Ottringham
Hull
HU12 0DJ
Director Name | Mr Keith Edward Rhodes |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2014(8 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 4 Church View Ottringham Hull HU12 0DJ |
Director Name | Mr David John Saunderson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2014(8 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church View Ottringham Hull HU12 0DJ |
Director Name | Ms Maria Sissons |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2014(8 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Field View Cottage High Street Eastrington Goole North Humberside DN14 7PH |
Director Name | Mrs Sheila Mavis Dearlove |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2014(8 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Church View Ottringham Hull HU12 0DJ |
Director Name | James Arthur Cranwell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Hooks Lane Thorngumbald Hull North Humberside HU12 9PY |
Director Name | Mr Srewart Cawthraw |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Church View Ottringham Hull HU12 0DJ |
Director Name | Mr Anthony James Catt |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2017(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3, Church View Ottringham Hull HU12 0DJ |
Director Name | Mr Myles Anthony Robinson |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Church View Ottringham Hull HU12 0DJ |
Director Name | Mr David William Tanton |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Church View Ottringham Hull HU12 0DJ |
Secretary Name | Mr Graham Hampshire |
---|---|
Status | Current |
Appointed | 21 October 2021(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Church View Ottringham Hull HU12 0DJ |
Director Name | Mrs Harriet Jane Dunn |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Planet House 2 Woodhouse Street Hull HU9 1RJ |
Director Name | Mr Graham Arro |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Church View Ottringham Hull North Humberside HU12 0DJ |
Director Name | Mr Kenneth Charles Hodgson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2016) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Chapelgarth Out Newton Road Holmpton Withernsea North Humberside HU19 2RD |
Director Name | Mr Jeffrey Holmes |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(8 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2019) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 7 Church View Ottringham Hull HU12 0DJ |
Director Name | Mr Christopher Philip Moore |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 May 2017) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 3 Church View Ottringham Hull HU12 0DJ |
Secretary Name | Miss Lindsey Marie Nicklin |
---|---|
Status | Resigned |
Appointed | 27 February 2020(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 October 2021) |
Role | Company Director |
Correspondence Address | 41 Market Place Hornsea HU18 1AP |
Registered Address | Riplingham House Westoby Lane Riplingham East Riding Of Yorkshire HU20 3XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Rowley |
Ward | Dale |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Christopher Philip Moore 11.11% Ordinary |
---|---|
1 at £1 | David John Saunderson & Gillian Saunderson 11.11% Ordinary |
1 at £1 | Graham Arro 11.11% Ordinary |
1 at £1 | Graham Hampshire & Jayne Hampshire 11.11% Ordinary |
1 at £1 | Keith Edward Rhodes & Janet Lynn Rhodes 11.11% Ordinary |
1 at £1 | Kenneth Hodgson & Lesley Hodgson 11.11% Ordinary |
1 at £1 | Maria Jane Sissons 11.11% Ordinary |
1 at £1 | Sandra Holmes & Jeffrey Holmes 11.11% Ordinary |
1 at £1 | Sheila Dearlove 11.11% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
28 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
9 November 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
18 March 2020 | Termination of appointment of Graham Arro as a director on 13 March 2020 (1 page) |
27 February 2020 | Appointment of Miss Lindsey Marie Nicklin as a secretary on 27 February 2020 (2 pages) |
3 September 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
19 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
25 June 2019 | Appointment of Mr Myles Anthony Robinson as a director on 31 May 2019 (2 pages) |
11 June 2019 | Termination of appointment of Jeffrey Holmes as a director on 31 May 2019 (1 page) |
3 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 30 November 2017 (4 pages) |
12 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
7 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
7 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
24 May 2017 | Appointment of Mr Anthony James Catt as a director on 24 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Anthony James Catt as a director on 24 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Christopher Philip Moore as a director on 9 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Christopher Philip Moore as a director on 9 May 2017 (2 pages) |
22 November 2016 | Appointment of James Arthur Cranwell as a director on 1 October 2016 (3 pages) |
22 November 2016 | Appointment of James Arthur Cranwell as a director on 1 October 2016 (3 pages) |
6 November 2016 | Appointment of Mr Srewart Cawthraw as a director on 1 November 2016 (2 pages) |
6 November 2016 | Appointment of Mr Srewart Cawthraw as a director on 1 November 2016 (2 pages) |
3 October 2016 | Termination of appointment of Kenneth Charles Hodgson as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Kenneth Charles Hodgson as a director on 30 September 2016 (1 page) |
21 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
28 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
19 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
19 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
19 August 2015 | Registered office address changed from 6 George Street Driffield North Humberside YO25 6RA to 6 Church View Ottringham Hull HU12 0DJ on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from 6 George Street Driffield North Humberside YO25 6RA to 6 Church View Ottringham Hull HU12 0DJ on 19 August 2015 (1 page) |
19 August 2014 | Appointment of Mr Jeffrey Holmes as a director on 18 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Keith Edward Rhodes as a director on 18 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Harriet Jane Dunn as a director on 18 August 2014 (1 page) |
19 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Appointment of Ms Maria Sissona as a director on 18 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Keith Edward Rhodes as a director on 18 August 2014 (2 pages) |
19 August 2014 | Appointment of Mrs Sheila Mavis Dearlove as a director on 18 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Jeffrey Holmes as a director on 18 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr David John Saunderson as a director on 18 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Graham Hampshire as a director on 18 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Christopher Philip Moore as a director on 18 August 2014 (2 pages) |
19 August 2014 | Appointment of Mrs Sheila Mavis Dearlove as a director on 18 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Kenneth Charles Hodgson as a director on 18 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr David John Saunderson as a director on 18 August 2014 (2 pages) |
19 August 2014 | Appointment of Ms Maria Sissona as a director on 18 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Ms Maria Sissona on 18 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Appointment of Mr Christopher Philip Moore as a director on 18 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Graham Hampshire as a director on 18 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Ms Maria Sissona on 18 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Harriet Jane Dunn as a director on 18 August 2014 (1 page) |
19 August 2014 | Appointment of Mr Kenneth Charles Hodgson as a director on 18 August 2014 (2 pages) |
21 November 2013 | Incorporation
|
21 November 2013 | Incorporation
|
21 November 2013 | Incorporation
|