Hull
East Yorkshire
HU8 8DE
Director Name | Ms Kate Helena Tinsley |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(5 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stoneferry Road Hull East Yorkshire HU8 8DE |
Director Name | Mr Neil Michael Croxson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneferry Road Hull East Yorkshire HU8 8DE |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Mark Jonathan Smith |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 12 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneferry Road Hull East Yorkshire HU8 8DE |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2016(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2016(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2016(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Stoneferry Road Hull East Yorkshire HU8 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (6 months ago) |
---|---|
Next Return Due | 9 October 2024 (6 months, 1 week from now) |
24 June 2020 | Delivered on: 30 June 2020 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: First fixed charge over all of its real property (excluding the excluded property) and intellectual property. For more details please refer to the instrument. Outstanding |
---|---|
29 March 2019 | Delivered on: 3 April 2019 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 1 August 2017 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: N/A. Outstanding |
25 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Accounts for a small company made up to 30 September 2022 (26 pages) |
30 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
9 May 2022 | Director's details changed for Ms Kate Helena Tinsley on 9 May 2022 (2 pages) |
19 April 2022 | Accounts for a small company made up to 30 September 2021 (24 pages) |
6 December 2021 | Director's details changed for Mr David Richard Kilburn on 3 December 2021 (2 pages) |
1 December 2021 | Satisfaction of charge 101699290002 in full (4 pages) |
1 December 2021 | Satisfaction of charge 101699290001 in full (4 pages) |
1 December 2021 | Satisfaction of charge 101699290003 in full (4 pages) |
28 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
13 July 2021 | Appointment of Mr Neil Michael Croxson as a director on 12 July 2021 (2 pages) |
13 July 2021 | Termination of appointment of Mark Jonathan Smith as a director on 12 July 2021 (1 page) |
12 June 2021 | Accounts for a small company made up to 30 September 2020 (28 pages) |
20 May 2021 | Appointment of Ms Kate Helena Tinsley as a director on 13 May 2021 (2 pages) |
31 December 2020 | Memorandum and Articles of Association (29 pages) |
31 December 2020 | Resolutions
|
30 September 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
29 July 2020 | Accounts for a small company made up to 30 September 2019 (28 pages) |
30 June 2020 | Registration of charge 101699290003, created on 24 June 2020 (183 pages) |
8 October 2019 | Confirmation statement made on 25 September 2019 with updates (5 pages) |
24 June 2019 | Accounts for a small company made up to 30 September 2018 (28 pages) |
3 April 2019 | Registration of charge 101699290002, created on 29 March 2019 (166 pages) |
28 March 2019 | Second filing of Confirmation Statement dated 30/09/2017 (7 pages) |
27 September 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
20 March 2018 | Accounts for a small company made up to 30 September 2017 (26 pages) |
16 January 2018 | Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
15 January 2018 | Cessation of Addleshaw Goddard Llp as a person with significant control on 5 July 2016 (1 page) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates
|
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
29 August 2017 | Memorandum and Articles of Association (29 pages) |
29 August 2017 | Memorandum and Articles of Association (29 pages) |
1 August 2017 | Registration of charge 101699290001, created on 27 July 2017 (126 pages) |
1 August 2017 | Registration of charge 101699290001, created on 27 July 2017 (126 pages) |
12 July 2017 | Change of share class name or designation (2 pages) |
12 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
12 July 2017 | Change of share class name or designation (2 pages) |
12 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 July 2017 | Resolutions
|
6 July 2017 | Resolutions
|
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
13 March 2017 | Statement of capital following an allotment of shares on 15 February 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 15 February 2017
|
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
21 November 2016 | Resolutions
|
21 November 2016 | Resolutions
|
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
19 September 2016 | Termination of appointment of a G Secretarial Limited as a secretary on 20 June 2016 (1 page) |
19 September 2016 | Termination of appointment of a G Secretarial Limited as a director on 20 June 2016 (1 page) |
19 September 2016 | Appointment of Mr Mark Jonathan Smith as a director on 20 June 2016 (2 pages) |
19 September 2016 | Termination of appointment of Roger Hart as a director on 20 June 2016 (1 page) |
19 September 2016 | Termination of appointment of a G Secretarial Limited as a secretary on 20 June 2016 (1 page) |
19 September 2016 | Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
19 September 2016 | Appointment of Mr David Richard Kilburn as a director on 20 June 2016 (2 pages) |
19 September 2016 | Termination of appointment of Inhoco Formations Limited as a director on 20 June 2016 (1 page) |
19 September 2016 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Stoneferry Road Hull East Yorkshire HU8 8DE on 19 September 2016 (1 page) |
19 September 2016 | Appointment of Mr David Richard Kilburn as a director on 20 June 2016 (2 pages) |
19 September 2016 | Termination of appointment of a G Secretarial Limited as a director on 20 June 2016 (1 page) |
19 September 2016 | Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
19 September 2016 | Appointment of Mr Mark Jonathan Smith as a director on 20 June 2016 (2 pages) |
19 September 2016 | Termination of appointment of Inhoco Formations Limited as a director on 20 June 2016 (1 page) |
19 September 2016 | Termination of appointment of Roger Hart as a director on 20 June 2016 (1 page) |
19 September 2016 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Stoneferry Road Hull East Yorkshire HU8 8DE on 19 September 2016 (1 page) |
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
6 June 2016 | Resolutions
|
6 June 2016 | Resolutions
|
9 May 2016 | Incorporation Statement of capital on 2016-05-09
|
9 May 2016 | Incorporation Statement of capital on 2016-05-09
|