Wyton
HU11 4DJ
Director Name | Mr Matthew Angus Gartland |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2012(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit F2 Rotterdam Park Sutton Fields Industrial Estate Hull HU7 0AN |
Director Name | Mr Nicholas Craig Porter |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2012(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F2 Rotterdam Park Sutton Fields Industrial Estate Hull HU7 0AN |
Secretary Name | Mr Lee Harris |
---|---|
Status | Current |
Appointed | 14 September 2012(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | Unit F2 Rotterdam Park Sutton Fields Industrial Estate Hull HU7 0AN |
Director Name | Mr Lee Harris |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(10 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 56 Kingscroft Drive Welton Brough HU15 1FL |
Director Name | Mr Richard Tinker |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(10 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F2 Rotterdam Park Sutton Fields Industrial Estate Hull HU7 0AN |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Richard Frank Abbott |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Thorn Road Hedon Hull East Yorkshire HU12 8HN |
Director Name | Mr Mark Alan Snape |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosswood Long Lane Beverley North Humberside HU17 0RN |
Secretary Name | Kevin McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 May 2012) |
Role | Company Director |
Correspondence Address | 12 Spindlewood Elloughton Brough East Yorkshire HU15 1LL |
Website | www.nevilletucker.co.uk/services/about-neville-tucker/ |
---|---|
Telephone | 01482 838080 |
Telephone region | Hull |
Registered Address | Unit F2 Rotterdam Park Sutton Fields Industrial Estate Hull HU7 0AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
750 at £1 | Anthony Gartland 75.00% Ordinary A |
---|---|
150 at £1 | Matthew Gartland 15.00% Ordinary B |
100 at £1 | Nicholas Porter 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £333,684 |
Cash | £310,235 |
Current Liabilities | £686,196 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
29 September 2011 | Delivered on: 5 October 2011 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
8 February 2011 | Delivered on: 10 February 2011 Satisfied on: 5 January 2012 Persons entitled: Bank of Scotland 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 see image for full details. Fully Satisfied |
1 December 2020 | Director's details changed for Mr Matthew Angus Gartland on 1 December 2020 (2 pages) |
---|---|
1 December 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
1 December 2020 | Director's details changed for Mr Anthony Philip Gartland on 1 December 2020 (2 pages) |
1 December 2020 | Appointment of Mr Lee Harris as a director on 1 December 2020 (2 pages) |
23 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
29 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
27 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
29 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
20 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
22 November 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
22 November 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
25 April 2016 | Change of share class name or designation (2 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Resolutions
|
25 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
25 April 2016 | Change of share class name or designation (2 pages) |
2 March 2016 | Satisfaction of charge 2 in full (1 page) |
2 March 2016 | Satisfaction of charge 2 in full (1 page) |
20 November 2015 | Director's details changed for Mr Anthony Philip Gartland on 1 February 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Matthew Angus Gartland on 1 February 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Anthony Philip Gartland on 1 February 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Anthony Philip Gartland on 1 February 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Matthew Angus Gartland on 1 February 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Nicholas Craig Porter on 1 February 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Nicholas Craig Porter on 1 February 2015 (2 pages) |
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Director's details changed for Mr Matthew Angus Gartland on 1 February 2015 (2 pages) |
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Director's details changed for Mr Nicholas Craig Porter on 1 February 2015 (2 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
18 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
12 September 2013 | Registered office address changed from Rotterdam Road Sutton Fields Industrial Estate Hull HU7 0XD United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from Rotterdam Road Sutton Fields Industrial Estate Hull HU7 0XD United Kingdom on 12 September 2013 (1 page) |
10 July 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
10 July 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Appointment of Mr Lee Harris as a secretary (1 page) |
14 September 2012 | Appointment of Mr Lee Harris as a secretary (1 page) |
17 May 2012 | Termination of appointment of Mark Snape as a director (1 page) |
17 May 2012 | Termination of appointment of Kevin Mcmanus as a secretary (1 page) |
17 May 2012 | Termination of appointment of Richard Abbott as a director (1 page) |
17 May 2012 | Termination of appointment of Richard Abbott as a director (1 page) |
17 May 2012 | Termination of appointment of Kevin Mcmanus as a secretary (1 page) |
17 May 2012 | Termination of appointment of Mark Snape as a director (1 page) |
15 May 2012 | Change of share class name or designation (2 pages) |
15 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
15 May 2012 | Change of share class name or designation (2 pages) |
15 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
15 May 2012 | Resolutions
|
15 May 2012 | Resolutions
|
15 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
9 May 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
9 May 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
9 February 2012 | Appointment of Mr Matthew Angus Gartland as a director (2 pages) |
9 February 2012 | Appointment of Mr Nicholas Craig Porter as a director (2 pages) |
9 February 2012 | Appointment of Mr Matthew Angus Gartland as a director (2 pages) |
9 February 2012 | Appointment of Mr Nicholas Craig Porter as a director (2 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 February 2011 | Memorandum and Articles of Association (9 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
3 February 2011 | Memorandum and Articles of Association (9 pages) |
25 January 2011 | Appointment of Mr Mark Alan Snape as a director (3 pages) |
25 January 2011 | Appointment of Mr Mark Alan Snape as a director (3 pages) |
7 January 2011 | Current accounting period extended from 30 November 2011 to 31 January 2012 (3 pages) |
7 January 2011 | Appointment of Kevin Mcmanus as a secretary (3 pages) |
7 January 2011 | Appointment of Mr Anthony Philip Gartland as a director (3 pages) |
7 January 2011 | Appointment of Kevin Mcmanus as a secretary (3 pages) |
7 January 2011 | Appointment of Mr Anthony Philip Gartland as a director (3 pages) |
7 January 2011 | Appointment of Mr Richard Frank Abbott as a director (3 pages) |
7 January 2011 | Current accounting period extended from 30 November 2011 to 31 January 2012 (3 pages) |
7 January 2011 | Appointment of Mr Richard Frank Abbott as a director (3 pages) |
23 November 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
23 November 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
17 November 2010 | Incorporation (18 pages) |
17 November 2010 | Incorporation (18 pages) |