Company NameLeafe & Hawkes Hull Limited
DirectorSimon Richard Leafe
Company StatusActive
Company Number06855199
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Simon Richard Leafe
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Little Wold Lane
South Cave
Brough
North Humberside
HU15 2AZ
Secretary NameAnthony Graham Dunn
NationalityBritish
StatusCurrent
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address27 St. Barnabas Drive
Swanland
North Ferriby
HU14 3RL
Director NameRoger Scott
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft House Grays Croft
Burton Pidsea
East Yorkshire
HU12 9AN
Director NameMr Norman Eric Hawkes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91a Ferriby Road
Hessle
East Yorkshire
HU13 0HU

Contact

Websitebaltic-england.com
Telephone01482 325951
Telephone regionHull

Location

Registered Address1 Parliament Street
Hull
HU1 2AS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Sandco 091 (Hull) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 March 2024 (2 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 4 weeks from now)

Filing History

29 March 2023Confirmation statement made on 29 March 2023 with updates (3 pages)
6 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
12 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
15 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
7 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
7 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
11 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 2
(3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
11 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 2
(3 pages)
3 April 2017Registered office address changed from 10 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EG to 1 Parliament Street Hull HU1 2AS on 3 April 2017 (1 page)
3 April 2017Termination of appointment of Norman Eric Hawkes as a director on 24 March 2017 (1 page)
3 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
3 April 2017Registered office address changed from 10 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EG to 1 Parliament Street Hull HU1 2AS on 3 April 2017 (1 page)
3 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
3 April 2017Termination of appointment of Norman Eric Hawkes as a director on 24 March 2017 (1 page)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2016Secretary's details changed for Anthony Graham Dunn on 29 March 2016 (1 page)
30 March 2016Secretary's details changed for Anthony Graham Dunn on 29 March 2016 (1 page)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(5 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(5 pages)
15 April 2015Registered office address changed from 5 Merrick Street Hedon Road Hull East Yorkshire HU9 1NF to 10 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EG on 15 April 2015 (1 page)
15 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(5 pages)
15 April 2015Registered office address changed from 5 Merrick Street Hedon Road Hull East Yorkshire HU9 1NF to 10 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EG on 15 April 2015 (1 page)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(6 pages)
25 March 2014Termination of appointment of Roger Scott as a director (1 page)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(6 pages)
25 March 2014Termination of appointment of Roger Scott as a director (1 page)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
16 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
14 April 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
14 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
14 April 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
23 March 2009Incorporation (18 pages)
23 March 2009Incorporation (18 pages)