Withernsea
North Humberside
HU19 2JR
Secretary Name | Miss Joanne Kathleen Elkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Retailer |
Correspondence Address | 189 Queen Street Withernsea North Humberside HU19 2JR |
Director Name | Miss Joanne Elkins |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Manor House Main Road Ryehill East Yorkshire HU12 9NH |
Director Name | Jp Robert James Hamilton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Shop Owner |
Correspondence Address | Grange Hall Bydales Lane Winestead East Yorkshire HU12 0NN |
Secretary Name | Mr Stephen Andrew Tripp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acacia Cottage Taylor Lane Holmpton East Yorkshire HU19 2QZ |
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 |
2 at £1 | Mr Stephen Andrew Tripp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £659 |
Cash | £2,269 |
Current Liabilities | £66,288 |
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 | 22 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 5 June 2024 (1 month 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 |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
9 December 2020 | Appointment of Miss Joanne Elkins as a director on 1 April 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
29 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Secretary's details changed for Miss Joanne Kathleen Elkins on 1 June 2016 (1 page) |
1 June 2016 | Secretary's details changed for Miss Joanne Kathleen Elkins on 1 June 2016 (1 page) |
1 June 2016 | Director's details changed for Mr Stephen Andrew Tripp on 1 June 2016 (2 pages) |
1 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for Mr Stephen Andrew Tripp on 1 June 2016 (2 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
9 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Registered office address changed from Eastern House Ottringham Road Keyingham Hull HU12 9RX United Kingdom on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from Eastern House Ottringham Road Keyingham Hull HU12 9RX United Kingdom on 10 October 2012 (1 page) |
29 May 2012 | Secretary's details changed for Joanne Kathleen Elkins on 1 December 2011 (2 pages) |
29 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Director's details changed for Mr Stephen Andrew Tripp on 1 December 2011 (2 pages) |
29 May 2012 | Secretary's details changed for Joanne Kathleen Elkins on 1 December 2011 (2 pages) |
29 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Secretary's details changed for Joanne Kathleen Elkins on 1 December 2011 (2 pages) |
29 May 2012 | Director's details changed for Mr Stephen Andrew Tripp on 1 December 2011 (2 pages) |
29 May 2012 | Director's details changed for Mr Stephen Andrew Tripp on 1 December 2011 (2 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 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) |
13 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 July 2010 | Registered office address changed from Francis House Humber Place the Marina Hull East Yorkshire HU1 1UD 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 on 23 July 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Stephen Andrew Tripp on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Mr Stephen Andrew Tripp on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mr Stephen Andrew Tripp on 1 October 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
21 April 2009 | Appointment terminated secretary stephen tripp (1 page) |
21 April 2009 | Appointment terminated secretary stephen tripp (1 page) |
21 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
24 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 189 queen street withernsea east yorkshire HU19 2JR (1 page) |
24 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 189 queen street withernsea east yorkshire HU19 2JR (1 page) |
21 January 2009 | Secretary appointed joanne kathleen elkins (2 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from grange hall bydales lane winestead east yorkshire HU12 0NN united kingdom (1 page) |
21 January 2009 | Secretary appointed joanne kathleen elkins (2 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from grange hall bydales lane winestead east yorkshire HU12 0NN united kingdom (1 page) |
21 January 2009 | Appointment terminated director robert hamilton (1 page) |
21 January 2009 | Appointment terminated director robert hamilton (1 page) |
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: 1 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 April 2008 | Incorporation (15 pages) |
22 April 2008 | Incorporation (15 pages) |