Company NameDick Cunningham Ltd
DirectorKarl Patrick Jeffery
Company StatusActive
Company Number08637937
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMr Karl Patrick Jeffery
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Southwood Road
Cottingham
East Yorkshire
HU16 5AH

Location

Registered Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Karl Patrick Jeffery
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,058
Current Liabilities£75,952

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

22 June 2018Delivered on: 22 June 2018
Persons entitled: Karl Patrick Jeffery

Classification: A registered charge
Particulars: An equitable mortgage of the borrower's land (meaning any estate or interest in real property and any related rights). Fixed charges of the borrower's rights and interest in intellectual property of any kind (including all related property and materials in any medium).
Outstanding

Filing History

10 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
13 August 2020Confirmation statement made on 5 August 2020 with updates (5 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
11 December 2019Registered office address changed from Princes House Wright Street Hull HU2 8HX England to 74 Lairgate Beverley HU17 8EU on 11 December 2019 (1 page)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
16 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
22 June 2018Registration of charge 086379370001, created on 22 June 2018 (20 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
25 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
15 August 2016Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU England to Princes House Wright Street Hull HU2 8HX on 15 August 2016 (1 page)
15 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
15 August 2016Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU England to Princes House Wright Street Hull HU2 8HX on 15 August 2016 (1 page)
16 June 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 16 June 2016 (1 page)
16 June 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 16 June 2016 (1 page)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
3 March 2015Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
3 March 2015Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
23 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)