Hull
East Yorkshire
HU5 1LX
Secretary Name | Gary Alexander Holland |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 433 Beverley Road Hull East Yorkshire HU5 1LX |
Director Name | Mrs Christina Ann Holland |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 433 Beverley Road Hull East Yorkshire HU5 1LX |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Alexander John Holland |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 New Walk Beverley Hull East Yorkshire HU17 7DJ |
Director Name | Shirley Angela Holland |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 New Walk Beverley East Yorkshire HU17 7DJ |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Website | ewbrownandsonfuneralservices.co. |
---|
Registered Address | 433 Beverley Road Hull East Yorkshire HU5 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Newland |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
617 at £1 | Gary Alexander Holland 64.95% Ordinary |
---|---|
238 at £1 | Shirley Angela Holland 25.05% Ordinary |
95 at £1 | Christina Ann Holland 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £950 |
Current Liabilities | £209,262 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 1 week from now) |
2 June 2008 | Delivered on: 11 June 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
28 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
---|---|
10 September 2020 | Change of details for Mr Gary Alexander Holland as a person with significant control on 8 September 2020 (2 pages) |
10 September 2020 | Director's details changed for Gary Alexander Holland on 8 September 2020 (2 pages) |
10 September 2020 | Secretary's details changed for Gary Alexander Holland on 8 September 2020 (1 page) |
10 September 2020 | Director's details changed for Christina Ann Holland on 8 September 2020 (2 pages) |
20 July 2020 | Satisfaction of charge 1 in full (1 page) |
18 May 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
18 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
8 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
22 June 2018 | Termination of appointment of Shirley Angela Holland as a director on 21 June 2018 (1 page) |
10 May 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
20 September 2017 | Confirmation statement made on 28 August 2017 with updates (6 pages) |
20 September 2017 | Confirmation statement made on 28 August 2017 with updates (6 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
2 May 2017 | Statement of capital following an allotment of shares on 11 March 2016
|
2 May 2017 | Statement of capital following an allotment of shares on 11 March 2016
|
11 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
27 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
6 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
21 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 September 2013 | Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom (1 page) |
10 September 2013 | Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom (1 page) |
10 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
13 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page) |
8 October 2012 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page) |
8 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Register(s) moved to registered inspection location (1 page) |
5 October 2012 | Register(s) moved to registered inspection location (1 page) |
9 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Register(s) moved to registered office address (1 page) |
5 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Register(s) moved to registered office address (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 October 2010 | Register inspection address has been changed (1 page) |
13 October 2010 | Register inspection address has been changed (1 page) |
13 October 2010 | Register(s) moved to registered inspection location (1 page) |
13 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Secretary's details changed for Gary Alexander Holland on 23 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Christina Ann Holland on 23 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Gary Alexander Holland on 23 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Gary Alexander Holland on 23 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Christina Ann Holland on 23 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Gary Alexander Holland on 23 August 2010 (2 pages) |
24 June 2010 | Termination of appointment of Alexander Holland as a director (1 page) |
24 June 2010 | Termination of appointment of Alexander Holland as a director (1 page) |
6 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
25 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
9 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 February 2009 | Director appointed christina ann holland (1 page) |
17 February 2009 | Director appointed christina ann holland (1 page) |
18 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
18 September 2008 | Director's change of particulars / shirley holland / 01/07/2008 (1 page) |
18 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
18 September 2008 | Director's change of particulars / shirley holland / 01/07/2008 (1 page) |
18 September 2008 | Location of register of members (1 page) |
18 September 2008 | Location of register of members (1 page) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 June 2008 | Ad 02/06/08\gbp si 949@1=949\gbp ic 1/950\ (2 pages) |
10 June 2008 | Ad 02/06/08\gbp si 949@1=949\gbp ic 1/950\ (2 pages) |
10 June 2008 | Statement of affairs (17 pages) |
10 June 2008 | Statement of affairs (17 pages) |
11 October 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
11 October 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
5 October 2007 | Accounting reference date shortened from 31/08/08 to 30/09/07 (1 page) |
5 October 2007 | Accounting reference date shortened from 31/08/08 to 30/09/07 (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New director appointed (2 pages) |
28 August 2007 | Incorporation (17 pages) |
28 August 2007 | Incorporation (17 pages) |