Beverley
East Yorkshire
HU17 8EG
Director Name | Mr Nigel Anthony Butler |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2019(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newbegin House Leads Road Hull East Yorkshire HU7 0DG |
Director Name | Mr James Jon Swaby |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newbegin House Geneva Way Leads Road Hull East Yorkshire HU7 0DG |
Director Name | Mr Robert Ellis Thorpe |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newbegin House Geneva Way Leads Road Hull East Yorkshire HU7 0DG |
Registered Address | Newbegin House Geneva Way Leads Road Hull East Yorkshire HU7 0DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months, 3 weeks from now) |
17 December 2021 | Delivered on: 23 December 2021 Persons entitled: Paul Simpson Mairi Ann Simpson George Paul Simpson Grace Elizabeth Simpson Classification: A registered charge Particulars: All land now or in the future belonging to the chargor, whether or not title to that land is registered at the land registry and all present and future patents, trade marks, trade names, service marks, designs and other intellectual property rights, choses in action and claims and all fees, royalties and other rights of every kind deriving from them now or in the future belonging to the chargor. Outstanding |
---|---|
17 December 2021 | Delivered on: 21 December 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All freehold (including commonhold) and leasehold land and intellectual property owned by the chargor. Outstanding |
8 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
---|---|
3 November 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with updates (4 pages) |
12 August 2019 | Change of share class name or designation (2 pages) |
12 August 2019 | Particulars of variation of rights attached to shares (2 pages) |
8 August 2019 | Resolutions
|
31 July 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
31 July 2019 | Appointment of Mr Nigel Anthony Butler as a director on 25 July 2019 (2 pages) |
31 July 2019 | Statement of capital following an allotment of shares on 25 July 2019
|
15 March 2019 | Registered office address changed from C/O Thompson Commercials Ltd Salvesen Way Clive Sullivan Way Hull East Yorkshire HU3 4UQ United Kingdom to Newbegin House Geneva Way Leads Road Hull East Yorkshire HU7 0DG on 15 March 2019 (1 page) |
9 March 2019 | Incorporation Statement of capital on 2019-03-09
|