Hull
East Yorkshire
HU2 8BA
Director Name | Mr Stephen Thomas Bramall |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mr Martin Overfield |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mrs Nicola Shipley |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Peter Alan Dearing |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mike James Stocks |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Luke Damien Taylor |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mr William Cowell |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mrs Victoria Shannon |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mr Benjamin John Thiim |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mr Jeremy Neil Allison |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mr Peter David Duffield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mr James Mark Sharpley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Website | www.smailesgoldie.co.uk/ |
---|---|
Telephone | 01482 326916 |
Telephone region | Hull |
Registered Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
29 April 2013 | Delivered on: 1 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
22 June 2023 | Appointment of Mr Jamie Chilcott as a director on 1 April 2023 (2 pages) |
22 June 2023 | Statement of capital following an allotment of shares on 1 April 2023
|
13 March 2023 | Confirmation statement made on 11 March 2023 with updates (8 pages) |
1 February 2023 | Appointment of Mr Matthew Liam Fox as a director on 1 February 2023 (2 pages) |
1 February 2023 | Statement of capital following an allotment of shares on 1 February 2023
|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 August 2022 | Memorandum and Articles of Association (13 pages) |
24 August 2022 | Resolutions
|
22 August 2022 | Appointment of Mr Benjamin John Thiim as a director on 7 July 2022 (2 pages) |
22 August 2022 | Appointment of Mr William Cowell as a director on 7 July 2022 (2 pages) |
22 August 2022 | Termination of appointment of James Mark Sharpley as a director on 6 July 2022 (1 page) |
22 August 2022 | Appointment of Mrs Victoria Shannon as a director on 7 July 2022 (2 pages) |
22 August 2022 | Statement of capital following an allotment of shares on 7 July 2022
|
15 August 2022 | Cancellation of shares. Statement of capital on 6 July 2022
|
15 August 2022 | Purchase of own shares.
|
24 March 2022 | Confirmation statement made on 11 March 2022 with updates (7 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
11 March 2021 | Confirmation statement made on 11 March 2021 with updates (7 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 June 2020 | Change of name notice (2 pages) |
29 June 2020 | Resolutions
|
21 May 2020 | Purchase of own shares. (3 pages) |
18 May 2020 | Memorandum and Articles of Association (13 pages) |
21 April 2020 | Memorandum and Articles of Association (13 pages) |
2 April 2020 | Resolutions
|
2 April 2020 | Cancellation of shares. Statement of capital on 10 March 2020
|
2 April 2020 | Resolutions
|
12 March 2020 | Resolutions
|
11 March 2020 | Termination of appointment of Jeremy Neil Allison as a director on 10 March 2020 (1 page) |
11 March 2020 | Confirmation statement made on 11 March 2020 with updates (7 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with updates (7 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 October 2019 | Purchase of own shares. (3 pages) |
16 October 2019 | Cancellation of shares. Statement of capital on 29 August 2019
|
16 September 2019 | Memorandum and Articles of Association (13 pages) |
16 September 2019 | Resolutions
|
4 September 2019 | Termination of appointment of Peter David Duffield as a director on 29 August 2019 (1 page) |
30 July 2019 | Resolutions
|
30 July 2019 | Resolutions
|
29 July 2019 | Statement of capital following an allotment of shares on 1 October 2017
|
29 July 2019 | Statement of capital following an allotment of shares on 1 October 2016
|
12 March 2019 | Confirmation statement made on 8 March 2019 with updates (7 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 March 2018 | Confirmation statement made on 8 March 2018 with updates (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2017 | Appointment of Mike James Stocks as a director on 1 October 2017 (2 pages) |
6 December 2017 | Appointment of Luke Damien Taylor as a director on 1 October 2017 (2 pages) |
6 December 2017 | Appointment of Luke Damien Taylor as a director on 1 October 2017 (2 pages) |
6 December 2017 | Appointment of Mike James Stocks as a director on 1 October 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
8 May 2017 | Appointment of Peter Alan Dearing as a director on 1 October 2016 (2 pages) |
8 May 2017 | Appointment of Peter Alan Dearing as a director on 1 October 2016 (2 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (8 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
15 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
15 May 2013 | Change of share class name or designation (2 pages) |
15 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
15 May 2013 | Resolutions
|
15 May 2013 | Change of share class name or designation (2 pages) |
15 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
15 May 2013 | Resolutions
|
7 May 2013 | Company name changed sg hull LIMITED\certificate issued on 07/05/13
|
7 May 2013 | Company name changed sg hull LIMITED\certificate issued on 07/05/13
|
1 May 2013 | Registration of charge 084341470001 (18 pages) |
1 May 2013 | Registration of charge 084341470001 (18 pages) |
29 April 2013 | Appointment of Mr James Mark Sharpley as a director (2 pages) |
29 April 2013 | Appointment of Mr Stephen Thomas Bramall as a director (2 pages) |
29 April 2013 | Appointment of Mr Stephen Thomas Bramall as a director (2 pages) |
29 April 2013 | Appointment of Mr Peter David Duffield as a director (2 pages) |
29 April 2013 | Appointment of Mr Jeremy Neil Allison as a director (2 pages) |
29 April 2013 | Appointment of Mrs Nicola Shipley as a director (2 pages) |
29 April 2013 | Appointment of Mr Jeremy Neil Allison as a director (2 pages) |
29 April 2013 | Appointment of Mr Peter David Duffield as a director (2 pages) |
29 April 2013 | Appointment of Mr Martin Overfield as a director (2 pages) |
29 April 2013 | Appointment of Mr James Mark Sharpley as a director (2 pages) |
29 April 2013 | Appointment of Mr Martin Overfield as a director (2 pages) |
29 April 2013 | Appointment of Mrs Nicola Shipley as a director (2 pages) |
7 March 2013 | Incorporation
|
7 March 2013 | Incorporation
|
7 March 2013 | Incorporation
|