Hull
Kingston Upon Hull
HU5 5SX
Director Name | Caroline Ann Crapnell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2015(1 year after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 394 Priory Road Hull East Yourkshire HU5 5SX |
Director Name | John David Crapnell |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2015(1 year after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 394 Priory Road Hull Kingston Upon Hull HU5 5SX |
Director Name | Robert David Crapnell |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2015(1 year after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 394 Priory Road Hull Kingston Upon Hull HU5 5SX |
Director Name | Gary Clive Easton |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2015(1 year after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Beech View Walkington East Yorkshire HU17 8SE |
Director Name | Naomi Jane Elliott |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2015(1 year after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Art Worker |
Country of Residence | United Kingdom |
Correspondence Address | 380 Priory Mews Priory Road Hull Kingston Upon Hull HU5 5SX |
Director Name | James Alexander Hitchcock |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2015(1 year after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Aeronautical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 384 Priory Mews Priory Road Hull Kingson Upon Hull HU5 5SX |
Director Name | Jordan James Jacklin |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2015(1 year after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 386 Priory Road Hull North Humberside HU5 5SX |
Director Name | Daniel James Reuben |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2015(1 year after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 392 Priory Road Hull East Yourkshire HU5 5SX |
Director Name | Rachel Elizabeth Reuben |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2015(1 year after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 372 Priory Road Hull East Yourkshire HU5 5SX |
Director Name | Lauren Corrina Watson |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2015(1 year after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 380 Priory Road Hull Kingston Upon Hull HU5 5SX |
Director Name | Lee Edward Hatfield |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2015(1 year after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 32 Beverley Road Hull HU3 1YE |
Secretary Name | Kim Rhodes |
---|---|
Status | Current |
Appointed | 25 June 2015(1 year after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 32 Beverley Road Hull HU3 1YE |
Director Name | Mr Steven Vessey-Baitson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Beverley Road Hull HU3 1YE |
Director Name | Mr Sean Daniel Hardbattle |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2019) |
Role | Finance Accounts |
Country of Residence | United Kingdom |
Correspondence Address | 388 Priory Road Hull HU5 5SX |
Director Name | Gemma Marie Thomas |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2019) |
Role | Administrator Assistant |
Country of Residence | England |
Correspondence Address | 388 Priory Road Hull HU5 5SX |
Registered Address | 32 Beverley Road Hull HU3 1YE |
---|---|
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 |
1 at £0.1 | Clive Easton 12.50% Ordinary |
---|---|
1 at £0.1 | Daniel James Reuben 12.50% Ordinary |
1 at £0.1 | Gemma Marie Thomas 12.50% Ordinary |
1 at £0.1 | James Alexander Hitchcock 12.50% Ordinary |
1 at £0.1 | Jordan James Jacklin 12.50% Ordinary |
1 at £0.1 | Lauren Corinna Watson 12.50% Ordinary |
1 at £0.1 | Naomi Jane Elliot 12.50% Ordinary |
1 at £0.1 | Robert David Crapnell 12.50% Ordinary |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (3 months from now) |
21 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Total exemption full accounts made up to 30 June 2022 (4 pages) |
24 January 2023 | Termination of appointment of Sean Daniel Hardbattle as a director on 30 September 2019 (1 page) |
24 January 2023 | Termination of appointment of Gemma Marie Thomas as a director on 30 September 2019 (1 page) |
