Driffield
East Yorkshire
YO25 6TH
Director Name | Anthony James Mark Wood |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2012(2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dewhirst House Westgate Driffield East Yorkshire YO25 6TH |
Secretary Name | Christopher Wilde |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2012(2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Dewhirst House Westgate Driffield East Yorkshire YO25 6TH |
Director Name | Mr Colin Andrew Wafer |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dewhirst House Westgate Driffield East Yorkshire YO25 6TH |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Telephone | 01377 240080 |
---|---|
Telephone region | Driffield |
Registered Address | Dewhirst House Westgate Driffield East Yorkshire YO25 6TH |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 10 other UK companies use this postal address |
3.8m at £1 | Anthony Wood 33.90% Preference |
---|---|
383k at £1 | Ann Louise Parali 3.39% Preference |
383k at £1 | Christopher John Wilde 3.39% Preference |
383k at £1 | David Francis Smith 3.39% Preference |
383k at £1 | Levent Demirkazik 3.39% Preference |
2.7m at £1 | Colin Wafer 23.73% Preference |
1.1m at £1 | Gregory Seville 10.17% Preference |
1.1m at £1 | Paul Hollins 10.17% Preference |
191.5k at £1 | David Scott 1.69% Preference |
191.5k at £1 | Gareth Kingsley 1.69% Preference |
191.5k at £1 | Matthew Murphy 1.69% Preference |
191.5k at £1 | Paulette Colman 1.69% Preference |
191.5k at £1 | Richard Heath 1.69% Preference |
1.5k at £0.1 | Anthony Wood 0.00% Ordinary A |
1000 at £0.1 | Anthony Wood 0.00% Ordinary B |
700 at £0.1 | Colin Wafer 0.00% Ordinary B |
750 at £0.1 | Colin Wafer 0.00% Ordinary A |
600 at £0.1 | David Francis Smith 0.00% Ordinary A |
- | OTHER 0.00% - |
550 at £0.1 | Suzanne Wafer 0.00% Ordinary A |
550 at £0.1 | Tracy Wood 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £255,613,000 |
Gross Profit | £32,082,000 |
Net Worth | -£51,387,000 |
Cash | £5,570,000 |
Current Liabilities | £71,232,000 |
Latest Accounts | 14 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 17 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 17 January |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
12 February 2016 | Delivered on: 19 February 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
1 June 2012 | Delivered on: 9 June 2012 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 January 2021 | Group of companies' accounts made up to 11 January 2020 (59 pages) |
---|---|
2 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
13 November 2019 | Group of companies' accounts made up to 12 January 2019 (50 pages) |
22 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
11 October 2018 | Group of companies' accounts made up to 13 January 2018 (50 pages) |
28 March 2018 | Confirmation statement made on 20 March 2018 with updates (7 pages) |
22 September 2017 | Group of companies' accounts made up to 14 January 2017 (47 pages) |
22 September 2017 | Group of companies' accounts made up to 14 January 2017 (47 pages) |
31 July 2017 | Cancellation of shares. Statement of capital on 30 May 2017
|
31 July 2017 | Purchase of own shares. (3 pages) |
31 July 2017 | Purchase of own shares. (3 pages) |
31 July 2017 | Cancellation of shares. Statement of capital on 30 May 2017
|
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (11 pages) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (11 pages) |
10 February 2017 | Cancellation of shares. Statement of capital on 15 December 2016
|
10 February 2017 | Cancellation of shares. Statement of capital on 15 December 2016
|
12 January 2017 | Purchase of own shares. (3 pages) |
12 January 2017 | Purchase of own shares. (3 pages) |
21 September 2016 | Purchase of own shares. (3 pages) |
21 September 2016 | Purchase of own shares. (3 pages) |
13 September 2016 | Group of companies' accounts made up to 16 January 2016 (48 pages) |
13 September 2016 | Group of companies' accounts made up to 16 January 2016 (48 pages) |
5 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
19 February 2016 | Registration of charge 079985090002, created on 12 February 2016 (61 pages) |
19 February 2016 | Registration of charge 079985090002, created on 12 February 2016 (61 pages) |
12 January 2016 | Purchase of own shares. (3 pages) |
12 January 2016 | Purchase of own shares. (3 pages) |
17 December 2015 | Cancellation of shares. Statement of capital on 10 November 2015
|
17 December 2015 | Cancellation of shares. Statement of capital on 10 November 2015
|
17 November 2015 | Purchase of own shares. (3 pages) |
17 November 2015 | Purchase of own shares. (3 pages) |
