Willerby
Hull
HU10 6JW
Director Name | Mrs Jean Susan Goodwin |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 229 Priory Road Hull HU5 5RZ |
Telephone | 01482 328227 |
---|---|
Telephone region | Hull |
Registered Address | Suite 1 The Riverside Building Livingstone Road Hessle HU13 0DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
6 February 2019 | Delivered on: 8 February 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
18 February 2013 | Delivered on: 19 February 2013 Persons entitled: Judah Rose Conrad Segelman and Harold Flasher Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Menorah house 331-337 anlaby road kingston upon hull t/no HS369112 the goodwill of the residential care home business all fixtures and fittings. Outstanding |
26 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Amended total exemption full accounts made up to 31 January 2019 (7 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
20 March 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
8 February 2019 | Registration of charge 083692070002, created on 6 February 2019 (23 pages) |
27 November 2018 | Amended total exemption full accounts made up to 31 January 2018 (7 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
22 March 2018 | Amended total exemption full accounts made up to 31 January 2016 (7 pages) |
19 March 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
16 March 2018 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
17 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 January 2016 | Amended total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 January 2016 | Amended total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
19 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 January 2013 | Incorporation (22 pages) |
21 January 2013 | Incorporation (22 pages) |