About

Registered Number: 03990527
Date of Incorporation: 11/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Tower Terminal, Tower House Lane Hedon Road, Hull, East Yorkshire, HU12 8EE

 

Founded in 2000, Ddp Hull Ltd are based in Hull, East Yorkshire. The companies directors are Charlton, Tracy, Charlton, David Richard, Charlton, Paul Graham. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLTON, David Richard 11 May 2000 - 1
CHARLTON, Paul Graham 11 May 2000 - 1
Secretary Name Appointed Resigned Total Appointments
CHARLTON, Tracy 11 May 2000 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 11 February 2020
CH01 - Change of particulars for director 28 October 2019
CH03 - Change of particulars for secretary 11 September 2019
CH01 - Change of particulars for director 11 September 2019
MR04 - N/A 23 August 2019
MR04 - N/A 13 August 2019
MR01 - N/A 12 August 2019
CS01 - N/A 30 May 2019
MR01 - N/A 25 April 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 22 May 2017
SH06 - Notice of cancellation of shares 17 January 2017
SH03 - Return of purchase of own shares 17 January 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 28 November 2015
CH01 - Change of particulars for director 19 October 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 04 June 2014
SH03 - Return of purchase of own shares 30 April 2014
SH06 - Notice of cancellation of shares 14 April 2014
AA - Annual Accounts 09 January 2014
CH01 - Change of particulars for director 30 September 2013
AR01 - Annual Return 10 June 2013
CH01 - Change of particulars for director 03 April 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 26 June 2006
169 - Return by a company purchasing its own shares 30 May 2006
395 - Particulars of a mortgage or charge 21 April 2006
173 - Declaration in relation to the redemption or purchase of shares out of capital 20 April 2006
RESOLUTIONS - N/A 14 March 2006
RESOLUTIONS - N/A 14 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
173 - Declaration in relation to the redemption or purchase of shares out of capital 14 March 2006
395 - Particulars of a mortgage or charge 24 February 2006
RESOLUTIONS - N/A 16 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
AA - Annual Accounts 13 December 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 11 June 2001
RESOLUTIONS - N/A 30 November 2000
RESOLUTIONS - N/A 30 November 2000
MEM/ARTS - N/A 30 November 2000
225 - Change of Accounting Reference Date 30 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2000
395 - Particulars of a mortgage or charge 17 October 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
287 - Change in situation or address of Registered Office 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
NEWINC - New incorporation documents 11 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2019 Outstanding

N/A

A registered charge 23 April 2019 Outstanding

N/A

Legal mortgage 18 April 2006 Fully Satisfied

N/A

Debenture 21 February 2006 Fully Satisfied

N/A

Legal charge 09 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.