Company NamePiggy Lane Limited
DirectorsStephen Andrew Tripp and Joanne Elkins
Company StatusActive
Company Number06573124
CategoryPrivate Limited Company
Incorporation Date22 April 2008(16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Andrew Tripp
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2008(same day as company formation)
RoleShop Owner
Country of ResidenceEngland
Correspondence Address189 Queen Street
Withernsea
North Humberside
HU19 2JR
Secretary NameMiss Joanne Kathleen Elkins
NationalityBritish
StatusCurrent
Appointed09 January 2009(8 months, 3 weeks after company formation)
Appointment Duration15 years, 3 months
RoleRetailer
Correspondence Address189 Queen Street
Withernsea
North Humberside
HU19 2JR
Director NameMiss Joanne Elkins
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(11 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Manor House
Main Road
Ryehill
East Yorkshire
HU12 9NH
Director NameJp Robert James Hamilton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleShop Owner
Correspondence AddressGrange Hall Bydales Lane
Winestead
East Yorkshire
HU12 0NN
Secretary NameMr Stephen Andrew Tripp
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcacia Cottage Taylor Lane
Holmpton
East Yorkshire
HU19 2QZ

Contact

Websitefreshdesigninternational.com
Telephone01482 475281
Telephone regionHull

Location

Registered Address1st Floor Manor House
Main Road
Ryehill
East Yorkshire
HU12 9NH
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishThorngumbald
WardSouth West Holderness
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Stephen Andrew Tripp
100.00%
Ordinary

Financials

Year2014
Net Worth£659
Cash£2,269
Current Liabilities£66,288

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (1 month from now)

Charges

11 December 2008Delivered 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 2008Delivered 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

Filing History

14 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
9 December 2020Appointment of Miss Joanne Elkins as a director on 1 April 2020 (2 pages)
8 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
29 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 May 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
22 May 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Secretary's details changed for Miss Joanne Kathleen Elkins on 1 June 2016 (1 page)
1 June 2016Secretary's details changed for Miss Joanne Kathleen Elkins on 1 June 2016 (1 page)
1 June 2016Director's details changed for Mr Stephen Andrew Tripp on 1 June 2016 (2 pages)
1 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Director's details changed for Mr Stephen Andrew Tripp on 1 June 2016 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Registered office address changed from Eastern House Ottringham Road Keyingham Hull HU12 9RX United Kingdom on 10 October 2012 (1 page)
10 October 2012Registered office address changed from Eastern House Ottringham Road Keyingham Hull HU12 9RX United Kingdom on 10 October 2012 (1 page)
29 May 2012Secretary's details changed for Joanne Kathleen Elkins on 1 December 2011 (2 pages)
29 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
29 May 2012Director's details changed for Mr Stephen Andrew Tripp on 1 December 2011 (2 pages)
29 May 2012Secretary's details changed for Joanne Kathleen Elkins on 1 December 2011 (2 pages)
29 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
29 May 2012Secretary's details changed for Joanne Kathleen Elkins on 1 December 2011 (2 pages)
29 May 2012Director's details changed for Mr Stephen Andrew Tripp on 1 December 2011 (2 pages)
29 May 2012Director's details changed for Mr Stephen Andrew Tripp on 1 December 2011 (2 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 August 2011Registered office address changed from 301 Queen Street Withernsea East Yorkshire HU19 2NW on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 301 Queen Street Withernsea East Yorkshire HU19 2NW on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 301 Queen Street Withernsea East Yorkshire HU19 2NW on 9 August 2011 (1 page)
13 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 July 2010Registered office address changed from Francis House Humber Place the Marina Hull East Yorkshire HU1 1UD on 23 July 2010 (2 pages)
23 July 2010Registered office address changed from Francis House Humber Place the Marina Hull East Yorkshire HU1 1UD on 23 July 2010 (2 pages)
19 April 2010Director's details changed for Mr Stephen Andrew Tripp on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Mr Stephen Andrew Tripp on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Mr Stephen Andrew Tripp on 1 October 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Return made up to 21/04/09; full list of members (3 pages)
21 April 2009Appointment terminated secretary stephen tripp (1 page)
21 April 2009Appointment terminated secretary stephen tripp (1 page)
21 April 2009Return made up to 21/04/09; full list of members (3 pages)
24 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
24 March 2009Registered office changed on 24/03/2009 from 189 queen street withernsea east yorkshire HU19 2JR (1 page)
24 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
24 March 2009Registered office changed on 24/03/2009 from 189 queen street withernsea east yorkshire HU19 2JR (1 page)
21 January 2009Secretary appointed joanne kathleen elkins (2 pages)
21 January 2009Registered office changed on 21/01/2009 from grange hall bydales lane winestead east yorkshire HU12 0NN united kingdom (1 page)
21 January 2009Secretary appointed joanne kathleen elkins (2 pages)
21 January 2009Registered office changed on 21/01/2009 from grange hall bydales lane winestead east yorkshire HU12 0NN united kingdom (1 page)
21 January 2009Appointment terminated director robert hamilton (1 page)
21 January 2009Appointment terminated director robert hamilton (1 page)
17 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 April 2008Incorporation (15 pages)
22 April 2008Incorporation (15 pages)