Brough
East Yorkshire
HU15 1NB
Director Name | Mr Paul Dyson Healey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2011(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Mrs Amanda Jayne Standish |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2012(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Secretary Name | Mr Andrew Stuart Fish |
---|---|
Status | Current |
Appointed | 26 September 2012(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Mr Alexander Martin Clare |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2013(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Mrs Anne Rozenbroek |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Michael Clive Crooks |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Mr Paul Nigel Swales |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Mr Shaun Willox |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 September 2012) |
Role | Finance Manager & Treasurer |
Country of Residence | England |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Edwin Dyson Healey |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Secretary Name | Michael Clive Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 September 2012) |
Role | Company Director |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 20 other UK companies use this postal address |
209k at £0.01 | Edwin Dyson Healey 8.40% Ordinary |
---|---|
201k at £0.01 | Carol Anne Healey 8.08% Ordinary |
1.5m at £0.01 | Edwin Dyson Healey & Neil Alexander Holyoake & Ian Richard Ball 61.77% Ordinary |
78.1k at £0.01 | Anne Rozenbroek 3.14% Ordinary |
78.1k at £0.01 | James Robert Healey 3.14% Ordinary |
78.1k at £0.01 | Paul Dyson Healey 3.14% Ordinary |
286.5k at £0.01 | Stadium Retail Group LTD 11.52% Ordinary |
20k at £0.01 | Edwin Dyson Healey & Anne Rozenbroek & Neil Alexander Holyoake & Ian Richard Ball 0.80% Ordinary |
2 at £0.01 | Paul Dyson Healey 0.00% Ordinary Deferred |
Year | 2014 |
---|---|
Turnover | £8,612,117 |
Gross Profit | £7,627,794 |
Net Worth | £395,494,553 |
Cash | £21,088,355 |
Current Liabilities | £107,695,315 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
2 May 2017 | Delivered on: 17 May 2017 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
---|---|
4 March 2016 | Delivered on: 8 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
11 August 2015 | Delivered on: 12 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 August 2014 | Delivered on: 14 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 May 2014 | Delivered on: 20 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 May 2014 | Delivered on: 21 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Part Satisfied |
10 December 2013 | Delivered on: 19 December 2013 Satisfied on: 17 June 2014 Persons entitled: Allianz Pensionskasse Ag Allianz Private Krankenversicherungs-Ag Allianz Lebensversicherungs-Ag Aareal Bank Ag Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 July 2012 | Delivered on: 10 July 2012 Satisfied on: 17 June 2014 Persons entitled: E.D. Healey, C.A. Healey, P.D Healey, M.C Crooks and Ebor Trustees as Trustees of the Welton Grange Pension Scheme Classification: A share charge Secured details: All monies due or to become due from borrower or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the relevant secured assets and by fixed charge the shares see image for full details. Fully Satisfied |
