Beverley
North Humberside
HU17 0LJ
Director Name | Mr Dean Andrew Hague |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2016(2 weeks after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abi (Uk) Limited Swinemoor Lane Beverley North Humberside HU17 0LJ |
Director Name | Mr Richard James Jones |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2016(2 weeks after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abi (Uk) Limited Swinemoor Lane Beverley North Humberside HU17 0LJ |
Director Name | Mrs Joanne Cowl |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2019(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinemoor Lane Beverley East Yorkshire HU17 0LJ |
Director Name | Mr Thomas Robert Biddle |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(same day as company formation) |
Role | Private Equity Investor |
Country of Residence | England |
Correspondence Address | 2 George Yard London EC3V 9DH |
Director Name | Mr Mathew James Edward Hutchinson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(same day as company formation) |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | 2 George Yard London EC3V 9DH |
Director Name | Mr Melvin Graham Copper |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2016(2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abi (Uk) Limited Swinemoor Lane Beverley North Humberside HU17 0LJ |
Director Name | Mr Simon Patrick Campbell Carin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinemoor Lane Beverley East Yorkshire HU17 0LJ |
Registered Address | Swinemoor Lane Beverley East Yorkshire HU17 0LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 6 days from now) |
28 February 2023 | Delivered on: 1 March 2023 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
7 December 2022 | Delivered on: 8 December 2022 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
4 February 2020 | Delivered on: 14 February 2020 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Particulars: First legal mortgage and first fixed equitable charge over real property (except excluded property) and first fixed charge over all assets including, without limitation, intellectual property and tangible moveable property. No real property, intellectual property or tangible moveable property currently owned or charged by the company. Outstanding |
4 February 2020 | Delivered on: 14 February 2020 Persons entitled: Pgim Private Capital Fund (Ireland) Icav Classification: A registered charge Particulars: First legal mortgage and first fixed equitable charge over real property (except excluded property) and first fixed charge over all assets including, without limitation, intellectual property and tangible moveable property. No real property, intellectual property or tangible moveable property currently owned or charged by the company. Outstanding |
19 May 2016 | Delivered on: 24 May 2016 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
27 May 2020 | Full accounts made up to 31 August 2019 (18 pages) |
---|---|
5 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
9 March 2020 | Termination of appointment of Mathew James Edward Hutchinson as a director on 4 February 2020 (1 page) |
9 March 2020 | Termination of appointment of Thomas Robert Biddle as a director on 4 February 2020 (1 page) |
28 February 2020 | Resolutions
|
28 February 2020 | Memorandum and Articles of Association (28 pages) |
14 February 2020 | Registration of charge 101647170003, created on 4 February 2020 (90 pages) |
14 February 2020 | Registration of charge 101647170002, created on 4 February 2020 (91 pages) |
13 February 2020 | Termination of appointment of Melvin Graham Copper as a director on 4 February 2020 (1 page) |
23 August 2019 | Part of the property or undertaking has been released from charge 101647170001 (5 pages) |
12 June 2019 | Appointment of Mrs Joanne Cowl as a director on 4 June 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
21 May 2019 | Full accounts made up to 31 August 2018 (18 pages) |
20 May 2018 | Termination of appointment of Simon Patrick Campbell Carin as a director on 24 April 2018 (1 page) |
9 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
20 February 2018 | Appointment of Mr Simon Patrick Campbell Carin as a director on 2 January 2018 (2 pages) |
7 February 2018 | Full accounts made up to 31 August 2017 (18 pages) |
9 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
17 March 2017 | Current accounting period extended from 31 May 2017 to 31 August 2017 (1 page) |
17 March 2017 | Current accounting period extended from 31 May 2017 to 31 August 2017 (1 page) |
7 June 2016 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Swinemoor Lane Beverley East Yorkshire HU17 0LJ on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Swinemoor Lane Beverley East Yorkshire HU17 0LJ on 7 June 2016 (1 page) |
3 June 2016 | Resolutions
|
3 June 2016 | Resolutions
|
24 May 2016 | Appointment of Mr Paul Clackstone as a director on 19 May 2016 (2 pages) |
24 May 2016 | Registration of charge 101647170001, created on 19 May 2016 (52 pages) |
24 May 2016 | Appointment of Mr Dean Hague as a director on 19 May 2016 (2 pages) |
24 May 2016 | Registration of charge 101647170001, created on 19 May 2016 (52 pages) |
24 May 2016 | Appointment of Mr Melvin Graham Copper as a director on 19 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Melvin Graham Copper as a director on 19 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Dean Hague as a director on 19 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Richard James Jones as a director on 19 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Richard James Jones as a director on 19 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Paul Clackstone as a director on 19 May 2016 (2 pages) |
5 May 2016 | Incorporation Statement of capital on 2016-05-05
|
5 May 2016 | Incorporation Statement of capital on 2016-05-05
|