North Ferriby
HU14 3JY
Director Name | Mr Philip Robert Akrill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby HU14 3JY |
Director Name | Mr Mark Andrew Bailey |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby HU14 3JY |
Secretary Name | Manor Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 February 2014(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
Director Name | Mr William Henry Addy |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Broadacre Close Liverpool Merseyside L18 2JW |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr David Hilaire Rix |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Siegfried Walk Bingley West Yorkshire BD16 3QF |
Director Name | Mr Robert Shales Lane |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moss Lane Broadbottom Hyde Cheshire SK14 6BD |
Director Name | Mr John Barnes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2013) |
Role | Independant Chartered Director |
Country of Residence | United Kingdom |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
Director Name | Mr Mark Andrew Bailey |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 May 2020) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 1 Parliament Street Hull East Yorkshire HU1 2AS |
Director Name | Mr Philip Robert Akrill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2018) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
Director Name | Mr Duncan Gilmour |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 March 2016(4 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Parliament Street Hull East Yorkshire HU1 2AS |
Director Name | Ms Ruth Gilbert |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2020(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby HU14 3JY |
Director Name | Mr Terence Michael Flannagan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(9 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN |
Secretary Name | IMCO Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2012(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 August 2013) |
Correspondence Address | 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Registered Address | 41 Woodgates Lane North Ferriby HU14 3JY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Philip Robert Akrill 100.00% Ordinary |
---|
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 June |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
8 November 2023 | Cessation of Susan Penny Anne Akrill as a person with significant control on 9 January 2023 (1 page) |
---|---|
8 November 2023 | Notification of Philip Robert Akrill as a person with significant control on 8 October 2023 (2 pages) |
8 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
15 March 2023 | Accounts for a dormant company made up to 29 June 2022 (2 pages) |
16 November 2022 | Confirmation statement made on 1 November 2022 with updates (3 pages) |
6 October 2022 | Termination of appointment of Ruth Gilbert as a director on 5 October 2022 (1 page) |
18 March 2022 | Accounts for a dormant company made up to 29 June 2021 (2 pages) |
3 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 29 June 2020 (2 pages) |
11 August 2021 | Registered office address changed from C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane North Ferriby HU14 3JY on 11 August 2021 (1 page) |
6 August 2021 | Termination of appointment of Terence Michael Flannagan as a director on 31 July 2021 (1 page) |
22 June 2021 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
26 May 2021 | Registered office address changed from 1 Parliament Street Hull East Yorkshire HU1 2AS England to C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN on 26 May 2021 (1 page) |
11 May 2021 | Appointment of Mr Terence Michael Flannagan as a director on 1 May 2021 (2 pages) |
10 May 2021 | Cessation of Duncan Gilmour as a person with significant control on 30 March 2021 (1 page) |
10 May 2021 | Appointment of Mr Philip Robert Akrill as a director on 1 May 2021 (2 pages) |
10 May 2021 | Termination of appointment of Duncan Gilmour as a director on 30 March 2021 (1 page) |
10 May 2021 | Appointment of Mr Mark Andrew Bailey as a director on 1 May 2021 (2 pages) |
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
26 May 2020 | Resolutions
|
22 May 2020 | Termination of appointment of Robert Shales Lane as a director on 22 May 2020 (1 page) |
22 May 2020 | Termination of appointment of Mark Andrew Bailey as a director on 22 May 2020 (1 page) |
22 May 2020 | Appointment of Ms. Ruth Gilbert as a director on 22 May 2020 (2 pages) |
18 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
8 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
28 February 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
16 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
15 November 2018 | Notification of Duncan Gilmour as a person with significant control on 7 November 2018 (2 pages) |
15 November 2018 | Change of details for Mrs Susan Penny Anne Akrill as a person with significant control on 7 November 2018 (2 pages) |
14 November 2018 | Termination of appointment of Philip Robert Akrill as a director on 14 November 2018 (1 page) |
1 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
27 October 2017 | Cessation of Philip Robert Akrill as a person with significant control on 9 August 2017 (1 page) |