12 October 2023 | Group of companies' accounts made up to 31 December 2022 (36 pages) |
---|---|
18 August 2023 | Purchase of own shares.
|
14 August 2023 | Cancellation of shares. Statement of capital on 17 May 2023
|
24 May 2023 | Confirmation statement made on 24 May 2023 with updates (6 pages) |
1 March 2023 | Cancellation of shares. Statement of capital on 22 December 2022
|
1 March 2023 | Purchase of own shares. (4 pages) |
15 September 2022 | Group of companies' accounts made up to 31 December 2021 (29 pages) |
26 August 2022 | Purchase of own shares. (4 pages) |
26 July 2022 | Cancellation of shares. Statement of capital on 21 July 2022
|
24 May 2022 | Confirmation statement made on 24 May 2022 with updates (5 pages) |
3 March 2022 | Appointment of Mrs Anne Rozenbroek as a director on 2 March 2022 (2 pages) |
17 September 2021 | Group of companies' accounts made up to 31 December 2020 (29 pages) |
26 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
18 December 2020 | Group of companies' accounts made up to 31 December 2019 (29 pages) |
29 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
6 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
23 May 2017 | Satisfaction of charge 074888980005 in full (1 page) |
23 May 2017 | Satisfaction of charge 074888980003 in full (1 page) |
23 May 2017 | Satisfaction of charge 074888980006 in full (1 page) |
23 May 2017 | Satisfaction of charge 074888980003 in full (1 page) |
23 May 2017 | Satisfaction of charge 074888980006 in full (1 page) |
23 May 2017 | Satisfaction of charge 074888980005 in full (1 page) |
17 May 2017 | Registration of charge 074888980008, created on 2 May 2017 (5 pages) |
17 May 2017 | Registration of charge 074888980008, created on 2 May 2017 (5 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
22 September 2016 | Cancellation of shares. Statement of capital on 30 June 2016
|
22 September 2016 | Cancellation of shares. Statement of capital on 30 June 2016
|
8 September 2016 | Satisfaction of charge 074888980007 in full (4 pages) |
8 September 2016 | Satisfaction of charge 074888980007 in full (4 pages) |
3 August 2016 | Satisfaction of charge 074888980004 in full (4 pages) |
3 August 2016 | Satisfaction of charge 074888980004 in full (4 pages) |
1 August 2016 | Purchase of own shares. (3 pages) |
1 August 2016 | Purchase of own shares. (3 pages) |
29 March 2016 | Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages) |
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages) |
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Termination of appointment of Edwin Dyson Healey as a director on 15 April 2015 (1 page) |
29 March 2016 | Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages) |
29 March 2016 | Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages) |
29 March 2016 | Termination of appointment of Edwin Dyson Healey as a director on 15 April 2015 (1 page) |
8 March 2016 | Registration of charge 074888980007, created on 4 March 2016 (20 pages) |
8 March 2016 | Registration of charge 074888980007, created on 4 March 2016 (20 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
9 September 2015 | Satisfaction of charge 074888980004 in part (3 pages) |
9 September 2015 | Satisfaction of charge 074888980004 in part (3 pages) |
12 August 2015 | Registration of charge 074888980006, created on 11 August 2015 (17 pages) |
12 August 2015 | Registration of charge 074888980006, created on 11 August 2015 (17 pages) |
16 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders (10 pages) |
16 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders (10 pages) |
15 April 2015 | Termination of appointment of Edwin Dyson Healey as a director on 15 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Edwin Dyson Healey as a director on 15 April 2015 (1 page) |
14 April 2015 | Second filing of SH01 previously delivered to Companies House
|
14 April 2015 | Second filing of SH01 previously delivered to Companies House
|
14 April 2015 | Second filing of SH01 previously delivered to Companies House
|
14 April 2015 | Second filing of SH01 previously delivered to Companies House
|
26 March 2015 | Solvency Statement dated 25/03/15 (3 pages) |
26 March 2015 | Statement by Directors (3 pages) |
26 March 2015 | Resolutions
|
26 March 2015 | Statement of capital on 26 March 2015
|
26 March 2015 | Solvency Statement dated 25/03/15 (3 pages) |
26 March 2015 | Statement by Directors (3 pages) |
26 March 2015 | Statement of capital on 26 March 2015
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
14 August 2014 | Registration of charge 074888980005, created on 13 August 2014 (22 pages) |
14 August 2014 | Registration of charge 074888980005, created on 13 August 2014 (22 pages) |
17 June 2014 | Satisfaction of charge 074888980002 in full (4 pages) |
17 June 2014 | Satisfaction of charge 074888980002 in full (4 pages) |
17 June 2014 | Satisfaction of charge 1 in full (4 pages) |
17 June 2014 | Satisfaction of charge 1 in full (4 pages) |
21 May 2014 | Registration of charge 074888980004 (22 pages) |
21 May 2014 | Registration of charge 074888980004 (22 pages) |
