Company NameWellington Road (Beverley) Limited
Company StatusActive
Company Number09811876
CategoryPrivate Limited Company
Incorporation Date6 October 2015(8 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePaul Ashley Forbes Blythe
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(5 months, 2 weeks after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Wellington Road
Beverley
East Yorkshire
HU17 9JH
Director NameJennifer Amy O'Brien
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(5 months, 2 weeks after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Beverley
East Yorkshire
HU17 9JH
Director NameJack Peter Baldwin
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(5 months, 2 weeks after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wellington Road
Beverley
North Humberside
HU17 9JH
Director NameNeil Ward Cawley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(5 months, 2 weeks after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Wellington Road
Beverley
East Yorkshire
HU17 9JH
Director NameGeoffrey Green
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(5 months, 2 weeks after company formation)
Appointment Duration8 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lockett Close
Beverley
North Humberside
HU17 9FD
Director NamePatricia Doreen Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(5 months, 2 weeks after company formation)
Appointment Duration8 years
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 Lockett Close
Beverley
East Yorkshire
HU17 9FD
Director NameMr Philip Martin Palmer
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(5 months, 2 weeks after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Beverley
East Yorkshire
HU17 9JH
Director NameEileen Rymer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(5 months, 2 weeks after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Lockett Close
Beverley
East Yorkshire
HU17 9FD
Director NameDaniel George Wilson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(5 months, 2 weeks after company formation)
Appointment Duration8 years
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Wellington Road
Beverley
East Yorkshire
HU17 9JH
Director NameMrs Iona Elizabeth Baldwin
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(5 months, 2 weeks after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wellington Road
Beverley
East Yorkshire
HU17 9JH
Director NameMrs Sarah Jayne Wilson
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(5 months, 2 weeks after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Wellington Road
Beverley
East Yorkshire
HU17 9JH
Director NameJohn Patrick Coyle
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Chestnut Avenue Queens Road
Hull
HU5 2RH
Director NameMr Michael Anthony Coyle
Date of BirthDecember 1963 (Born 60 years ago)
NationalityNorthern Irish
StatusResigned
Appointed06 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Chestnut Avenue Queens Road
Hull
HU5 2RH

Location

Registered Address23 Albion St
Hull
E. Yorkshire
HU1 3TG
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 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

9 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
9 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
16 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
10 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
10 October 2018Director's details changed for Sarah Jayne Broadwell on 10 October 2018 (2 pages)
10 October 2018Director's details changed for Iona Elizabeth Atkinson on 10 October 2018 (2 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
24 July 2018Registered 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 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 November 2016Registered 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 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
10 November 2016Registered 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 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
12 August 2016Appointment of Geoffrey Green as a director on 24 March 2016 (3 pages)
12 August 2016Appointment of Geoffrey Green as a director on 24 March 2016 (3 pages)
11 August 2016Appointment of Iona Elizabeth Atkinson as a director on 24 March 2016 (3 pages)
11 August 2016Appointment of Daniel George Wilson as a director on 24 March 2016 (3 pages)
11 August 2016Appointment of Patricia Doreen Green as a director on 24 March 2016 (3 pages)
11 August 2016Appointment of Philip Martin Palmer as a director on 24 March 2016 (3 pages)
11 August 2016Appointment of Patricia Doreen Green as a director on 24 March 2016 (3 pages)
11 August 2016Appointment of Jack Peter Baldwin as a director on 24 March 2016 (3 pages)
11 August 2016Appointment of Eileen Rymer as a director on 24 March 2016 (3 pages)
11 August 2016Appointment of Sarah Jayne Broadwell as a director on 24 March 2016 (3 pages)
11 August 2016Registered 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 2016Appointment of Daniel George Wilson as a director on 24 March 2016 (3 pages)
11 August 2016Appointment of Iona Elizabeth Atkinson as a director on 24 March 2016 (3 pages)
11 August 2016Appointment of Philip Martin Palmer as a director on 24 March 2016 (3 pages)
11 August 2016Appointment of Sarah Jayne Broadwell as a director on 24 March 2016 (3 pages)
11 August 2016Registered 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 2016Appointment of Eileen Rymer as a director on 24 March 2016 (3 pages)
11 August 2016Appointment of Neil Ward Cawley as a director on 24 March 2016 (3 pages)
11 August 2016Appointment of Neil Ward Cawley as a director on 24 March 2016 (3 pages)
11 August 2016Appointment of Jack Peter Baldwin as a director on 24 March 2016 (3 pages)
12 July 2016Appointment of Paul Ashley Forbes Blythe as a director on 24 March 2016 (3 pages)
12 July 2016Termination of appointment of John Patrick Coyle as a director on 24 March 2016 (2 pages)
12 July 2016Appointment of Paul Ashley Forbes Blythe as a director on 24 March 2016 (3 pages)
12 July 2016Termination of appointment of Michael Anthony Coyle as a director on 24 March 2016 (2 pages)
12 July 2016Appointment of Jennifer Amy O'brien as a director on 24 March 2016 (3 pages)
12 July 2016Appointment of Jennifer Amy O'brien as a director on 24 March 2016 (3 pages)
12 July 2016Termination of appointment of John Patrick Coyle as a director on 24 March 2016 (2 pages)
12 July 2016Termination of appointment of Michael Anthony Coyle as a director on 24 March 2016 (2 pages)
6 October 2015Incorporation
Statement of capital on 2015-10-06
  • GBP 1
(20 pages)
6 October 2015Incorporation
Statement of capital on 2015-10-06
  • GBP 1
(20 pages)