Pollington
Goole
North Humberside
DN14 0BA
Director Name | Mr Robert Francis Mehmel |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 February 2018(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | The Old Airfield Heck Lane Pollington Goole North Humberside DN14 0BA |
Secretary Name | Mr Matthew Francis Wilson |
---|---|
Status | Current |
Appointed | 09 October 2019(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | The Old Airfield Heck Lane Pollington Goole North Humberside DN14 0BA |
Director Name | Mr Paul North |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(7 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Airfield Heck Lane Pollington Goole North Humberside DN14 0BA |
Director Name | Mr Matthew Francis Wilson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(7 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Airfield Heck Lane Pollington Goole North Humberside DN14 0BA |
Director Name | Mr William Christoper Durborow |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 June 2021(8 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Old Airfield Heck Lane Pollington Goole North Humberside DN14 0BA |
Director Name | Mr Anthony Neil Harker |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Airfield Heck Lane Pollington Goole North Humberside DN14 0BA |
Secretary Name | Miss Hayley Thomis |
---|---|
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Airfield Heck Lane Pollington Goole North Humberside DN14 0BA |
Director Name | Ms Hayley Jane Thomis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Airfield Heck Lane Pollington Goole North Humberside DN14 0BA |
Director Name | Mr Simon Andrew Hupfeld |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 February 2018(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | The Old Airfield Heck Lane Pollington Goole North Humberside DN14 0BA |
Website | kelkay.com |
---|
Registered Address | The Old Airfield Heck Lane Pollington Goole North Humberside DN14 0BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Pollington |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
1000 at £1 | Anthony Harker 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
30 July 2018 | Delivered on: 9 August 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Land on the north side of heck and pollington lane, great heck, goole shown edged red on the attached plan 2 but excluding land edged green with title number YEA36245; land and buildings on the north side of heck and pollington lane, pollington, goole shown edged red on the attached plan 3 but excluding land edged green with title number HS188360; land on the north side of heck and pollington lane, great heck shown edged red on the attached plan 5 owned by altia holdings limited with title number NYK381808. Outstanding |
---|---|
30 July 2018 | Delivered on: 7 August 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
22 September 2020 | Full accounts made up to 30 September 2019 (20 pages) |
---|---|
13 July 2020 | Appointment of Mr Matthew Francis Wilson as a director on 6 July 2020 (2 pages) |
13 July 2020 | Appointment of Mr Paul North as a director on 6 July 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
9 October 2019 | Appointment of Mr Matthew Francis Wilson as a secretary on 9 October 2019 (2 pages) |
26 September 2019 | Termination of appointment of Anthony Neil Harker as a director on 25 September 2019 (1 page) |
11 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
5 July 2019 | Full accounts made up to 30 September 2018 (20 pages) |
5 September 2018 | Memorandum and Articles of Association (21 pages) |
5 September 2018 | Resolutions
|
23 August 2018 | Resolutions
|
13 August 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
9 August 2018 | Registration of charge 085929610002, created on 30 July 2018 (11 pages) |
7 August 2018 | Registration of charge 085929610001, created on 30 July 2018 (25 pages) |
27 March 2018 | Second filing of the annual return made up to 1 July 2015 (22 pages) |
7 March 2018 | Auditor's resignation (1 page) |
5 March 2018 | Appointment of Mr Brian Gerard Harris as a director on 13 February 2018 (2 pages) |
27 February 2018 | Second filing of Confirmation Statement dated 01/07/2017 (5 pages) |
27 February 2018 | Second filing of Confirmation Statement dated 01/07/2016 (5 pages) |
27 February 2018 | Second filing of a statement of capital following an allotment of shares on 15 May 2015
|
26 February 2018 | Appointment of Mr Robert Francis Mehmel as a director on 13 February 2018 (2 pages) |
23 February 2018 | Termination of appointment of Hayley Thomis as a secretary on 13 February 2018 (1 page) |
23 February 2018 | Cessation of Antony Harker as a person with significant control on 13 February 2018 (1 page) |
23 February 2018 | Notification of The Ames Companies Uk Ltd. as a person with significant control on 13 February 2018 (2 pages) |
23 February 2018 | Termination of appointment of Hayley Jane Thomis as a director on 13 February 2018 (1 page) |
23 February 2018 | Appointment of Mr Simon Andrew Hupfeld as a director on 13 February 2018 (2 pages) |
23 February 2018 | Cessation of Hayley Jane Thomis as a person with significant control on 13 February 2018 (1 page) |
13 February 2018 | Amended group of companies' accounts made up to 30 September 2017 (31 pages) |
3 January 2018 | Group of companies' accounts made up to 30 September 2017 (29 pages) |
13 July 2017 | 01/07/17 Statement of Capital gbp 2000
|
13 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
28 February 2017 | Group of companies' accounts made up to 30 September 2016 (28 pages) |
28 February 2017 | Group of companies' accounts made up to 30 September 2016 (28 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates
|
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
25 May 2016 | Group of companies' accounts made up to 30 September 2015 (24 pages) |
25 May 2016 | Group of companies' accounts made up to 30 September 2015 (24 pages) |
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
1 July 2015 | Appointment of Ms Hayley Jane Thomis as a director on 29 June 2015 (2 pages) |
1 July 2015 | Appointment of Ms Hayley Jane Thomis as a director on 29 June 2015 (2 pages) |
26 May 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
26 May 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
12 May 2015 | Company name changed altia LIMITED\certificate issued on 12/05/15
|
12 May 2015 | Company name changed altia LIMITED\certificate issued on 12/05/15
|
27 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
11 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
1 July 2013 | Incorporation
|
1 July 2013 | Incorporation
|