20 May 2014 | Registration of charge 074888980003 (17 pages) |
20 May 2014 | Registration of charge 074888980003 (17 pages) |
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
8 January 2014 | Appointment of Mr Alexander Martin Clare as a director (2 pages) |
8 January 2014 | Termination of appointment of Paul Swales as a director (1 page) |
8 January 2014 | Termination of appointment of Paul Swales as a director (1 page) |
8 January 2014 | Appointment of Mr Alexander Martin Clare as a director (2 pages) |
19 December 2013 | Registration of charge 074888980002 (118 pages) |
19 December 2013 | Registration of charge 074888980002 (118 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
4 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (9 pages) |
4 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (9 pages) |
14 March 2013 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
14 March 2013 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
26 September 2012 | Termination of appointment of Michael Crooks as a director (1 page) |
26 September 2012 | Appointment of Mrs Amanda Jayne Standish as a director (2 pages) |
26 September 2012 | Termination of appointment of Michael Crooks as a secretary (1 page) |
26 September 2012 | Appointment of Mr Andrew Stuart Fish as a secretary (1 page) |
26 September 2012 | Termination of appointment of Shaun Willox as a director (1 page) |
26 September 2012 | Termination of appointment of Michael Crooks as a director (1 page) |
26 September 2012 | Termination of appointment of Michael Crooks as a secretary (1 page) |
26 September 2012 | Appointment of Mrs Amanda Jayne Standish as a director (2 pages) |
26 September 2012 | Appointment of Mr Andrew Stuart Fish as a secretary (1 page) |
26 September 2012 | Termination of appointment of Shaun Willox as a director (1 page) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
29 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (12 pages) |
29 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (12 pages) |
31 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (19 pages) |
31 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (19 pages) |
18 February 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
18 February 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
8 February 2011 | Appointment of Edwin Dyson Healey as a director (4 pages) |
8 February 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
8 February 2011 | Appointment of Shaun Willox as a director (3 pages) |
8 February 2011 | Appointment of Paul Dyson Healey as a director (3 pages) |
8 February 2011 | Appointment of Mr Andrew Stuart Fish as a director (3 pages) |
8 February 2011 | Memorandum and Articles of Association (14 pages) |
8 February 2011 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
8 February 2011 | Appointment of Mr Paul Nigel Swales as a director (3 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
8 February 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
8 February 2011 | Appointment of Michael Clive Crooks as a secretary (3 pages) |
8 February 2011 | Appointment of Mr Andrew Stuart Fish as a director (3 pages) |
8 February 2011 | Resolutions
|
8 February 2011 | Appointment of Michael Clive Crooks as a director (3 pages) |
8 February 2011 | Appointment of Edwin Dyson Healey as a director (3 pages) |
8 February 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
8 February 2011 | Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 8 February 2011 (2 pages) |
8 February 2011 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
8 February 2011 | Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 8 February 2011 (2 pages) |
8 February 2011 | Memorandum and Articles of Association (14 pages) |
8 February 2011 | Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 8 February 2011 (2 pages) |
8 February 2011 | Appointment of Mr Paul Nigel Swales as a director (3 pages) |
8 February 2011 | Appointment of Paul Dyson Healey as a director (3 pages) |
8 February 2011 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
8 February 2011 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
8 February 2011 | Appointment of Shaun Willox as a director (3 pages) |
8 February 2011 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
8 February 2011 | Resolutions
|
8 February 2011 | Termination of appointment of Roger Hart as a director (2 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
8 February 2011 | Appointment of Michael Clive Crooks as a director (3 pages) |
8 February 2011 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
8 February 2011 | Termination of appointment of Roger Hart as a director (2 pages) |
8 February 2011 | Appointment of Michael Clive Crooks as a secretary (3 pages) |
8 February 2011 | Appointment of Edwin Dyson Healey as a director (3 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
8 February 2011 | Appointment of Edwin Dyson Healey as a director (4 pages) |
11 January 2011 | Incorporation (23 pages) |
11 January 2011 | Incorporation (23 pages) |