Hull
HU3 1XR
Director Name | Mr David Robert Anderson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Timothy Michael Washer |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Secretary Name | Mrs Eleanor Sian Siriol Christmas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr Christopher William Noble |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Lodge Common Road South Cave Brough HU15 2EA |
Registered Address | C/O Garness Jones 11-12 Nelson Street Hull East Yorkshire HU1 1XE |
---|---|
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 |
2 at £1 | Wellington House Properties LTD 20.00% Ordinary |
---|---|
1 at £1 | Charles John Richard Ryan 10.00% Ordinary |
1 at £1 | Christopher Mark Joseph Healy 10.00% Ordinary |
1 at £1 | Deena Atkinson & Andrew Atkinson & Donna Ann Elkin & Martin Rowland Richmond 10.00% Ordinary |
1 at £1 | Malcolm Louis Heuck 10.00% Ordinary |
1 at £1 | Michael Stephen Whitehead 10.00% Ordinary |
1 at £1 | Roseanne Ryan 10.00% Ordinary |
1 at £1 | Sheila Heuck 10.00% Ordinary |
1 at £1 | Suffolk Life Annuities 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,428 |
Cash | £2,058 |
Current Liabilities | £2,099 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
17 November 2020 | Confirmation statement made on 9 November 2020 with updates (5 pages) |
2 December 2019 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
11 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
9 May 2019 | Registered office address changed from Unit 9 Waterside Business Park Livinstone Road Hessle East Yorkshire HU13 0EG to C/O Garness Jones 79 Beverley Road Hull East Yorkshire HU3 1XR on 9 May 2019 (1 page) |
2 January 2019 | Termination of appointment of Christopher William Noble as a director on 31 December 2018 (1 page) |
19 December 2018 | Appointment of Mr David Corringham Garness as a director on 18 December 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 January 2015 | Registered office address changed from Unit 9 Waterside Park Livingstone Road Hessle North Humberside HU13 0EG to Unit 9 Waterside Business Park Livinstone Road Hessle East Yorkshire HU13 0EG on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Unit 9 Waterside Park Livingstone Road Hessle North Humberside HU13 0EG to Unit 9 Waterside Business Park Livinstone Road Hessle East Yorkshire HU13 0EG on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Unit 9 Waterside Park Livingstone Road Hessle North Humberside HU13 0EG to Unit 9 Waterside Business Park Livinstone Road Hessle East Yorkshire HU13 0EG on 7 January 2015 (1 page) |
31 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Registered office address changed from Unit 9 Bridge View Office Park Henry Boot Way Hull HU4 7DW to Unit 9 Waterside Park Livingstone Road Hessle North Humberside HU13 0EG on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Unit 9 Bridge View Office Park Henry Boot Way Hull HU4 7DW to Unit 9 Waterside Park Livingstone Road Hessle North Humberside HU13 0EG on 28 August 2014 (1 page) |
19 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Sect 519 (1 page) |
26 October 2010 | Sect 519 (1 page) |
7 October 2010 | Auditor's resignation (1 page) |
7 October 2010 | Auditor's resignation (1 page) |
5 October 2010 | Termination of appointment of David Anderson as a director (1 page) |
5 October 2010 | Termination of appointment of Timothy Washer as a director (1 page) |
5 October 2010 | Termination of appointment of Eleanor Christmas as a secretary (1 page) |
5 October 2010 | Termination of appointment of Eleanor Christmas as a secretary (1 page) |
5 October 2010 | Appointment of Mr Christopher William Noble as a director (2 pages) |
5 October 2010 | Termination of appointment of David Anderson as a director (1 page) |
5 October 2010 | Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD United Kingdom on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD United Kingdom on 5 October 2010 (1 page) |
5 October 2010 | Termination of appointment of Timothy Washer as a director (1 page) |
5 October 2010 | Appointment of Mr Christopher William Noble as a director (2 pages) |
5 October 2010 | Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD United Kingdom on 5 October 2010 (1 page) |
1 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
17 May 2010 | Auditor's resignation (3 pages) |
17 May 2010 | Auditor's resignation (3 pages) |
11 May 2010 | Auditor's resignation (2 pages) |
11 May 2010 | Auditor's resignation (2 pages) |
24 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Timothy Michael Washer on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Michael Washer on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Michael Washer on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page) |
8 October 2009 | Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 8 October 2009 (1 page) |
7 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
3 December 2008 | Secretary's change of particulars / eleanor foster / 29/11/2008 (1 page) |
3 December 2008 | Secretary's change of particulars / eleanor foster / 29/11/2008 (1 page) |
18 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
11 December 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
11 December 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
9 November 2007 | Incorporation (19 pages) |
9 November 2007 | Incorporation (19 pages) |