27 October 2017 | Notification of Susan Penny Anne Akrill as a person with significant control on 9 August 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
27 October 2017 | Notification of Susan Penny Anne Akrill as a person with significant control on 9 August 2017 (2 pages) |
27 October 2017 | Cessation of Philip Robert Akrill as a person with significant control on 9 August 2017 (1 page) |
14 July 2017 | Resolutions
|
14 July 2017 | Resolutions
|
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 February 2017 | Termination of appointment of David Hilaire Rix as a director on 16 February 2017 (1 page) |
16 February 2017 | Termination of appointment of David Hilaire Rix as a director on 16 February 2017 (1 page) |
31 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 March 2016 | Appointment of Mr Duncan Gilmour as a director on 2 March 2016 (2 pages) |
2 March 2016 | Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS on 2 March 2016 (1 page) |
2 March 2016 | Appointment of Mr Duncan Gilmour as a director on 2 March 2016 (2 pages) |
2 March 2016 | Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS on 2 March 2016 (1 page) |
23 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
27 July 2015 | Appointment of Philip Robert Akrill as a director on 20 July 2015 (3 pages) |
27 July 2015 | Appointment of Philip Robert Akrill as a director on 20 July 2015 (3 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 February 2015 | Appointment of Mr Mark Andrew Bailey as a director on 10 December 2014 (2 pages) |
3 February 2015 | Appointment of Mr Mark Andrew Bailey as a director on 10 December 2014 (2 pages) |
11 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
24 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
24 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
18 February 2014 | Appointment of Manor Administration Limited as a secretary (3 pages) |
18 February 2014 | Appointment of Manor Administration Limited as a secretary (3 pages) |
18 February 2014 | Appointment of Manor Administration Limited as a secretary (3 pages) |
18 February 2014 | Appointment of Manor Administration Limited as a secretary (3 pages) |
16 December 2013 | Termination of appointment of a director
|
16 December 2013 | Termination of appointment of a director
|
9 December 2013 | Termination of appointment of William Addy as a director (1 page) |
9 December 2013 | Termination of appointment of William Addy as a director (1 page) |
18 November 2013 | Annual return made up to 27 October 2013 Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 27 October 2013 Statement of capital on 2013-11-18
|
4 November 2013 | Termination of appointment of John Barnes as a director (2 pages) |
4 November 2013 | Termination of appointment of John Barnes as a director (2 pages) |
7 August 2013 | Termination of appointment of Imco Secretary Limited as a secretary (2 pages) |
7 August 2013 | Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages) |
7 August 2013 | Termination of appointment of Imco Secretary Limited as a secretary (2 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 January 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
4 January 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
23 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (17 pages) |
23 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (17 pages) |
21 August 2012 | Appointment of Mr John Barnes as a director (3 pages) |
21 August 2012 | Appointment of Mr John Barnes as a director (3 pages) |
20 April 2012 | Appointment of Mr Robert Shales Lane as a director (3 pages) |
20 April 2012 | Appointment of Mrs Susan Penny Anne Akrill as a director (3 pages) |
20 April 2012 | Appointment of Imco Secretary Limited as a secretary (3 pages) |
20 April 2012 | Appointment of Imco Secretary Limited as a secretary (3 pages) |
20 April 2012 | Registered office address changed from the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 20 April 2012 (2 pages) |
20 April 2012 | Appointment of Mr Robert Shales Lane as a director (3 pages) |
20 April 2012 | Appointment of Mr David Hilaire Rix as a director (3 pages) |
20 April 2012 | Appointment of Mr David Hilaire Rix as a director (3 pages) |
20 April 2012 | Appointment of Mrs Susan Penny Anne Akrill as a director (3 pages) |
20 April 2012 | Appointment of Mr William Henry Addy as a director (3 pages) |
20 April 2012 | Registered office address changed from the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 20 April 2012 (2 pages) |
20 April 2012 | Appointment of Mr William Henry Addy as a director (3 pages) |
1 February 2012 | Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page) |
23 November 2011 | Registered office address changed from Oak Tree House Harwood Road Northminster Business Park Upper Poppleton York YO26 6QU United Kingdom on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from Oak Tree House Harwood Road Northminster Business Park Upper Poppleton York YO26 6QU United Kingdom on 23 November 2011 (1 page) |
3 November 2011 | Termination of appointment of Clifford Wing as a director (1 page) |
3 November 2011 | Termination of appointment of Clifford Wing as a director (1 page) |
27 October 2011 | Incorporation (32 pages) |
27 October 2011 | Incorporation (32 pages) |