About

Registered Number: 00693518
Date of Incorporation: 24/05/1961 (62 years and 11 months ago)
Company Status: Active
Registered Address: 7 Langholm Close, Beverley, East Yorkshire, HU17 7DH,

 

Established in 1961, H.Stanley(Hull)limited are based in Beverley, it's status at Companies House is "Active". 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
ANDERSON, Linda 06 September 2012 02 October 2016 1
HUDSON, Raymond Ellis N/A 19 February 2000 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
TM01 - Termination of appointment of director 11 December 2019
AA - Annual Accounts 03 December 2019
AA01 - Change of accounting reference date 24 October 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 23 October 2018
MR04 - N/A 04 September 2018
MR04 - N/A 04 September 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 01 December 2016
AD01 - Change of registered office address 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
AA - Annual Accounts 31 October 2016
MR04 - N/A 12 September 2016
MR04 - N/A 17 August 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 14 September 2012
AP01 - Appointment of director 11 September 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 28 November 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 22 October 2007
363a - Annual Return 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
AA - Annual Accounts 19 October 2006
363a - Annual Return 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 04 December 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 03 December 2002
RESOLUTIONS - N/A 18 October 2002
RESOLUTIONS - N/A 18 October 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 October 2002
395 - Particulars of a mortgage or charge 12 October 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
363s - Annual Return 28 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
AA - Annual Accounts 03 December 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 10 January 2001
288a - Notice of appointment of directors or secretaries 21 December 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 03 December 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 18 November 1996
395 - Particulars of a mortgage or charge 24 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 01 December 1995
395 - Particulars of a mortgage or charge 18 July 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 02 December 1994
363s - Annual Return 11 December 1993
AA - Annual Accounts 09 December 1993
363s - Annual Return 02 June 1993
AA - Annual Accounts 01 December 1992
AA - Annual Accounts 14 April 1992
363b - Annual Return 30 January 1992
AA - Annual Accounts 17 July 1991
363a - Annual Return 17 May 1991
AA - Annual Accounts 13 July 1990
363 - Annual Return 01 June 1990
363 - Annual Return 08 September 1989
AA - Annual Accounts 31 August 1989
288 - N/A 20 March 1989
AA - Annual Accounts 04 October 1988
363 - Annual Return 04 October 1988
395 - Particulars of a mortgage or charge 18 February 1988
363 - Annual Return 08 October 1987
AA - Annual Accounts 08 October 1987
AA - Annual Accounts 14 June 1986
363 - Annual Return 14 June 1986
MISC - Miscellaneous document 24 May 1961
MISC - Miscellaneous document 24 May 1961

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 2002 Fully Satisfied

N/A

Legal mortgage 18 September 1996 Fully Satisfied

N/A

Fixed and floating charge 30 June 1995 Fully Satisfied

N/A

Legal charge 16 February 1988 Fully Satisfied

N/A

Charge 06 June 1961 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.