About

Registered Number: 02489687
Date of Incorporation: 05/04/1990 (35 years ago)
Company Status: Active
Registered Address: Fernwood House, Fernwood Drive, Main Road, Watnall Nottinghamshire, NG16 1LA

 

Established in 1990, Hull Bulk Handling Ltd have registered office in Main Road, it's status is listed as "Active". We don't know the number of employees at the company. There are 2 directors listed as Holberry, John Martin, Barber, Richard John for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLBERRY, John Martin 01 October 2013 - 1
BARBER, Richard John 11 February 1994 31 December 1996 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 05 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 31 December 2014
CH03 - Change of particulars for secretary 30 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 10 January 2014
AP01 - Appointment of director 02 October 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 16 January 2012
AUD - Auditor's letter of resignation 07 July 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 27 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2010
TM01 - Termination of appointment of director 25 February 2010
AA - Annual Accounts 24 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 24 April 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 03 May 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 29 December 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 29 April 2004
363s - Annual Return 12 April 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 28 December 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 28 February 2001
AUD - Auditor's letter of resignation 20 November 2000
AA - Annual Accounts 22 June 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 21 May 1999
363s - Annual Return 02 May 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 28 April 1998
AUD - Auditor's letter of resignation 23 September 1997
AA - Annual Accounts 17 July 1997
363s - Annual Return 24 April 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
AA - Annual Accounts 06 June 1996
363s - Annual Return 28 April 1996
AA - Annual Accounts 01 May 1995
363s - Annual Return 01 May 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 13 September 1994
AA - Annual Accounts 23 June 1994
288 - N/A 12 April 1994
363s - Annual Return 12 April 1994
288 - N/A 21 March 1994
AA - Annual Accounts 11 May 1993
363s - Annual Return 26 April 1993
AA - Annual Accounts 08 April 1992
363b - Annual Return 08 April 1992
395 - Particulars of a mortgage or charge 15 July 1991
363a - Annual Return 18 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1990
288 - N/A 31 May 1990
287 - Change in situation or address of Registered Office 31 May 1990
288 - N/A 31 May 1990
MEM/ARTS - N/A 25 May 1990
CERTNM - Change of name certificate 22 May 1990
RESOLUTIONS - N/A 18 May 1990
RESOLUTIONS - N/A 18 May 1990
123 - Notice of increase in nominal capital 18 May 1990
NEWINC - New incorporation documents 05 April 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 05 September 1994 Fully Satisfied

N/A

Fixed and floating charge 19 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.