21 June 2022 | Confirmation statement made on 18 June 2022 with updates (4 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (4 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
24 June 2021 | Confirmation statement made on 18 June 2021 with updates (4 pages) |
19 June 2020 | Confirmation statement made on 18 June 2020 with updates (5 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
27 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
21 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for Lee Edward Harfield on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Lee Edward Harfield on 23 June 2016 (2 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 September 2015 | Appointment of Gary Clive Easton as a director on 25 June 2015 (3 pages) |
2 September 2015 | Appointment of Gary Clive Easton as a director on 25 June 2015 (3 pages) |
23 July 2015 | Appointment of Caroline Ann Crapnell as a director on 25 June 2015 (3 pages) |
23 July 2015 | Appointment of Sean Daniel Hardbattle as a director on 25 June 2015 (3 pages) |
23 July 2015 | Appointment of Sean Daniel Hardbattle as a director on 25 June 2015 (3 pages) |
23 July 2015 | Appointment of Kim Rhodes as a secretary on 25 June 2015 (3 pages) |
23 July 2015 | Appointment of Liam Robert Blair as a director on 25 June 2015 (3 pages) |
23 July 2015 | Appointment of Robert David Crapnell as a director on 25 June 2015 (3 pages) |
23 July 2015 | Appointment of John David Crapnell as a director on 25 June 2015 (3 pages) |
23 July 2015 | Termination of appointment of Steven Vessey-Baitson as a director on 25 June 2015 (2 pages) |
23 July 2015 | Appointment of Naomi Jane Elliott as a director on 25 June 2015 (3 pages) |
23 July 2015 | Appointment of Rachel Elizabeth Reuben as a director on 25 June 2015 (3 pages) |
23 July 2015 | Appointment of Robert David Crapnell as a director on 25 June 2015 (3 pages) |
23 July 2015 | Appointment of John David Crapnell as a director on 25 June 2015 (3 pages) |
23 July 2015 | Appointment of James Alexander Hitchcock as a director on 25 June 2015 (3 pages) |
23 July 2015 | Appointment of Lauren Corrina Watson as a director on 25 June 2015 (3 pages) |
23 July 2015 | Appointment of Lee Edward Harfield as a director on 25 June 2015 (3 pages) |
23 July 2015 | Appointment of Lee Edward Harfield as a director on 25 June 2015 (3 pages) |
23 July 2015 | Appointment of Gemma Marie Thomas as a director on 25 June 2015 (3 pages) |
23 July 2015 | Appointment of Jordan James Jacklin as a director on 25 June 2015 (3 pages) |
23 July 2015 | Appointment of Kim Rhodes as a secretary on 25 June 2015 (3 pages) |
23 July 2015 | Appointment of Naomi Jane Elliott as a director on 25 June 2015 (3 pages) |
23 July 2015 | Appointment of Daniel James Reuben as a director on 25 June 2015 (3 pages) |
23 July 2015 | Appointment of Lauren Corrina Watson as a director on 25 June 2015 (3 pages) |
23 July 2015 | Termination of appointment of Steven Vessey-Baitson as a director on 25 June 2015 (2 pages) |
23 July 2015 | Appointment of Caroline Ann Crapnell as a director on 25 June 2015 (3 pages) |
23 July 2015 | Appointment of Rachel Elizabeth Reuben as a director on 25 June 2015 (3 pages) |
23 July 2015 | Appointment of Daniel James Reuben as a director on 25 June 2015 (3 pages) |
23 July 2015 | Appointment of Jordan James Jacklin as a director on 25 June 2015 (3 pages) |
23 July 2015 | Appointment of Gemma Marie Thomas as a director on 25 June 2015 (3 pages) |
23 July 2015 | Appointment of James Alexander Hitchcock as a director on 25 June 2015 (3 pages) |
23 July 2015 | Appointment of Liam Robert Blair as a director on 25 June 2015 (3 pages) |
6 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
1 July 2015 | Registered office address changed from 6 Redcliffe Road Melton Office Village Melton East Yorkshire HU14 3RS United Kingdom to 32 Beverley Road Hull HU3 1YE on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from 6 Redcliffe Road Melton Office Village Melton East Yorkshire HU14 3RS United Kingdom to 32 Beverley Road Hull HU3 1YE on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from 6 Redcliffe Road Melton Office Village Melton East Yorkshire HU14 3RS United Kingdom to 32 Beverley Road Hull HU3 1YE on 1 July 2015 (2 pages) |
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|