Hessle
Hull
Hu13ojh
Director Name | Mr Stephen Edward Youngman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastlands Eastlands Road Tibthorpe Driffield YO25 9LD |
Secretary Name | Mr Stephen Edward Youngman |
---|---|
Status | Current |
Appointed | 31 January 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Eastlands Eastlands Road Tibthorpe Driffield YO25 9LD |
Registered Address | Eclipse House Clay Street Chamberlain Road . Hull HU8 8HD |
---|---|
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 | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 3 weeks from now) |
18 January 2019 | Delivered on: 7 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Freehold property known as unit 5 waterside business park livingston road hessle together with all buildings, fixtures including trade fixtures and machinery from time to time together with all estates, rights, title, options, easements and privileges benefitting the same including all beneficial interests and rights in the mortgaged property. Ii) by way of first fixed charge any shares held in any company from time to time which has any rights in or connected to the mortgaged property;. Iii) by way of first fixed charge the benefit of all guarantees, indemnities, rent deposits, agreements, contracts, undertakings and warranties relating to the mortgaged property.. (Iv) right, title, estate and other interests in and to all rents and other sums at anytime payable by any tenants or licensees or occupiers. (V) all of its right, title, estate and other interests in and to all monies payable under or pursuant to all present and future contract or policies of insurance (vi) by way of first fixed charge the business. Outstanding |
---|---|
16 January 2019 | Delivered on: 21 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
9 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
---|---|
17 October 2022 | Notification of Stephen Edward Youngman as a person with significant control on 31 January 2017 (2 pages) |
17 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
14 October 2022 | Withdrawal of a person with significant control statement on 14 October 2022 (2 pages) |
14 October 2022 | Notification of Robert Laurance Worrell as a person with significant control on 31 January 2017 (2 pages) |
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
25 January 2022 | Director's details changed for Mr Stephen Edward Youngman on 24 January 2022 (2 pages) |
25 January 2022 | Secretary's details changed for Mr Stephen Edward Youngman on 24 January 2022 (1 page) |
22 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
10 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
15 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
13 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
7 February 2019 | Registration of charge 105934350002, created on 18 January 2019 (35 pages) |
21 January 2019 | Registration of charge 105934350001, created on 16 January 2019 (41 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
31 January 2017 | Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to Eclipse House Clay Street Chamberlain Road . Hull HU88HD on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to Eclipse House Clay Street Chamberlain Road . Hull HU88HD on 31 January 2017 (1 page) |
31 January 2017 | Incorporation Statement of capital on 2017-01-31
|
31 January 2017 | Incorporation Statement of capital on 2017-01-31
|