Company NameAge UK Hull And East Riding Trading Limited
Company StatusDissolved
Company Number09726422
CategoryPrivate Limited Company
Incorporation Date11 August 2015(8 years, 8 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr John Michael Butler
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2015(2 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (closed 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAge Uk Hull Silvester House
Silvester Street
Hull
East Yorkshire
HU1 3HA
Director NameMr Peter David Duffield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2015(2 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (closed 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAge Uk Hull Silvester House
Silvester Street
Hull
East Yorkshire
HU1 3HA
Director NameMr Paul Jeffery Worthy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Earls Court Priory Park East
Hull
East Yorkshire
HU4 7DY
Director NameMrs Julie Karen Dearing
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House Porter Street
Hull
East Yorkshire
HU1 2RH
Director NameMrs Lynda Christine Brown
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(2 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House Porter Street
Hull
East Yorkshire
HU1 2RH
Director NameMrs Pamela Davies
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(2 weeks, 1 day after company formation)
Appointment Duration6 years, 7 months (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAge Uk Hull Silvester House
Silvester Street
Hull
East Yorkshire
HU1 3HA

Location

Registered AddressAge Uk Hull Silvester House
Silvester Street
Hull
East Yorkshire
HU1 3HA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Filing History

17 September 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
7 August 2020Change of details for Age Uk Hull as a person with significant control on 24 July 2020 (2 pages)
7 August 2020Registered office address changed from Bradbury House Porter Street Hull East Yorkshire HU1 2RH England to Age Uk Hull Silvester House Silvester Street Hull East Yorkshire HU1 3HA on 7 August 2020 (1 page)
12 May 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
3 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
16 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
16 September 2019Confirmation statement made on 13 September 2019 with updates (3 pages)
15 May 2019Termination of appointment of Lynda Christine Brown as a director on 16 April 2019 (1 page)
17 December 2018Termination of appointment of John Michael Butler as a director on 31 December 9999
  • ANNOTATION Rectified The TM01 was removed from the public register on 17/12/2018 as it was factually inaccurate or was derived from something that factually inaccurate.
  • ANNOTATION Rectified The TM01 was removed from the public register on 17/12/2018 as it was factually inaccurate or was derived from something factually inaccurate.
(1 page)
7 November 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 June 2018Termination of appointment of Julie Karen Dearing as a director on 31 March 2018 (1 page)
7 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 September 2016Director's details changed for Mrs Julie Karen Wolley on 13 September 2016 (2 pages)
14 September 2016Director's details changed for Mrs Julie Karen Wolley on 13 September 2016 (2 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
17 June 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
17 June 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
13 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 2
(3 pages)
13 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 2
(3 pages)
13 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 2
(3 pages)
2 September 2015Registered office address changed from 5 Earls Court Priory Park East Hull East Yorkshire HU4 7DY United Kingdom to Bradbury House Porter Street Hull East Yorkshire HU1 2RH on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 5 Earls Court Priory Park East Hull East Yorkshire HU4 7DY United Kingdom to Bradbury House Porter Street Hull East Yorkshire HU1 2RH on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 5 Earls Court Priory Park East Hull East Yorkshire HU4 7DY United Kingdom to Bradbury House Porter Street Hull East Yorkshire HU1 2RH on 2 September 2015 (1 page)
26 August 2015Appointment of Mrs Pamela Davies as a director on 26 August 2015 (2 pages)
26 August 2015Termination of appointment of Paul Jeffery Worthy as a director on 26 August 2015 (1 page)
26 August 2015Appointment of Mrs Lynda Christine Brown as a director on 26 August 2015 (2 pages)
26 August 2015Appointment of Mr Peter David Duffield as a director on 26 August 2015 (2 pages)
26 August 2015Appointment of Mr John Michael Butler as a director on 26 August 2015 (2 pages)
26 August 2015Appointment of Mr Peter David Duffield as a director on 26 August 2015 (2 pages)
26 August 2015Appointment of Mr John Michael Butler as a director on 26 August 2015 (2 pages)
26 August 2015Appointment of Mrs Julie Karen Wolley as a director on 26 August 2015 (2 pages)
26 August 2015Appointment of Mrs Lynda Christine Brown as a director on 26 August 2015 (2 pages)
26 August 2015Appointment of Mrs Pamela Davies as a director on 26 August 2015 (2 pages)
26 August 2015Termination of appointment of Paul Jeffery Worthy as a director on 26 August 2015 (1 page)
26 August 2015Appointment of Mrs Julie Karen Wolley as a director on 26 August 2015 (2 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 1
(22 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)