Peterhead
AB42 1DH
Scotland
Director Name | Mr Ernest Simpson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
Secretary Name | Mr Paul Morgan Farrar |
---|---|
Status | Current |
Appointed | 25 March 2022(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
Director Name | Mr Roger Stephen Garrod |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2019(same day as company formation) |
Role | Blacksmith |
Country of Residence | United Kingdom |
Correspondence Address | 40 Calver Crescent Willows Grimsby North East Lincolnshire DN37 9EX |
Director Name | Mr Richard Harris |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2019(same day as company formation) |
Role | Plater |
Country of Residence | United Kingdom |
Correspondence Address | 1a Humberston Avenue Humberston Grimsby North East Lincolnshire DN36 4SL |
Director Name | Mr Michael John Thompson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2019(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bramley Silver Street Barrow-Upon-Humber North Lincolnshire DN19 7DN |
Secretary Name | Mr Michael John Thompson |
---|---|
Status | Resigned |
Appointed | 14 August 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | Bramley Silver Street Barrow-Upon-Humber North Lincolnshire DN19 7DN |
Registered Address | Livingstone Road Hessle East Yorkshire HU13 0EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
27 July 2020 | Delivered on: 29 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All the mortgagor's rights, title and interest present and future in;. (1) mfv "carousel" registered in the name of the company under the british flag with official number C18387. (2) earnings, insurances and requisition compensation. (3) fishing licence. Outstanding |
---|---|
27 July 2020 | Delivered on: 29 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 64/64TH shares in mfv "carousel" registered in the united kingdom with official number C18387. Outstanding |
21 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
12 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 June 2022 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page) |
12 April 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
11 April 2022 | Change of details for Harris & Garrod (Holdings) Limited as a person with significant control on 25 March 2022 (2 pages) |
30 March 2022 | Appointment of Mr David Alexander Cardno as a director on 25 March 2022 (2 pages) |
30 March 2022 | Appointment of Mr Paul Morgan Farrar as a secretary on 25 March 2022 (2 pages) |
29 March 2022 | Termination of appointment of Michael John Thompson as a secretary on 25 March 2022 (1 page) |
29 March 2022 | Termination of appointment of Roger Stephen Garrod as a director on 25 March 2022 (1 page) |
29 March 2022 | Appointment of Mr Ernest Simpson as a director on 25 March 2022 (2 pages) |
29 March 2022 | Registered office address changed from Humber Bank South Fish Docks Grimsby North East Lincolnshire DN31 3SD United Kingdom to Livingstone Road Hessle East Yorkshire HU13 0EE on 29 March 2022 (1 page) |
29 March 2022 | Termination of appointment of Michael John Thompson as a director on 25 March 2022 (1 page) |
29 March 2022 | Termination of appointment of Richard Harris as a director on 25 March 2022 (1 page) |
13 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
18 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
24 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
17 August 2020 | Previous accounting period shortened from 31 August 2020 to 30 June 2020 (1 page) |
29 July 2020 | Registration of charge 121554470001, created on 27 July 2020 (16 pages) |
29 July 2020 | Registration of charge 121554470002, created on 27 July 2020 (26 pages) |
14 August 2019 | Incorporation Statement of capital on 2019-08-14
|