Driffield
YO25 6DA
Director Name | Mr Russell John Eke |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Bank Street Lincoln Lincolnshire LN2 1DR |
Director Name | Mr David Peter Gilbert |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Malvern Road Scunthorpe South Humberside DN17 1EL |
Secretary Name | Wilkin Chapman Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Correspondence Address | New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE |
Website | www.diverse-employment.co.uk/ |
---|---|
Telephone | 01724 846906 |
Telephone region | Scunthorpe |
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 8 other UK companies use this postal address |
90 at £1 | Lindsay Macpherson 90.00% Ordinary |
---|---|
10 at £1 | Mr Gilbert & Mrs Gilbert 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £279,829 |
Cash | £174,588 |
Current Liabilities | £162,844 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
8 July 2013 | Delivered on: 11 July 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge. Outstanding |
---|---|
26 May 2010 | Delivered on: 9 June 2010 Satisfied on: 18 July 2013 Persons entitled: Topaz Electronic Systems Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 see image for full details. Fully Satisfied |
10 August 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
22 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
23 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
22 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
24 July 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
17 July 2017 | Registered office address changed from 15 Malvern Road Scunthorpe South Humberside DN17 1EL England to 272 Ashby High Street Scunthorpe DN16 2RX on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 15 Malvern Road Scunthorpe South Humberside DN17 1EL England to 272 Ashby High Street Scunthorpe DN16 2RX on 17 July 2017 (1 page) |
21 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
21 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 November 2016 | Termination of appointment of David Peter Gilbert as a director on 17 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of David Peter Gilbert as a director on 17 November 2016 (2 pages) |
16 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
11 February 2016 | Registered office address changed from Queensway Business Centre Unit 19B Queensway Ind Est Scunthorpe North Lincolnshire DN16 3BG to 15 Malvern Road Scunthorpe South Humberside DN17 1EL on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from Queensway Business Centre Unit 19B Queensway Ind Est Scunthorpe North Lincolnshire DN16 3BG to 15 Malvern Road Scunthorpe South Humberside DN17 1EL on 11 February 2016 (1 page) |
29 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
18 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 July 2013 | Satisfaction of charge 1 in full (4 pages) |
18 July 2013 | Satisfaction of charge 1 in full (4 pages) |
11 July 2013 | Registration of charge 072576100002 (9 pages) |
11 July 2013 | Registration of charge 072576100002 (9 pages) |
17 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2012 (16 pages) |
11 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2012 (16 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
2 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders
|
2 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders
|
17 May 2012 | Annual return made up to 18 May 2011 with a full list of shareholders
|
17 May 2012 | Annual return made up to 18 May 2011 with a full list of shareholders
|
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 January 2012 | Registered office address changed from , 2 Somervell Road, Scunthorpe, North Lincolnshire, LN16 3BG on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from , 2 Somervell Road, Scunthorpe, North Lincolnshire, LN16 3BG on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from , 2 Somervell Road, Scunthorpe, North Lincolnshire, LN16 3BG on 5 January 2012 (2 pages) |
13 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders
|
13 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders
|
14 June 2010 | Termination of appointment of Russell Eke as a director (2 pages) |
14 June 2010 | Termination of appointment of Russell Eke as a director (2 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Appointment of David Peter Gilbert as a director (3 pages) |
8 June 2010 | Appointment of David Peter Gilbert as a director (3 pages) |
8 June 2010 | Registered office address changed from , 2 Bank Street, Lincoln, Lincolnshire, LN2 1DR on 8 June 2010 (2 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Registered office address changed from , 2 Bank Street, Lincoln, Lincolnshire, LN2 1DR on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from , 2 Bank Street, Lincoln, Lincolnshire, LN2 1DR on 8 June 2010 (2 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
3 June 2010 | Company name changed wilchap (lincoln) 13 LIMITED\certificate issued on 03/06/10
|
3 June 2010 | Appointment of Lindsay Macpherson as a director (3 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
3 June 2010 | Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary (2 pages) |
3 June 2010 | Company name changed wilchap (lincoln) 13 LIMITED\certificate issued on 03/06/10
|
3 June 2010 | Change of name notice (2 pages) |
3 June 2010 | Appointment of Lindsay Macpherson as a director (3 pages) |
3 June 2010 | Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary (2 pages) |
3 June 2010 | Change of name notice (2 pages) |
18 May 2010 | Incorporation
|
18 May 2010 | Incorporation
|
18 May 2010 | Incorporation
|