Dunswell Road
Cottingham
East Riding Of Yorkshire
HU16 4JJ
Director Name | Mr Richard Andrew Hornby |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mallards Reach Dunswell Road Cottingham East Riding Of Yorkshire HU16 4JJ |
Registered Address | Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Guardian Developments (Hull) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,979 |
Cash | £5,614 |
Current Liabilities | £373,151 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
26 March 2014 | Delivered on: 12 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1 temple street, beverley road, hull t/no HS362124. Outstanding |
---|---|
25 May 2012 | Delivered on: 30 May 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4-6 temple street hull all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
25 May 2012 | Delivered on: 30 May 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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. Outstanding |
5 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
6 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with updates (3 pages) |
3 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
31 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
2 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
3 August 2018 | Change of details for Mr Richard Andrew Hornby as a person with significant control on 3 August 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
3 August 2018 | Director's details changed for Mrs Diana Angelita Maria Hornby on 3 August 2018 (2 pages) |
3 August 2018 | Director's details changed for Mr Richard Andrew Hornby on 3 August 2018 (2 pages) |
3 August 2018 | Change of details for Mrs Diana Angelita Maria Hornby as a person with significant control on 3 August 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
8 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
7 August 2017 | Notification of Richard Andrew Hornby as a person with significant control on 28 March 2017 (2 pages) |
7 August 2017 | Cessation of Guardian Developments (Hull) Limited as a person with significant control on 28 March 2017 (1 page) |
7 August 2017 | Notification of Diana Angelita Maria Hornby as a person with significant control on 28 March 2017 (2 pages) |
7 August 2017 | Cessation of Guardian Developments (Hull) Limited as a person with significant control on 28 March 2017 (1 page) |
7 August 2017 | Notification of Richard Andrew Hornby as a person with significant control on 28 March 2017 (2 pages) |
7 August 2017 | Notification of Diana Angelita Maria Hornby as a person with significant control on 28 March 2017 (2 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
8 March 2016 | Director's details changed for Mrs Diana Angelita Maria Hornby on 8 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Richard Andrew Hornby on 8 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Richard Andrew Hornby on 8 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mrs Diana Angelita Maria Hornby on 8 March 2016 (2 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
25 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
19 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
12 April 2014 | Registration of charge 077219190003 (19 pages) |
12 April 2014 | Registration of charge 077219190003 (19 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 July 2011 | Incorporation (49 pages) |
28 July 2011 | Incorporation (49 pages) |