ordinary |
1000 at £1 | Helen Victoria Train 2.00% Ordinary |
1000 at £1 | Rebecca Louise Train 2.00% Ordinary |
1000 at £1 | Sally Ann Holdstock 2.00% Ordinary |
17 at £1 | Terence Clappison 0.03% Ordinary B |
9 at £1 | Janine Dawn Badger 0.02% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £25,313 |
Cash | £13,799 |
Current Liabilities | £11,713 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
31 July 2007 | Delivered on: 10 August 2007 Persons entitled: Barclays 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 |
---|
19 September 2023 | Total exemption full accounts made up to 29 September 2022 (9 pages) |
---|---|
20 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
8 June 2023 | Confirmation statement made on 2 April 2023 with updates (4 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
12 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
12 July 2021 | Registered office address changed from 593 Anlaby Road Hull East Yorkshire HU3 6st to Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 12 July 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
7 April 2021 | Confirmation statement made on 2 April 2021 with updates (6 pages) |
12 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
6 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
5 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
6 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
10 November 2017 | Resolutions
|
10 November 2017 | Resolutions
|
10 November 2017 | Purchase of own shares. (3 pages) |
10 November 2017 | Purchase of own shares. (3 pages) |
13 September 2017 | Amended total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 September 2017 | Amended total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 April 2014 | Termination of appointment of Janine Badger as a director (1 page) |
16 April 2014 | Termination of appointment of Janine Badger as a director (1 page) |
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
16 September 2013 | Amended accounts made up to 30 September 2012 (7 pages) |
16 September 2013 | Amended accounts made up to 30 September 2012 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Director's details changed for Mr Paul Edward Train on 16 November 2012 (2 pages) |
25 April 2013 | Director's details changed for Mr Paul Edward Train on 16 November 2012 (2 pages) |
25 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 April 2012 | Director's details changed for Janine Dawn Badger on 18 November 2011 (2 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Director's details changed for Janine Dawn Badger on 18 November 2011 (2 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
6 January 2012 | Termination of appointment of David Warren as a director (1 page) |
6 January 2012 | Termination of appointment of David Warren as a director (1 page) |
14 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
19 July 2010 | Amended accounts made up to 30 September 2009 (5 pages) |
19 July 2010 | Amended accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (8 pages) |
17 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (8 pages) |
17 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Director's details changed for Mr David Robert Warren on 2 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Janine Dawn Badger on 2 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr David Robert Warren on 2 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Janine Dawn Badger on 2 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr David Robert Warren on 2 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Janine Dawn Badger on 2 April 2010 (2 pages) |
3 April 2009 | Return made up to 02/04/09; full list of members (6 pages) |
3 April 2009 | Return made up to 02/04/09; full list of members (6 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 April 2008 | Return made up to 02/04/08; full list of members (6 pages) |
7 April 2008 | Return made up to 02/04/08; full list of members (6 pages) |
16 October 2007 | Accounting reference date extended from 30/04/08 to 30/09/08 (1 page) |
16 October 2007 | Ad 17/09/07--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages) |
16 October 2007 | Accounting reference date extended from 30/04/08 to 30/09/08 (1 page) |
16 October 2007 | Ad 11/09/07--------- £ si 44999@1=44999 £ ic 5001/50000 (3 pages) |
16 October 2007 | Ad 17/09/07--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages) |
16 October 2007 | Ad 11/09/07--------- £ si 44999@1=44999 £ ic 5001/50000 (3 pages) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | New secretary appointed;new director appointed (2 pages) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | Secretary resigned (1 page) |
30 September 2007 | Registered office changed on 30/09/07 from: 31 corsham street london N1 6DR (1 page) |
30 September 2007 | Registered office changed on 30/09/07 from: 31 corsham street london N1 6DR (1 page) |
30 September 2007 | Secretary resigned (1 page) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | New secretary appointed;new director appointed (2 pages) |
30 September 2007 | Director resigned (1 page) |
10 August 2007 | Particulars of mortgage/charge (9 pages) |
10 August 2007 | Particulars of mortgage/charge (9 pages) |
20 June 2007 | Resolutions
|
20 June 2007 | Resolutions
|
20 June 2007 | Nc inc already adjusted 08/06/07 (1 page) |
20 June 2007 | Nc inc already adjusted 08/06/07 (1 page) |
2 April 2007 | Incorporation (17 pages) |
2 April 2007 | Incorporation (17 pages) |