Brough
HU15 1QE
Director Name | Mr Robert Frank Carroll |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Triton Inn Ellerker Road Brantingham Brough HU15 1QE |
Director Name | Mr Samuel James Carroll |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Triton Inn Ellerker Road Brantingham Brough HU15 1QE |
Director Name | Stephen John Ashton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Triton Inn Ellerker Road Brantingham Brough HU15 1QE |
Director Name | Hannah Lucy Carroll |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Triton Inn Ellerker Road Brantingham Brough HU15 1QE |
Registered Address | The Triton Inn Ellerker Road Brantingham Brough HU15 1QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Brantingham |
Ward | Dale |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
22 December 2021 | Delivered on: 5 January 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All that freehold property known as land being on the north side of the outgang, brantingham registered at hm land registry under title number HS183542. Outstanding |
---|
19 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
28 September 2023 | Previous accounting period shortened from 31 May 2023 to 31 December 2022 (1 page) |
22 May 2023 | Confirmation statement made on 11 May 2023 with updates (5 pages) |
28 April 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
22 September 2022 | Confirmation statement made on 11 May 2022 with updates (5 pages) |
5 January 2022 | Registration of charge 133896910001, created on 22 December 2021 (38 pages) |
14 June 2021 | Resolutions
|
27 May 2021 | Notification of Michael James Ashton as a person with significant control on 27 May 2021 (2 pages) |
27 May 2021 | Change of details for Mr Robert Frank Carroll as a person with significant control on 27 May 2021 (2 pages) |
27 May 2021 | Statement of capital following an allotment of shares on 27 May 2021
|
27 May 2021 | Notification of Samuel James Carroll as a person with significant control on 27 May 2021 (2 pages) |
11 May 2021 | Incorporation Statement of capital on 2021-05-11
|