Welton
East Yorkshire
HU15 1NB
Director Name | Mrs Gemma Exley |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2020(6 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 16 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18-19 Albion Street Hull East Yorkshire HU1 3TG |
Director Name | Miss Laura Harrington |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 High Street North Ferriby HU14 3EP |
Registered Address | 29 Jefferson Drive Brough HU15 1AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Elloughton-cum-Brough |
Ward | Dale |
Built Up Area | Brough (East Riding of Yorkshire) |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
2 October 2017 | Delivered on: 5 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
30 August 2016 | Delivered on: 2 September 2016 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
13 April 2016 | Delivered on: 15 April 2016 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
27 September 2023 | Registered office address changed from 1 the Old Foundry Cowgate Welton East Yorkshire HU15 1NB England to 29 Jefferson Drive Brough HU15 1AG on 27 September 2023 (1 page) |
---|---|
1 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
16 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
7 June 2022 | Change of details for a person with significant control (2 pages) |
6 June 2022 | Director's details changed for Mr James Morgan on 6 June 2022 (2 pages) |
6 June 2022 | Registered office address changed from 19 Albion Street Hull East Yorkshire HU1 3TG England to 1 the Old Foundry Cowgate Welton East Yorkshire HU15 1NB on 6 June 2022 (1 page) |
19 January 2022 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
18 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
22 December 2020 | Appointment of Mrs Gemma Exley as a director on 5 November 2020 (2 pages) |
6 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
16 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
11 December 2019 | Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page) |
29 November 2019 | Change of details for a person with significant control (2 pages) |
27 November 2019 | Registered office address changed from F7 the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ England to 19 Albion Street Hull East Yorkshire HU1 3TG on 27 November 2019 (1 page) |
27 November 2019 | Director's details changed for Mr James Morgan on 27 November 2019 (2 pages) |
8 November 2019 | Confirmation statement made on 4 November 2019 with updates (5 pages) |
28 February 2019 | Change of details for a person with significant control (2 pages) |
27 February 2019 | Registered office address changed from F3 the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ England to F7 the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ on 27 February 2019 (1 page) |
27 February 2019 | Director's details changed for Mr James Morgan on 27 February 2019 (2 pages) |
21 February 2019 | Change of details for Render East (Holdings) Limited as a person with significant control on 4 February 2019 (5 pages) |
8 February 2019 | Cessation of James Morgan as a person with significant control on 4 February 2019 (3 pages) |
1 February 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
17 January 2019 | Director's details changed for Mr James Morgan on 17 January 2019 (2 pages) |
17 January 2019 | Change of details for Mr James Morgan as a person with significant control on 17 January 2019 (2 pages) |
17 January 2019 | Registered office address changed from Office 5 the Craven Park Training & Enterprise Centre Preston Road Hull HU9 5HE England to F3 the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ on 17 January 2019 (1 page) |
15 January 2019 | Termination of appointment of Laura Harrington as a director on 17 December 2018 (1 page) |
28 December 2018 | Notification of Render East (Holdings) Limited as a person with significant control on 17 December 2018 (4 pages) |
28 December 2018 | Cessation of Laura Harrington as a person with significant control on 17 December 2018 (3 pages) |
12 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
6 April 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
5 October 2017 | Registration of charge 092953050003, created on 2 October 2017 (23 pages) |
5 October 2017 | Registration of charge 092953050003, created on 2 October 2017 (23 pages) |
10 August 2017 | Registered office address changed from Office 5, Kc Lightstream Stadium Preston Road Hull HU9 5HE England to Office 5 the Craven Park Training & Enterprise Centre Preston Road Hull HU9 5HE on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from Office 5, Kc Lightstream Stadium Preston Road Hull HU9 5HE England to Office 5 the Craven Park Training & Enterprise Centre Preston Road Hull HU9 5HE on 10 August 2017 (1 page) |
3 August 2017 | Registered office address changed from 43 High Street North Ferriby HU14 3EP to Unit 5 Craven Park Training & Enterprise Centre Preston Road Hull HU9 5HE on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from Unit 5 Craven Park Training & Enterprise Centre Preston Road Hull HU9 5HE England to Office 5, Kc Lightstream Stadium Preston Road Hull HU9 5HE on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from Unit 5 Craven Park Training & Enterprise Centre Preston Road Hull HU9 5HE England to Office 5, Kc Lightstream Stadium Preston Road Hull HU9 5HE on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from 43 High Street North Ferriby HU14 3EP to Unit 5 Craven Park Training & Enterprise Centre Preston Road Hull HU9 5HE on 3 August 2017 (1 page) |
17 May 2017 | Director's details changed for Miss Laura Harrington on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr James Morgan on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr James Morgan on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Miss Laura Harrington on 17 May 2017 (2 pages) |
12 January 2017 | Satisfaction of charge 092953050002 in full (1 page) |
12 January 2017 | Satisfaction of charge 092953050002 in full (1 page) |
15 December 2016 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
2 September 2016 | Satisfaction of charge 092953050001 in full (1 page) |
2 September 2016 | Registration of charge 092953050002, created on 30 August 2016 (55 pages) |
2 September 2016 | Satisfaction of charge 092953050001 in full (1 page) |
2 September 2016 | Registration of charge 092953050002, created on 30 August 2016 (55 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
15 April 2016 | Registration of charge 092953050001, created on 13 April 2016 (10 pages) |
15 April 2016 | Registration of charge 092953050001, created on 13 April 2016 (10 pages) |
22 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
8 December 2014 | Registered office address changed from 7 Stockbridge Road Elloughton Brough HU15 1HW England to 43 High Street North Ferriby HU14 3EP on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 7 Stockbridge Road Elloughton Brough HU15 1HW England to 43 High Street North Ferriby HU14 3EP on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 7 Stockbridge Road Elloughton Brough HU15 1HW England to 43 High Street North Ferriby HU14 3EP on 8 December 2014 (1 page) |
4 November 2014 | Incorporation Statement of capital on 2014-11-04
|
4 November 2014 | Incorporation Statement of capital on 2014-11-04
|