About

Registered Number: 01295452
Date of Incorporation: 24/01/1977 (47 years and 3 months ago)
Company Status: Active
Registered Address: Lockwood Street, Hull, HU2 0HJ

 

Having been setup in 1977, Humberside Reclamation Ltd has its registered office in the United Kingdom, it's status at Companies House is "Active". There are 5 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERSON, Michael Brian 11 October 2016 - 1
DIBNAH, Eric Edward Ashton N/A 21 September 2013 1
DIBNAH, Roberta Ann N/A 01 November 2011 1
JORDAN, Brian N/A 01 November 2011 1
Secretary Name Appointed Resigned Total Appointments
SANDERSON, Paul Henry 01 November 2011 28 September 2016 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 18 May 2017
AP01 - Appointment of director 13 October 2016
TM01 - Termination of appointment of director 29 September 2016
TM02 - Termination of appointment of secretary 29 September 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 20 February 2014
TM01 - Termination of appointment of director 23 September 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 05 June 2013
AA01 - Change of accounting reference date 29 November 2012
AR01 - Annual Return 28 September 2012
AP03 - Appointment of secretary 09 November 2011
AP01 - Appointment of director 07 November 2011
AP01 - Appointment of director 07 November 2011
TM02 - Termination of appointment of secretary 07 November 2011
TM01 - Termination of appointment of director 07 November 2011
TM01 - Termination of appointment of director 07 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2011
MG01 - Particulars of a mortgage or charge 02 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 19 September 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 13 August 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 24 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2001
363s - Annual Return 16 January 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 27 December 2000
395 - Particulars of a mortgage or charge 21 November 2000
AA - Annual Accounts 14 March 2000
AA - Annual Accounts 23 December 1998
363s - Annual Return 06 October 1998
AUD - Auditor's letter of resignation 05 October 1998
AA - Annual Accounts 05 January 1998
RESOLUTIONS - N/A 02 October 1997
RESOLUTIONS - N/A 02 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1997
123 - Notice of increase in nominal capital 02 October 1997
363s - Annual Return 11 September 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 02 August 1996
395 - Particulars of a mortgage or charge 30 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1996
AA - Annual Accounts 08 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1995
363s - Annual Return 26 July 1995
395 - Particulars of a mortgage or charge 24 June 1995
395 - Particulars of a mortgage or charge 15 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 15 July 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 24 September 1993
AA - Annual Accounts 07 October 1992
363s - Annual Return 11 August 1992
RESOLUTIONS - N/A 31 January 1992
RESOLUTIONS - N/A 31 January 1992
RESOLUTIONS - N/A 31 January 1992
RESOLUTIONS - N/A 31 January 1992
AA - Annual Accounts 17 September 1991
363a - Annual Return 11 September 1991
288 - N/A 26 June 1991
AA - Annual Accounts 20 July 1990
363 - Annual Return 20 July 1990
AA - Annual Accounts 11 January 1990
363 - Annual Return 11 January 1990
395 - Particulars of a mortgage or charge 05 October 1989
AA - Annual Accounts 17 May 1989
363 - Annual Return 17 May 1989
AA - Annual Accounts 22 April 1988
363 - Annual Return 22 April 1988
47 - N/A 10 July 1987
AA - Annual Accounts 30 April 1987
363 - Annual Return 04 February 1987
287 - Change in situation or address of Registered Office 04 February 1987
NEWINC - New incorporation documents 24 January 1977

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 November 2011 Outstanding

N/A

Debenture 15 November 2000 Fully Satisfied

N/A

Legal mortgage 22 April 1996 Fully Satisfied

N/A

Legal charge 21 June 1995 Fully Satisfied

N/A

Debenture 12 June 1995 Fully Satisfied

N/A

Legal charge 15 September 1989 Fully Satisfied

N/A

Legal charge 22 June 1987 Fully Satisfied

N/A

Debenture 18 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.