Hull
East Riding
HU1 1TU
Director Name | Mrs Rachel Helen Di Clemente |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(14 years after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | CEO |
Country of Residence | England |
Correspondence Address | No 2 At The Dock 46 Humber Street Hull East Riding HU1 1TU |
Director Name | Mrs Michelle Paula Maltby |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(9 months, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 March 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 14 Regina Crescent Victoria Avenue Hull East Yorkshire HU5 3EA |
Secretary Name | Michelle Paula Maltby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | No 2 At The Dock 46 Humber Street Hull East Riding HU1 1TU |
Website | www.neilhudgell.co.uk |
---|
Registered Address | No 2 At The Dock 46 Humber Street Hull East Riding HU1 1TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,177,742 |
Net Worth | -£1,469,166 |
Cash | £382,855 |
Current Liabilities | £2,626,512 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (6 months, 4 weeks from now) |
30 September 2020 | Delivered on: 13 October 2020 Persons entitled: White Oak UK (Cbils) Limited Classification: A registered charge Outstanding |
---|---|
12 October 2016 | Delivered on: 13 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Building - B2 at the dock, queen street, hull. Outstanding |
5 October 2015 | Delivered on: 8 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 10 park place leeds hm land registry number WYK763. Outstanding |
8 July 2015 | Delivered on: 9 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold - 55 fleet street london. Title number - LN52901. Outstanding |
9 July 2013 | Delivered on: 10 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Life policy. Notification of addition to or amendment of charge. Outstanding |
31 January 2013 | Delivered on: 2 February 2013 Persons entitled: Hsbc Bank 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 September 2012 | Delivered on: 27 September 2012 Satisfied on: 27 February 2013 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 January 2021 | Full accounts made up to 31 March 2020 (19 pages) |
---|---|
3 December 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
13 October 2020 | Registration of charge 070784290007, created on 30 September 2020 (23 pages) |
4 September 2020 | Director's details changed for Mr Neil Michael Hudgell on 4 September 2020 (2 pages) |
4 September 2020 | Change of details for Mr Neil Hudgell as a person with significant control on 4 September 2020 (2 pages) |
27 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
20 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
19 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
6 February 2018 | Director's details changed for Mr Neil Michael Hudgell on 5 February 2018 (2 pages) |
6 February 2018 | Change of details for Mr Neil Hudgell as a person with significant control on 5 February 2018 (2 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (22 pages) |
12 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
21 November 2017 | Change of details for Mr Neil Hudgell as a person with significant control on 31 March 2017 (2 pages) |
21 November 2017 | Change of details for Mr Neil Hudgell as a person with significant control on 31 March 2017 (2 pages) |
21 November 2017 | Change of details for Mr Neil Hudgell as a person with significant control on 18 November 2016 (2 pages) |
21 November 2017 | Change of details for Mr Neil Hudgell as a person with significant control on 18 November 2016 (2 pages) |
3 February 2017 | Termination of appointment of Michelle Paula Maltby as a secretary on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Michelle Paula Maltby as a secretary on 3 February 2017 (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
20 December 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
13 December 2016 | Director's details changed for Mr Neil Michael Hudgell on 18 November 2016 (2 pages) |
13 December 2016 | Registered office address changed from Blundell's Corner Beverley Road Hull East Yorkshire HU3 1XS to No 2 at the Dock 46 Humber Street Hull East Riding HU1 1TU on 13 December 2016 (1 page) |
13 December 2016 | Secretary's details changed for Michelle Paula Maltby on 18 November 2016 (1 page) |
13 December 2016 | Registered office address changed from Blundell's Corner Beverley Road Hull East Yorkshire HU3 1XS to No 2 at the Dock 46 Humber Street Hull East Riding HU1 1TU on 13 December 2016 (1 page) |
13 December 2016 | Secretary's details changed for Michelle Paula Maltby on 18 November 2016 (1 page) |
13 December 2016 | Director's details changed for Mr Neil Michael Hudgell on 18 November 2016 (2 pages) |
10 December 2016 | Satisfaction of charge 070784290004 in full (4 pages) |
10 December 2016 | Satisfaction of charge 070784290005 in full (4 pages) |
10 December 2016 | Satisfaction of charge 070784290004 in full (4 pages) |
10 December 2016 | Satisfaction of charge 070784290006 in full (4 pages) |
10 December 2016 | Satisfaction of charge 070784290005 in full (4 pages) |
10 December 2016 | Satisfaction of charge 070784290006 in full (4 pages) |
13 October 2016 | Registration of charge 070784290006, created on 12 October 2016 (6 pages) |
13 October 2016 | Registration of charge 070784290006, created on 12 October 2016 (6 pages) |
23 March 2016 | Director's details changed for Mr Neil Michael Hudgell on 10 August 2015 (2 pages) |
23 March 2016 | Director's details changed for Mr Neil Michael Hudgell on 10 August 2015 (2 pages) |
16 December 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
16 December 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
19 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
8 October 2015 | Registration of charge 070784290005, created on 5 October 2015 (7 pages) |
8 October 2015 | Registration of charge 070784290005, created on 5 October 2015 (7 pages) |
8 October 2015 | Registration of charge 070784290005, created on 5 October 2015 (7 pages) |
9 July 2015 | Registration of charge 070784290004, created on 8 July 2015 (7 pages) |
9 July 2015 | Registration of charge 070784290004, created on 8 July 2015 (7 pages) |
9 July 2015 | Registration of charge 070784290004, created on 8 July 2015 (7 pages) |
9 January 2015 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
9 January 2015 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
27 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
12 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
20 August 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
20 August 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
8 August 2013 | Registered office address changed from 530 Holderness Road Hull HU9 3DT on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 530 Holderness Road Hull HU9 3DT on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 530 Holderness Road Hull HU9 3DT on 8 August 2013 (1 page) |
10 July 2013 | Registration of charge 070784290003 (16 pages) |
10 July 2013 | Registration of charge 070784290003 (16 pages) |
1 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
10 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 February 2012 | Director's details changed for Mr Neil Michael Hudgell on 24 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Neil Michael Hudgell on 24 February 2012 (2 pages) |
29 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
12 July 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
16 May 2011 | Resolutions
|
16 May 2011 | Resolutions
|
21 April 2011 | Termination of appointment of Michelle Maltby as a director (2 pages) |
21 April 2011 | Appointment of Michelle Paula Maltby as a secretary (3 pages) |
21 April 2011 | Appointment of Michelle Paula Maltby as a secretary (3 pages) |
21 April 2011 | Termination of appointment of Michelle Maltby as a director (2 pages) |
17 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Appointment of Mrs Michelle Paula Maltby as a director (2 pages) |
25 August 2010 | Appointment of Mrs Michelle Paula Maltby as a director (2 pages) |
9 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
9 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
9 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
17 November 2009 | Incorporation
|
17 November 2009 | Incorporation
|
17 November 2009 | Incorporation
|