Hull
East Yorkshire
HU1 3TG
Director Name | Mr Simon Paul Christopher Cook |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 59 Cove Way Singapore 098309 |
Director Name | Mr David Craig Spencer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Marys Close Hessle Hull East Yorkshire HU13 0HJ |
Secretary Name | Simon Paul Christopher Cook |
---|---|
Status | Resigned |
Appointed | 02 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Cove Way Singapore 098309 |
Director Name | James Francis Rayson Birch |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 1884 Dock Street Kitchen 2-3 Humber Dock Street Hull HU1 1TB |
Director Name | Mr Graham Robert Lamb |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1884 Dock Street Kitchen 2-3 Humber Dock Street Hull HU1 1TB |
Director Name | Paul William Cook |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 1884 Dock Street Kitchen 2-3 Humber Dock Street Hull HU1 1TB |
Director Name | Ms Deborah Sarah Jayne Spicer |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1884 Dock Street Kitchen 2-3 Humber Dock Street Hull HU1 1TB |
Director Name | Mr Neil Michael Hudgell |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2018(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 February 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1884 Dock Street Kitchen 2-3 Humber Dock Street Hull HU1 1TB |
Director Name | Mr Daniel James Barrett Poole |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(8 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-3 Humber Dock Street Hull HU1 1TB |
Telephone | 01482 228297 |
---|---|
Telephone region | Hull |
Registered Address | 19 Albion Street Hull East Yorkshire HU1 3TG |
---|---|
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 | Over 50 other UK companies use this postal address |
90 at £1 | Simon Paul Christopher Cook 90.00% Ordinary |
---|---|
10 at £1 | David Craig Spencer 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,459,696 |
Cash | £52,738 |
Current Liabilities | £174,281 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
15 October 2020 | Confirmation statement made on 15 October 2020 with updates (3 pages) |
---|---|
27 August 2020 | Director's details changed for Ms Jane Nicola Cook on 27 August 2020 (2 pages) |
27 August 2020 | Registered office address changed from 1884 Dock Street Kitchen 2-3 Humber Dock Street Hull HU1 1TB to 19 Albion Street Hull East Yorkshire HU1 3TG on 27 August 2020 (1 page) |
30 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
22 June 2020 | Termination of appointment of Paul William Cook as a director on 22 June 2020 (1 page) |
10 June 2020 | Termination of appointment of Deborah Sarah Jayne Spicer as a director on 31 May 2020 (1 page) |
4 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
19 December 2019 | Termination of appointment of Graham Robert Lamb as a director on 19 December 2019 (1 page) |
13 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
27 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
24 June 2019 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
8 April 2019 | Termination of appointment of James Francis Rayson Birch as a director on 31 March 2019 (1 page) |
8 April 2019 | Termination of appointment of Daniel James Barrett Poole as a director on 31 March 2019 (1 page) |
28 March 2019 | Termination of appointment of Neil Michael Hudgell as a director on 27 February 2019 (1 page) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
23 January 2019 | Appointment of Mr Daniel James Barrett Poole as a director on 23 January 2019 (2 pages) |
16 November 2018 | Appointment of Mr Neil Michael Hudgell as a director on 16 November 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
21 May 2018 | Cessation of David Craig Spencer as a person with significant control on 15 February 2017 (1 page) |
15 May 2018 | Appointment of Jane Nicola Cook as a director on 15 May 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
6 March 2017 | Termination of appointment of Simon Paul Christopher Cook as a secretary on 15 February 2017 (2 pages) |
6 March 2017 | Termination of appointment of Simon Paul Christopher Cook as a secretary on 15 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of David Craig Spencer as a director on 15 February 2017 (2 pages) |
21 February 2017 | Appointment of Deborah Sarah Jayne Spicer as a director on 15 February 2017 (3 pages) |
21 February 2017 | Appointment of James Francis Rayson Birch as a director on 15 February 2017 (3 pages) |
21 February 2017 | Appointment of Graham Robert Lamb as a director on 15 February 2017 (3 pages) |
21 February 2017 | Appointment of Deborah Sarah Jayne Spicer as a director on 15 February 2017 (3 pages) |
21 February 2017 | Termination of appointment of Simon Paul Christopher Cook as a director on 15 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of David Craig Spencer as a director on 15 February 2017 (2 pages) |
21 February 2017 | Appointment of James Francis Rayson Birch as a director on 15 February 2017 (3 pages) |
21 February 2017 | Appointment of Paul William Cook as a director on 15 February 2017 (3 pages) |
21 February 2017 | Appointment of Graham Robert Lamb as a director on 15 February 2017 (3 pages) |
21 February 2017 | Registered office address changed from Ground Floor Lock Keepers Cottage Wellington Street Hull HU1 1UH to 1884 Dock Street Kitchen 2-3 Humber Dock Street Hull HU1 1TB on 21 February 2017 (2 pages) |
21 February 2017 | Registered office address changed from Ground Floor Lock Keepers Cottage Wellington Street Hull HU1 1UH to 1884 Dock Street Kitchen 2-3 Humber Dock Street Hull HU1 1TB on 21 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of Simon Paul Christopher Cook as a director on 15 February 2017 (2 pages) |
21 February 2017 | Appointment of Paul William Cook as a director on 15 February 2017 (3 pages) |
10 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
25 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
24 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 November 2013 | Registered office address changed from 54 Grammar School Yard, Fish Street Hull East Yorkshire HU1 1SE England on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 54 Grammar School Yard, Fish Street Hull East Yorkshire HU1 1SE England on 27 November 2013 (1 page) |
28 June 2013 | Secretary's details changed for Simon Paul Christopher Cook on 2 June 2013 (2 pages) |
28 June 2013 | Secretary's details changed for Simon Paul Christopher Cook on 2 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Simon Paul Christopher Cook on 2 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Simon Paul Christopher Cook on 2 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Simon Paul Christopher Cook on 2 June 2013 (2 pages) |
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Secretary's details changed for Simon Paul Christopher Cook on 2 June 2013 (2 pages) |
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
21 August 2012 | Director's details changed for Simon Paul Christopher Cook on 21 August 2012 (2 pages) |
21 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Director's details changed for Simon Paul Christopher Cook on 21 August 2012 (2 pages) |
21 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Secretary's details changed for Simon Paul Christopher Cook on 21 August 2012 (2 pages) |
21 August 2012 | Secretary's details changed for Simon Paul Christopher Cook on 21 August 2012 (2 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 June 2011 | Registered office address changed from C/O Andrew Jackson Solicitors Essex House Manor Street Hull HU1 1XH United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Registered office address changed from C/O Andrew Jackson Solicitors Essex House Manor Street Hull HU1 1XH United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Registered office address changed from C/O Andrew Jackson Solicitors Essex House Manor Street Hull HU1 1XH United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
2 June 2010 | Incorporation (49 pages) |
2 June 2010 | Incorporation (49 pages) |