Kirkella
Hull
East Yorkshire
HU10 7LR
Director Name | Mr Keith Ronald Goodare |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2008(same day as company formation) |
Role | Director, Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lynwood Avenue Anlaby Hull HU10 7DP |
Secretary Name | Mr Keith Ronald Goodare |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2008(same day as company formation) |
Role | Director, Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lynwood Avenue Anlaby Hull HU10 7DP |
Director Name | Mr Allan Dodson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 858 Spring Bank West Hull East Yorkshire HU5 5AN |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Registered Address | Unit A Saxon Way Priory Park West Hessle East Yorkshire HU13 9PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
36 at £1 | Mr Andrew Robin Dodson 30.00% Ordinary |
---|---|
36 at £1 | Mr Keith Ronald Goodare 30.00% Ordinary |
24 at £1 | Julie Goodare 20.00% Ordinary |
24 at £1 | Rachel Diane Dodson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £255,683 |
Cash | £107,843 |
Current Liabilities | £216,460 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month from now) |
13 November 2018 | Delivered on: 23 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower. Outstanding |
---|---|
13 November 2018 | Delivered on: 22 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as unit b saxon way, priory park west, hessle, east yorkshire shown edged red on the plan attached to the legal charge and forming part of the land registered at land registry under title numbers HS261237, HS183926 and HS244936. Outstanding |
30 October 2009 | Delivered on: 31 October 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit a saxon way hessle hull by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
16 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
8 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
16 June 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
2 October 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
24 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 June 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
6 June 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
23 November 2018 | Registration of charge 065852220003, created on 13 November 2018 (19 pages) |
22 November 2018 | Registration of charge 065852220002, created on 13 November 2018 (17 pages) |
29 October 2018 | Satisfaction of charge 1 in full (2 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 June 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page) |
29 May 2013 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page) |
4 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
19 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
19 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Register inspection address has been changed (1 page) |
14 November 2009 | Registered office address changed from 600 Hessle Road Hull HU3 5JJ Uk on 14 November 2009 (1 page) |
14 November 2009 | Registered office address changed from 600 Hessle Road Hull HU3 5JJ Uk on 14 November 2009 (1 page) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
15 June 2009 | Location of register of members (1 page) |
15 June 2009 | Location of register of members (1 page) |
1 April 2009 | Appointment terminated director allan dodson (1 page) |
1 April 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
1 April 2009 | Appointment terminated director allan dodson (1 page) |
1 April 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
1 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
1 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 August 2008 | Director's change of particulars / andrew dodson / 14/07/2008 (1 page) |
5 August 2008 | Director's change of particulars / andrew dodson / 14/07/2008 (1 page) |
6 May 2008 | Secretary appointed mr keith ronald goodare (1 page) |
6 May 2008 | Director appointed mr keith ronald goodare (1 page) |
6 May 2008 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
6 May 2008 | Director appointed mr andrew robin dodson (1 page) |
6 May 2008 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
6 May 2008 | Incorporation (13 pages) |
6 May 2008 | Director appointed mr andrew robin dodson (1 page) |
6 May 2008 | Appointment terminated director turner little company nominees LIMITED (1 page) |
6 May 2008 | Secretary appointed mr keith ronald goodare (1 page) |
6 May 2008 | Director appointed mr allan dodson (1 page) |
6 May 2008 | Appointment terminated director turner little company nominees LIMITED (1 page) |
6 May 2008 | Director appointed mr allan dodson (1 page) |
6 May 2008 | Incorporation (13 pages) |
6 May 2008 | Director appointed mr keith ronald goodare (1 page) |