Boothferry Road
Hessle
East Yorkshire
HU13 0DH
Director Name | Mrs Camilla Edwina Carlbom Flinn |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 22 October 2020(10 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ergo Bridgehead Business Park Boothferry Road Hessle East Yorkshire HU13 0DH |
Director Name | Mr Kurt Christensen |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(12 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ergo Bridgehead Business Park Boothferry Road Hessle East Yorkshire HU13 0DH |
Director Name | Mr Robert Stephen Langton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2023(12 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ergo, Bridgehead Business Park Meadow Road Boothferry Road Hessle HU13 0PS |
Director Name | Mr Nicholas James Murphy |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2023(12 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Uk Sales And Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ergo Bridgehead Business Park Boothferry Road Hessle East Yorkshire HU13 0DH |
Director Name | Mr David Ross Bacon |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2023(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ergo Bridgehead Business Park Boothferry Road Hessle East Yorkshire HU13 0PS |
Director Name | Mr Iain Matthew Butterworth |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2023(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ergo Bridgehead Business Park Boothferry Road Hessle East Yorkshire HU13 0DH |
Director Name | Mr Jonathan Peter Rollison |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hargreave Close Molescoft Beverley East Yorkshire HU17 7BG |
Director Name | Mr Mark Anthony O'Reilly |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Westland Road Westwoodside Doncaster North Lincolnshire DN9 2PF |
Director Name | Mr Frank Robert Butterfield |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ergo Bridgehead Business Park Boothferry Road Hessle East Yorkshire HU13 0DH |
Director Name | Andrew Fairburn |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Trade Centre Hull & Humber Ground Floor Humb Wellington Street West Hull East Yorkshire HU1 2BN |
Director Name | Mr Iain Matthew Butterworth |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 May 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ergo Bridgehead Business Park Boothferry Road Hessle East Yorkshire HU13 0DH |
Director Name | Mr Andrew Clifton Oliver |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 June 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ergo Bridgehead Business Park Boothferry Road Hessle East Yorkshire HU13 0DH |
Director Name | Mr Jonathan Thornes Goolden |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ergo Bridgehead Business Park Boothferry Road Hessle East Yorkshire HU13 0DH |
Director Name | Miss Katharine York |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2022(11 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 February 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ergo Bridgehead Business Park Boothferry Road Hessle East Yorkshire HU13 0DH |
Website | thma.co.uk |
---|---|
Telephone | 01482 485271 |
Telephone region | Hull |
Registered Address | Ergo Bridgehead Business Park Boothferry Road Hessle East Yorkshire HU13 0DH |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £2,041 |
Cash | £16,505 |
Current Liabilities | £34,245 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
30 October 2020 | Confirmation statement made on 14 October 2020 with updates (3 pages) |
30 October 2020 | Appointment of Mrs Camilla Edwina Carlbom Flinn as a director on 22 October 2020 (2 pages) |
16 March 2020 | Termination of appointment of Jonathan Peter Rollison as a director on 11 March 2020 (1 page) |
26 February 2020 | Appointment of Mr Andrew Clifton Oliver as a director on 26 February 2020 (2 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
11 September 2018 | Registered office address changed from Wykeland House 47 Queen Street Hull HU1 1UU England to Ergo Bridgehead Business Park Boothferry Road Hessle East Yorkshire HU13 0DH on 11 September 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Registered office address changed from 48 Queen Street Hull East Yorkshire HU1 1UU to Wykeland House 47 Queen Street Hull HU1 1UU on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from 48 Queen Street Hull East Yorkshire HU1 1UU to Wykeland House 47 Queen Street Hull HU1 1UU on 16 December 2015 (1 page) |
15 October 2015 | Annual return made up to 14 October 2015 no member list (6 pages) |
15 October 2015 | Annual return made up to 14 October 2015 no member list (6 pages) |
22 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
22 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
22 October 2014 | Annual return made up to 14 October 2014 no member list (6 pages) |
22 October 2014 | Annual return made up to 14 October 2014 no member list (6 pages) |
18 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 October 2013 | Annual return made up to 14 October 2013 no member list (6 pages) |
18 October 2013 | Annual return made up to 14 October 2013 no member list (6 pages) |
30 October 2012 | Annual return made up to 14 October 2012 no member list (6 pages) |
30 October 2012 | Annual return made up to 14 October 2012 no member list (6 pages) |
6 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 December 2011 | Current accounting period extended from 31 March 2011 to 31 March 2012 (1 page) |
2 December 2011 | Current accounting period extended from 31 March 2011 to 31 March 2012 (1 page) |
19 October 2011 | Annual return made up to 14 October 2011 no member list (6 pages) |
19 October 2011 | Annual return made up to 14 October 2011 no member list (6 pages) |
28 June 2011 | Registered office address changed from World Trade Centre Hull & Humber Ground Floor One Humber Quays, Wellington Street West Hull East Yorkshire HU12BN United Kingdom on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from World Trade Centre Hull & Humber Ground Floor One Humber Quays, Wellington Street West Hull East Yorkshire HU12BN United Kingdom on 28 June 2011 (1 page) |
22 February 2011 | Appointment of Iain Matthew Butterworth as a director (3 pages) |
22 February 2011 | Appointment of Iain Matthew Butterworth as a director (3 pages) |
3 December 2010 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
3 December 2010 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
3 November 2010 | Appointment of Andrew Fairburn as a director (3 pages) |
3 November 2010 | Appointment of Andrew Fairburn as a director (3 pages) |
14 October 2010 | Incorporation
|
14 October 2010 | Incorporation
|
14 October 2010 | Incorporation
|