Hull
HU5 5YE
Director Name | Mr Thomas Oliver Nielsen |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Maplewood Avenue Hull HU5 5YE |
Director Name | Mr David Beadle |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Westborough Way Hull HU4 7SN |
Director Name | Mr Brooke John Banbury |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 December 2012(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Main Street Wawne Hull East Yorkshire HU7 5XH |
Registered Address | 109 Maplewood Avenue Hull HU5 5YE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£404 |
Cash | £65,895 |
Current Liabilities | £135,035 |
Latest Accounts | 30 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 30 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
16 December 2022 | Delivered on: 20 December 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 49 saner street hull. Outstanding |
---|---|
12 July 2017 | Delivered on: 26 July 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
12 July 2017 | Delivered on: 26 July 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the properties known as 13 glencoe street, hull, HU3 6HR. Outstanding |
7 July 2017 | Delivered on: 20 July 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 49 saner street hull. Outstanding |
9 December 2016 | Delivered on: 13 December 2016 Persons entitled: Heritage Commercial Finance Limited Classification: A registered charge Particulars: 49 saner street hull title no HS48033. Outstanding |
25 August 2023 | Total exemption full accounts made up to 30 August 2022 (8 pages) |
---|---|
30 May 2023 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page) |
24 February 2023 | Change of details for Mr Bjarne Nielsen as a person with significant control on 31 August 2022 (2 pages) |
24 February 2023 | Cessation of Thomas Oliver Nielsen as a person with significant control on 31 August 2022 (1 page) |
24 February 2023 | Confirmation statement made on 10 February 2023 with updates (4 pages) |
20 December 2022 | Registration of charge 076441910005, created on 16 December 2022 (6 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
25 February 2022 | Previous accounting period extended from 31 May 2021 to 31 August 2021 (1 page) |
25 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
10 February 2022 | Change of details for Mr Bjarne Nielsen as a person with significant control on 10 February 2022 (2 pages) |
10 February 2022 | Appointment of Mr Thomas Oliver Nielsen as a director on 10 February 2022 (2 pages) |
10 February 2022 | Notification of Thomas Oliver Nielsen as a person with significant control on 10 February 2022 (2 pages) |
10 February 2022 | Cessation of David Beadle as a person with significant control on 9 February 2022 (1 page) |
10 February 2022 | Registered office address changed from 52 Westborough Way Kingston upon Hull HU4 7SN to 109 Maplewood Avenue Hull HU5 5YE on 10 February 2022 (1 page) |
10 February 2022 | Notification of Bjarne Nielsen as a person with significant control on 9 February 2022 (2 pages) |
10 February 2022 | Termination of appointment of David Beadle as a director on 9 February 2022 (1 page) |
21 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
11 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
12 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
13 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
20 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
26 July 2017 | Registration of charge 076441910003, created on 12 July 2017 (4 pages) |
26 July 2017 | Registration of charge 076441910004, created on 12 July 2017 (10 pages) |
26 July 2017 | Registration of charge 076441910004, created on 12 July 2017 (10 pages) |
26 July 2017 | Registration of charge 076441910003, created on 12 July 2017 (4 pages) |
20 July 2017 | Registration of charge 076441910002, created on 7 July 2017 (5 pages) |
20 July 2017 | Registration of charge 076441910002, created on 7 July 2017 (5 pages) |
10 July 2017 | Registered office address changed from 137 Kingston Road Willerby Hull HU10 6AL to 52 Westborough Way Kingston upon Hull HU4 7SN on 10 July 2017 (2 pages) |
10 July 2017 | Registered office address changed from 137 Kingston Road Willerby Hull HU10 6AL to 52 Westborough Way Kingston upon Hull HU4 7SN on 10 July 2017 (2 pages) |
8 July 2017 | Satisfaction of charge 076441910001 in full (4 pages) |
8 July 2017 | Satisfaction of charge 076441910001 in full (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 December 2016 | Registration of charge 076441910001, created on 9 December 2016 (44 pages) |
13 December 2016 | Registration of charge 076441910001, created on 9 December 2016 (44 pages) |
18 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
28 July 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 August 2013 | Termination of appointment of Brooke Banbury as a director (2 pages) |
21 August 2013 | Termination of appointment of Brooke Banbury as a director (2 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 December 2012 | Appointment of Mr Brooke Banbury as a director (2 pages) |
11 December 2012 | Appointment of Mr Brooke Banbury as a director (2 pages) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
23 May 2011 | Incorporation
|
23 May 2011 | Incorporation
|
23 May 2011 | Incorporation
|