Hull
HU1 2HU
Director Name | Mr Jason Mark Stapley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2014(2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Whitefriargate Hull HU1 2HU |
Director Name | Mr Simon Anthony Toplass |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(2 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Whitefriargate Hull HU1 2HU |
Director Name | Mr Mark Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Whitefriargate Hull HU1 2HU |
Director Name | Mr Gerard Andrew Lindley Toplass |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Bowlalley Lane Hull East Yorkshire HU1 1XR |
Director Name | Mr Paul Lindsay Raymond Brooke |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS |
Director Name | David Hugh Claughton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Bowlalley Lane Hull HU1 1XR |
Director Name | Mr Stephen George Howell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Bowlalley Lane Hull HU1 1XR |
Director Name | Mr Richard Greaves |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 August 2018) |
Role | Chartered Safety And Health Practitioner |
Country of Residence | England |
Correspondence Address | Sewell Group Geneva Way Leads Road Hull HU7 0DG |
Director Name | Mr David Adrian Leedham |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Bowlalley Lane Hull East Yorkshire HU1 1XR |
Registered Address | 55 Whitefriargate Hull HU1 2HU |
---|---|
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 10 other UK companies use this postal address |
8 at £1 | Claughton Office Equipment Ssas 8.89% Ordinary |
---|---|
7 at £1 | David Claughton 7.78% Ordinary |
15 at £1 | Gerard Andrew Lindley Toplass 16.67% Ordinary |
15 at £1 | Hgs Venture Limited 16.67% Ordinary |
15 at £1 | Sewell Investments Limited 16.67% Ordinary |
15 at £1 | Simon Toplass 16.67% Ordinary |
15 at £1 | Stuart Kings 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,423 |
Cash | £4,925 |
Current Liabilities | £25,576 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
13 May 2022 | Delivered on: 18 May 2022 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Outstanding |
---|---|
28 April 2021 | Delivered on: 29 April 2021 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Outstanding |
17 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
---|---|
30 October 2023 | Termination of appointment of Gerard Andrew Lindley Toplass as a director on 30 October 2023 (1 page) |
4 October 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
16 August 2023 | Statement of capital following an allotment of shares on 1 January 2015
|
18 July 2023 | Second filing of Confirmation Statement dated 22 November 2020 (4 pages) |
4 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
29 September 2022 | Audited abridged accounts made up to 31 December 2021 (10 pages) |
18 May 2022 | Registration of charge 087873220002, created on 13 May 2022 (29 pages) |
6 December 2021 | Change of details for Project 55 Bidco Limited as a person with significant control on 26 October 2021 (2 pages) |
6 December 2021 | Confirmation statement made on 22 November 2021 with updates (4 pages) |
22 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
15 September 2021 | Appointment of Mr Mark Smith as a director on 13 September 2021 (2 pages) |
15 September 2021 | Registered office address changed from 19 Bowlalley Lane Hull HU1 1XR England to 55 Whitefriargate Hull HU1 2HU on 15 September 2021 (1 page) |
16 June 2021 | Purchase of own shares.
|
16 June 2021 | Purchase of own shares.
|
12 June 2021 | Resolutions
|
12 June 2021 | Memorandum and Articles of Association (9 pages) |
14 May 2021 | Cancellation of shares. Statement of capital on 28 April 2021
|
14 May 2021 | Cancellation of shares. Statement of capital on 28 April 2021
|
9 May 2021 | Withdrawal of a person with significant control statement on 9 May 2021 (2 pages) |
9 May 2021 | Notification of Project 55 Bidco Limited as a person with significant control on 28 April 2021 (2 pages) |
29 April 2021 | Termination of appointment of Stephen George Howell as a director on 28 April 2021 (1 page) |
29 April 2021 | Termination of appointment of David Adrian Leedham as a director on 28 April 2021 (1 page) |
29 April 2021 | Registration of charge 087873220001, created on 28 April 2021 (29 pages) |
6 April 2021 | Statement of capital following an allotment of shares on 1 January 2015
|
7 December 2020 | Confirmation statement made on 22 November 2020 with updates
|
7 December 2020 | Confirmation statement made on 22 November 2020 with updates (5 pages) |
1 October 2020 | Director's details changed for Mr David Adrian Leedham on 1 October 2020 (2 pages) |
1 October 2020 | Director's details changed for Mr Gerard Andrew Lindley Toplass on 1 October 2020 (2 pages) |
14 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
23 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
29 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
2 December 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
4 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
31 August 2018 | Sub-division of shares on 15 August 2018 (4 pages) |
30 August 2018 | Resolutions
|
20 August 2018 | Termination of appointment of David Hugh Claughton as a director on 15 August 2018 (1 page) |
8 August 2018 | Appointment of Mr David Adrian Leedham as a director on 8 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of Richard Greaves as a director on 8 August 2018 (1 page) |
3 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
18 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
18 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
28 June 2017 | Registered office address changed from Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS to 19 Bowlalley Lane Hull HU1 1XR on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS to 19 Bowlalley Lane Hull HU1 1XR on 28 June 2017 (1 page) |
9 January 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Appointment of Mr Simon Anthony Toplass as a director on 1 December 2015 (2 pages) |
23 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Appointment of Mr Simon Anthony Toplass as a director on 1 December 2015 (2 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 August 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
10 August 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
7 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
13 November 2014 | Appointment of Mr Richard Greaves as a director on 7 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Richard Greaves as a director on 7 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Richard Greaves as a director on 7 November 2014 (2 pages) |
10 November 2014 | Termination of appointment of Paul Lindsay Raymond Brooke as a director on 7 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Paul Lindsay Raymond Brooke as a director on 7 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Paul Lindsay Raymond Brooke as a director on 7 November 2014 (1 page) |
17 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
8 August 2014 | Registered office address changed from Unit 10 Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS United Kingdom to Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Princes House Wright Street Hull HU2 8HX United Kingdom to Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Unit 10 Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS United Kingdom to Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Princes House Wright Street Hull HU2 8HX United Kingdom to Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Princes House Wright Street Hull HU2 8HX United Kingdom to Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Unit 10 Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS United Kingdom to Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS on 8 August 2014 (1 page) |
4 February 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
4 February 2014 | Appointment of Jason Mark Stapley as a director (3 pages) |
4 February 2014 | Appointment of Mr Stephen George Howell as a director (3 pages) |
4 February 2014 | Appointment of David Hugh Claughton as a director (3 pages) |
4 February 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
4 February 2014 | Appointment of Mr Paul Lindsay Raymond Brooke as a director (3 pages) |
4 February 2014 | Appointment of Dr Stuart Graham Kings as a director (3 pages) |
4 February 2014 | Appointment of David Hugh Claughton as a director (3 pages) |
4 February 2014 | Appointment of Mr Stephen George Howell as a director (3 pages) |
4 February 2014 | Appointment of Dr Stuart Graham Kings as a director (3 pages) |
4 February 2014 | Appointment of Mr Paul Lindsay Raymond Brooke as a director (3 pages) |
4 February 2014 | Appointment of Jason Mark Stapley as a director (3 pages) |
22 November 2013 | Incorporation
|
22 November 2013 | Incorporation
|
22 November 2013 | Incorporation
|