Beverley
North Humberside
HU17 7FB
Director Name | Mr Antony White |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Newman Avenue Beverley North Humberside HU17 7FB |
Director Name | Mr Michael White |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2011(same day as company formation) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 78 Rowan Avenue Beverley East Yorkshire HU17 9UN |
Website | www.theincubatorshop.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01482 865080 |
Telephone region | Hull |
Registered Address | Unit A4 Grovehill Industrial Estate Beck View Road Beverley East Yorkshire HU17 0JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
338 at £1 | Sharon White 9.94% Ordinary |
---|---|
2.5k at £1 | Anthony White 74.56% Ordinary |
507 at £1 | Michael White 14.91% Ordinary |
10 at £1 | Michael Milnes 0.29% Ordinary B |
10 at £1 | Michael White 0.29% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £65,221 |
Cash | £91,967 |
Current Liabilities | £99,784 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
9 February 2024 | Confirmation statement made on 9 February 2024 with updates (5 pages) |
---|---|
8 December 2023 | Director's details changed for Mr Michael White on 1 December 2023 (2 pages) |
20 November 2023 | Unaudited abridged accounts made up to 31 July 2023 (9 pages) |
17 February 2023 | Confirmation statement made on 9 February 2023 with updates (6 pages) |
1 December 2022 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
14 February 2022 | Director's details changed for Mr Anthony White on 14 February 2022 (2 pages) |
14 February 2022 | Change of details for Mr Anthony White as a person with significant control on 14 February 2022 (2 pages) |
11 February 2022 | Confirmation statement made on 9 February 2022 with updates (6 pages) |
3 December 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
25 March 2021 | Statement of capital following an allotment of shares on 25 March 2021
|
25 March 2021 | Statement of capital following an allotment of shares on 25 March 2021
|
25 March 2021 | Statement of capital following an allotment of shares on 25 March 2021
|
10 March 2021 | Confirmation statement made on 9 February 2021 with updates (5 pages) |
23 October 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with updates (5 pages) |
7 October 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
13 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
24 October 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
24 October 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
23 June 2017 | Registered office address changed from Unit 1 Beckside Court Annie Reed Road Beverley East Riding of Yorkshire HU17 0LP to Unit a4 Grovehill Industrial Estate Beck View Road Beverley East Yorkshire HU17 0JT on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from Unit 1 Beckside Court Annie Reed Road Beverley East Riding of Yorkshire HU17 0LP to Unit a4 Grovehill Industrial Estate Beck View Road Beverley East Yorkshire HU17 0JT on 23 June 2017 (1 page) |
17 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
14 December 2015 | Director's details changed for Mr Anthony White on 30 November 2015 (2 pages) |
14 December 2015 | Director's details changed for Sharon White on 30 November 2015 (2 pages) |
14 December 2015 | Director's details changed for Sharon White on 30 November 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr Anthony White on 30 November 2015 (2 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
21 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 November 2014 | Registered office address changed from Unit 1 Beckside Court Annie Reed Road Beverley East Riding of Yorkshire HU17 0LF England to Unit 1 Beckside Court Annie Reed Road Beverley East Riding of Yorkshire HU17 0LP on 13 November 2014 (2 pages) |
13 November 2014 | Registered office address changed from Unit 1 Beckside Court Annie Reed Road Beverley East Riding of Yorkshire HU17 0LF England to Unit 1 Beckside Court Annie Reed Road Beverley East Riding of Yorkshire HU17 0LP on 13 November 2014 (2 pages) |
11 November 2014 | Company name changed the incubator shop LIMITED\certificate issued on 11/11/14
|
11 November 2014 | Company name changed the incubator shop LIMITED\certificate issued on 11/11/14
|
10 November 2014 | Registered office address changed from Unit 1 Kilnbeck Business Park Annie Reed Road Beverley East Yorkshire HU17 0LF to Unit 1 Beckside Court Annie Reed Road Beverley East Riding of Yorkshire HU17 0LF on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from Unit 1 Kilnbeck Business Park Annie Reed Road Beverley East Yorkshire HU17 0LF to Unit 1 Beckside Court Annie Reed Road Beverley East Riding of Yorkshire HU17 0LF on 10 November 2014 (1 page) |
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
24 September 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 September 2013 | Director's details changed for Mr Michael White on 18 September 2013 (2 pages) |
20 September 2013 | Director's details changed for Mr Michael White on 18 September 2013 (2 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Director's details changed for Mr Anyhony White on 6 February 2012 (2 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Director's details changed for Mr Anyhony White on 6 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Anyhony White on 6 February 2012 (2 pages) |
22 March 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
22 March 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
25 February 2011 | Registered office address changed from 593 Anlaby Road Hull HU3 6ST United Kingdom on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from 593 Anlaby Road Hull HU3 6ST United Kingdom on 25 February 2011 (1 page) |
11 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
11 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
11 February 2011 | Current accounting period extended from 28 February 2012 to 31 July 2012 (1 page) |
11 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
11 February 2011 | Current accounting period extended from 28 February 2012 to 31 July 2012 (1 page) |
7 February 2011 | Incorporation (24 pages) |
7 February 2011 | Incorporation (24 pages) |