Beverley
East Yorkshire
HU17 9JH
Director Name | Jennifer Amy O'Brien |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2016(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wellington Road Beverley East Yorkshire HU17 9JH |
Director Name | Jack Peter Baldwin |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2016(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wellington Road Beverley North Humberside HU17 9JH |
Director Name | Neil Ward Cawley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2016(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Wellington Road Beverley East Yorkshire HU17 9JH |
Director Name | Geoffrey Green |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2016(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lockett Close Beverley North Humberside HU17 9FD |
Director Name | Patricia Doreen Green |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2016(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lockett Close Beverley East Yorkshire HU17 9FD |
Director Name | Mr Philip Martin Palmer |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2016(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wellington Road Beverley East Yorkshire HU17 9JH |
Director Name | Eileen Rymer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2016(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lockett Close Beverley East Yorkshire HU17 9FD |
Director Name | Daniel George Wilson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2016(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Wellington Road Beverley East Yorkshire HU17 9JH |
Director Name | Mrs Iona Elizabeth Baldwin |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2016(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wellington Road Beverley East Yorkshire HU17 9JH |
Director Name | Mrs Sarah Jayne Wilson |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2016(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Wellington Road Beverley East Yorkshire HU17 9JH |
Director Name | John Patrick Coyle |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Chestnut Avenue Queens Road Hull HU5 2RH |
Director Name | Mr Michael Anthony Coyle |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 06 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Chestnut Avenue Queens Road Hull HU5 2RH |
Registered Address | 23 Albion St Hull E. Yorkshire HU1 3TG |
---|---|
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 | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
9 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
9 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
16 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
10 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
10 October 2018 | Director's details changed for Sarah Jayne Broadwell on 10 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Iona Elizabeth Atkinson on 10 October 2018 (2 pages) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
24 July 2018 | Registered office address changed from 14 Friars Lane Friars Lane Beverley HU17 0DF England to 23 Albion St Hull E. Yorkshire HU1 3TG on 24 July 2018 (2 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
10 November 2016 | Registered office address changed from 37 Wellington Road Beverley East Yorkshire HU17 9JH to 14 Friars Lane Friars Lane Beverley HU17 0DF on 10 November 2016 (1 page) |
10 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
10 November 2016 | Registered office address changed from 37 Wellington Road Beverley East Yorkshire HU17 9JH to 14 Friars Lane Friars Lane Beverley HU17 0DF on 10 November 2016 (1 page) |
10 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
12 August 2016 | Appointment of Geoffrey Green as a director on 24 March 2016 (3 pages) |
12 August 2016 | Appointment of Geoffrey Green as a director on 24 March 2016 (3 pages) |
11 August 2016 | Appointment of Iona Elizabeth Atkinson as a director on 24 March 2016 (3 pages) |
11 August 2016 | Appointment of Daniel George Wilson as a director on 24 March 2016 (3 pages) |
11 August 2016 | Appointment of Patricia Doreen Green as a director on 24 March 2016 (3 pages) |
11 August 2016 | Appointment of Philip Martin Palmer as a director on 24 March 2016 (3 pages) |
11 August 2016 | Appointment of Patricia Doreen Green as a director on 24 March 2016 (3 pages) |
11 August 2016 | Appointment of Jack Peter Baldwin as a director on 24 March 2016 (3 pages) |
11 August 2016 | Appointment of Eileen Rymer as a director on 24 March 2016 (3 pages) |
11 August 2016 | Appointment of Sarah Jayne Broadwell as a director on 24 March 2016 (3 pages) |
11 August 2016 | Registered office address changed from 29 Chestnut Avenue Queens Road Hull HU5 2RH United Kingdom to 37 Wellington Road Beverley East Yorkshire HU17 9JH on 11 August 2016 (2 pages) |
11 August 2016 | Appointment of Daniel George Wilson as a director on 24 March 2016 (3 pages) |
11 August 2016 | Appointment of Iona Elizabeth Atkinson as a director on 24 March 2016 (3 pages) |
11 August 2016 | Appointment of Philip Martin Palmer as a director on 24 March 2016 (3 pages) |
11 August 2016 | Appointment of Sarah Jayne Broadwell as a director on 24 March 2016 (3 pages) |
11 August 2016 | Registered office address changed from 29 Chestnut Avenue Queens Road Hull HU5 2RH United Kingdom to 37 Wellington Road Beverley East Yorkshire HU17 9JH on 11 August 2016 (2 pages) |
11 August 2016 | Appointment of Eileen Rymer as a director on 24 March 2016 (3 pages) |
11 August 2016 | Appointment of Neil Ward Cawley as a director on 24 March 2016 (3 pages) |
11 August 2016 | Appointment of Neil Ward Cawley as a director on 24 March 2016 (3 pages) |
11 August 2016 | Appointment of Jack Peter Baldwin as a director on 24 March 2016 (3 pages) |
12 July 2016 | Appointment of Paul Ashley Forbes Blythe as a director on 24 March 2016 (3 pages) |
12 July 2016 | Termination of appointment of John Patrick Coyle as a director on 24 March 2016 (2 pages) |
12 July 2016 | Appointment of Paul Ashley Forbes Blythe as a director on 24 March 2016 (3 pages) |
12 July 2016 | Termination of appointment of Michael Anthony Coyle as a director on 24 March 2016 (2 pages) |
12 July 2016 | Appointment of Jennifer Amy O'brien as a director on 24 March 2016 (3 pages) |
12 July 2016 | Appointment of Jennifer Amy O'brien as a director on 24 March 2016 (3 pages) |
12 July 2016 | Termination of appointment of John Patrick Coyle as a director on 24 March 2016 (2 pages) |
12 July 2016 | Termination of appointment of Michael Anthony Coyle as a director on 24 March 2016 (2 pages) |
6 October 2015 | Incorporation Statement of capital on 2015-10-06
|
6 October 2015 | Incorporation Statement of capital on 2015-10-06
|