Withernsea
North Humberside
HU19 2JR
Director Name | Mr John David Worsdale |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Potter |
Country of Residence | England |
Correspondence Address | 29 Louville Avenue Withernsea North Humberside HU19 2PA |
Director Name | Mrs Karen Ann Worsdale |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Potter |
Country of Residence | England |
Correspondence Address | 29 Louville Avenue Withernsea North Humberside HU19 2PA |
Secretary Name | Mr John David Worsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Louville Avenue Withernsea North Humberside HU19 2PA |
Director Name | Jp Robert James Hamilton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(9 months after company formation) |
Appointment Duration | 1 month (resigned 09 January 2009) |
Role | Company Director |
Correspondence Address | Grange Hall Bydales Lane Winestead East Yorkshire HU12 0NN |
Director Name | Joanne Kathleen Elkins |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 189 Queen Street Withernsea North Humberside HU19 2JR |
Website | freshdesigninternational.com |
---|---|
Telephone | 01482 475281 |
Telephone region | Hull |
Registered Address | 1st Floor Manor House Main Road Ryehill East Yorkshire HU12 9NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Thorngumbald |
Ward | South West Holderness |
Address Matches | Over 100 other UK companies use this postal address |
6 at £1 | Piggy Lane LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
11 December 2008 | Delivered on: 17 December 2008 Persons entitled: Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
11 December 2008 | Delivered on: 17 December 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Unlimited inter company composite guarantee Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The bank shall have a lien on all property of the company held by the bank whether for safe keeping or otherwise. Outstanding |
20 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 October 2022 | Registered office address changed from Rear of 9 Westgate Patrington Hull East Yorkshire HU12 0NA to 1st Floor Manor House Main Road Ryehill East Yorkshire HU12 9NH on 10 October 2022 (1 page) |
5 September 2022 | Termination of appointment of Joanne Kathleen Elkins as a director on 29 August 2022 (1 page) |
15 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
9 March 2022 | Satisfaction of charge 2 in full (1 page) |
9 March 2022 | Satisfaction of charge 1 in full (1 page) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Director's details changed for Joanne Kathleen Elkins on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Joanne Kathleen Elkins on 26 March 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Registered office address changed from Eastern House Ottringham Road Keyingham Hull HU12 9RX England on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from Eastern House Ottringham Road Keyingham Hull HU12 9RX England on 10 October 2012 (1 page) |
17 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 August 2011 | Registered office address changed from 301 Queen Street Withernsea East Yorkshire HU19 2NW on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 301 Queen Street Withernsea East Yorkshire HU19 2NW on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 301 Queen Street Withernsea East Yorkshire HU19 2NW on 9 August 2011 (1 page) |
16 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 July 2010 | Registered office address changed from Francis House Humber Place the Marina Hull East Yorkshire HU1 1UD England on 23 July 2010 (2 pages) |
23 July 2010 | Registered office address changed from Francis House Humber Place the Marina Hull East Yorkshire HU1 1UD England on 23 July 2010 (2 pages) |
13 July 2010 | Appointment of Joanne Kathleen Elkins as a director (3 pages) |
13 July 2010 | Appointment of Joanne Kathleen Elkins as a director (3 pages) |
17 June 2010 | Termination of appointment of John Worsdale as a secretary (1 page) |
17 June 2010 | Termination of appointment of John Worsdale as a director (1 page) |
17 June 2010 | Termination of appointment of John Worsdale as a secretary (1 page) |
17 June 2010 | Termination of appointment of John Worsdale as a director (1 page) |
17 June 2010 | Termination of appointment of John Worsdale as a director (1 page) |
17 June 2010 | Termination of appointment of John Worsdale as a secretary (1 page) |
17 June 2010 | Termination of appointment of John Worsdale as a secretary (1 page) |
17 June 2010 | Termination of appointment of John Worsdale as a director (1 page) |
27 April 2010 | Termination of appointment of Karen Worsdale as a director (1 page) |
27 April 2010 | Termination of appointment of Karen Worsdale as a director (1 page) |
9 March 2010 | Director's details changed for Mrs Karen Ann Worsdale on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mrs Karen Ann Worsdale on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr John David Worsdale on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr John David Worsdale on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Stephen Andrew Tripp on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr John David Worsdale on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Stephen Andrew Tripp on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Stephen Andrew Tripp on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mrs Karen Ann Worsdale on 1 October 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
21 January 2009 | Appointment terminated director robert hamilton (1 page) |
21 January 2009 | Appointment terminated director robert hamilton (1 page) |
20 January 2009 | Director appointed robert james hamilton (3 pages) |
20 January 2009 | Director appointed robert james hamilton (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 December 2008 | Director appointed stephen andrew tripp (2 pages) |
12 December 2008 | Director appointed stephen andrew tripp (2 pages) |
7 March 2008 | Incorporation (12 pages) |
7 March 2008 | Incorporation (12 pages) |