23 October 2015 | Cancellation of shares. Statement of capital on 28 September 2015
|
23 October 2015 | Cancellation of shares. Statement of capital on 28 September 2015
|
25 September 2015 | Group of companies' accounts made up to 10 January 2015 (37 pages) |
25 September 2015 | Group of companies' accounts made up to 10 January 2015 (37 pages) |
30 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
29 September 2014 | Cancellation of shares. Statement of capital on 9 September 2014
|
29 September 2014 | Cancellation of shares. Statement of capital on 9 September 2014
|
29 September 2014 | Cancellation of shares. Statement of capital on 9 September 2014
|
29 September 2014 | Purchase of own shares. (3 pages) |
29 September 2014 | Purchase of own shares. (3 pages) |
26 September 2014 | Group of companies' accounts made up to 11 January 2014 (38 pages) |
26 September 2014 | Group of companies' accounts made up to 11 January 2014 (38 pages) |
10 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
17 October 2013 | Group of companies' accounts made up to 12 January 2013 (39 pages) |
17 October 2013 | Group of companies' accounts made up to 12 January 2013 (39 pages) |
1 August 2013 | Cancellation of shares. Statement of capital on 1 August 2013
|
1 August 2013 | Cancellation of shares. Statement of capital on 1 August 2013
|
1 August 2013 | Purchase of own shares. (3 pages) |
1 August 2013 | Cancellation of shares. Statement of capital on 1 August 2013
|
1 August 2013 | Resolutions
|
1 August 2013 | Purchase of own shares. (3 pages) |
1 August 2013 | Resolutions
|
25 July 2013 | Purchase of own shares. (3 pages) |
25 July 2013 | Cancellation of shares. Statement of capital on 25 July 2013
|
25 July 2013 | Purchase of own shares. (3 pages) |
25 July 2013 | Cancellation of shares. Statement of capital on 25 July 2013
|
5 April 2013 | Secretary's details changed for Christopher Wilde on 3 April 2013 (1 page) |
5 April 2013 | Secretary's details changed for Christopher Wilde on 3 April 2013 (1 page) |
5 April 2013 | Secretary's details changed for Christopher Wilde on 3 April 2013 (1 page) |
5 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Director's details changed for Mr David Witt on 3 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Anthony James Mark Wood on 3 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr David Witt on 3 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr David Witt on 3 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Anthony James Mark Wood on 3 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Anthony James Mark Wood on 3 April 2013 (2 pages) |
22 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
15 June 2012 | Change of share class name or designation (2 pages) |
15 June 2012 | Resolutions
|
15 June 2012 | Sub-division of shares on 31 May 2012 (7 pages) |
15 June 2012 | Sub-division of shares on 31 May 2012 (7 pages) |
15 June 2012 | Change of share class name or designation (2 pages) |
15 June 2012 | Resolutions
|
9 June 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
1 June 2012 | Appointment of Christopher Wilde as a secretary (3 pages) |
1 June 2012 | Appointment of Christopher Wilde as a secretary (3 pages) |
29 May 2012 | Current accounting period shortened from 31 March 2013 to 17 January 2013 (3 pages) |
29 May 2012 | Termination of appointment of Roger Hart as a director (2 pages) |
29 May 2012 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 29 May 2012 (2 pages) |
29 May 2012 | Appointment of Dr David Witt as a director (3 pages) |
29 May 2012 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
29 May 2012 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
29 May 2012 | Appointment of Anthony James Mark Wood as a director (3 pages) |
29 May 2012 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
29 May 2012 | Appointment of Anthony James Mark Wood as a director (3 pages) |
29 May 2012 | Current accounting period shortened from 31 March 2013 to 17 January 2013 (3 pages) |
29 May 2012 | Appointment of Dr David Witt as a director (3 pages) |
29 May 2012 | Termination of appointment of Roger Hart as a director (2 pages) |
29 May 2012 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
29 May 2012 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 29 May 2012 (2 pages) |
29 May 2012 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
29 May 2012 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
28 May 2012 | Memorandum and Articles of Association (14 pages) |
24 May 2012 | Company name changed aghoco 1086 LIMITED\certificate issued on 24/05/12
|
20 March 2012 | Incorporation (24 pages) |