Orchid Road
Hessle
East Riding Of Yorkshire
HU13 0DH
Director Name | Mr Alan Oliver Platt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(57 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Matthew Good House Bridgehead Business Park Orchid Road Hessle East Riding Of Yorkshire HU13 0DH |
Director Name | Mr Jonathan Ramon Garnier |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(57 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matthew Good House Bridgehead Business Park Orchid Road Hessle East Riding Of Yorkshire HU13 0DH |
Secretary Name | Mr Craig David George Daniels |
---|---|
Status | Current |
Appointed | 17 August 2022(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Carl Stoker Herkes |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 19 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 32 Cammeray Road Castlecove Irish |
Director Name | Jurgen Krafft |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1998) |
Role | Shipping & Forwarding Agent |
Correspondence Address | Lesserstr 155 2000 Hamburg 70 Foreign |
Director Name | Gustaf Tietje |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | Berliner Strasse 13 2353 Nortorf Germany |
Director Name | Rolf Winterberg |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1998) |
Role | Shipping & Forwarding Agent |
Correspondence Address | Kirchenweg 239 2000 Hamburg 56 Foreign |
Director Name | Stephen John Higgins |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 05 December 2017) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 150 High Street Sevenoaks Kent TN13 1XE |
Secretary Name | Stephen John Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 05 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 High Street Sevenoaks Kent TN13 1XE |
Director Name | Hans-Jurgen William |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1999(37 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 May 1999) |
Role | Freight Forwarder |
Correspondence Address | Babentwiete 4 Grosshansdorf Schleswig Holstein Germany |
Director Name | Hans Ohlhaber |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 October 1999(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 December 2000) |
Role | Freight Forwarder |
Correspondence Address | Hagedornstrasse 51 Hamburg 20149 Germany |
Secretary Name | Mrs Deborah Nash |
---|---|
Status | Resigned |
Appointed | 05 December 2017(56 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 150 High Street Sevenoaks Kent TN13 1XE |
Website | rewico.co.uk |
---|---|
Telephone | 01424 848080 |
Telephone region | Hastings |
Registered Address | C/O Johnston Carmichael, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
2.5k at £1 | Raymond Nash & Deborah Nash 50.00% Ordinary |
---|---|
2.5k at £1 | Stephen John Higgins & Tina Higgins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,897 |
Cash | £171,832 |
Current Liabilities | £121,038 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 14 December 2023 (overdue) |
21 March 1994 | Delivered on: 30 March 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over all plant machienry vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
10 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
---|---|
10 December 2020 | Change of details for John Good Shipping Limited as a person with significant control on 1 January 2020 (2 pages) |
30 March 2020 | Accounts for a small company made up to 30 June 2019 (11 pages) |
14 January 2020 | Director's details changed for Mr Raymond Nash on 1 January 2020 (2 pages) |
14 January 2020 | Director's details changed for Mr Jonathan Ramon Garnier on 1 January 2020 (2 pages) |
14 January 2020 | Director's details changed for Mr Alan Oliver Platt on 1 January 2020 (2 pages) |
11 December 2019 | Register(s) moved to registered office address Matthew Good House Bridgehead Business Park Orchid Road Hessle East Riding of Yorkshire HU13 0DH (1 page) |
11 December 2019 | Register inspection address has been changed from 150 High Street Sevenoaks Kent TN13 1XE England to Matthew Good House Orchid Road Hessle HU13 0DH (1 page) |
11 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
10 January 2019 | Director's details changed for Mr Raymond Nash on 10 January 2019 (2 pages) |
4 January 2019 | Appointment of Mr Alan Oliver Platt as a director on 31 December 2018 (2 pages) |
4 January 2019 | Cessation of Deborah Michelle Nash as a person with significant control on 31 December 2018 (1 page) |
4 January 2019 | Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to Matthew Good House Bridgehead Business Park Orchid Road Hessle East Riding of Yorkshire HU13 0DH on 4 January 2019 (1 page) |
4 January 2019 | Appointment of Jonathan Ramon Garnier as a director on 31 December 2018 (2 pages) |
4 January 2019 | Notification of John Good Shipping Limited as a person with significant control on 31 December 2018 (2 pages) |
4 January 2019 | Cessation of Raymond Nash as a person with significant control on 31 December 2018 (1 page) |
4 January 2019 | Termination of appointment of Deborah Nash as a secretary on 31 December 2018 (1 page) |
13 December 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 December 2018 | Previous accounting period shortened from 30 November 2018 to 30 June 2018 (1 page) |
11 December 2018 | Satisfaction of charge 1 in full (2 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
11 October 2018 | Appointment of Mrs Deborah Nash as a secretary on 5 December 2017 (2 pages) |
29 January 2018 | Purchase of own shares. (3 pages) |
29 January 2018 | Cancellation of shares. Statement of capital on 5 December 2017
|
22 January 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
8 January 2018 | Termination of appointment of Stephen John Higgins as a secretary on 5 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Stephen John Higgins as a secretary on 5 December 2017 (1 page) |
5 January 2018 | Cessation of Stephen Higgins as a person with significant control on 5 December 2017 (1 page) |
5 January 2018 | Cessation of Stephen Higgins as a person with significant control on 5 December 2017 (1 page) |
5 January 2018 | Cessation of Tina Higgins as a person with significant control on 5 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Stephen John Higgins as a director on 5 December 2017 (1 page) |
5 January 2018 | Cessation of Tina Higgins as a person with significant control on 5 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Stephen John Higgins as a director on 5 December 2017 (1 page) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
2 August 2017 | Current accounting period extended from 31 May 2017 to 30 November 2017 (1 page) |
2 August 2017 | Current accounting period extended from 31 May 2017 to 30 November 2017 (1 page) |
9 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (8 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2014 | Register inspection address has been changed from 84 Cowdray Park Road Bexhill-on-Sea East Sussex TN39 4EZ United Kingdom to 150 High Street Sevenoaks Kent TN13 1XE (1 page) |
3 December 2014 | Register inspection address has been changed from 84 Cowdray Park Road Bexhill-on-Sea East Sussex TN39 4EZ United Kingdom to 150 High Street Sevenoaks Kent TN13 1XE (1 page) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
11 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 December 2010 | Director's details changed for Stephen John Higgins on 30 November 2010 (2 pages) |
6 December 2010 | Director's details changed for Raymond Nash on 30 November 2010 (2 pages) |
6 December 2010 | Director's details changed for Stephen John Higgins on 30 November 2010 (2 pages) |
6 December 2010 | Director's details changed for Raymond Nash on 30 November 2010 (2 pages) |
6 December 2010 | Secretary's details changed for Stephen John Higgins on 30 November 2010 (2 pages) |
6 December 2010 | Secretary's details changed for Stephen John Higgins on 30 November 2010 (2 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Register(s) moved to registered inspection location (1 page) |
23 November 2010 | Register inspection address has been changed (1 page) |
23 November 2010 | Register(s) moved to registered inspection location (1 page) |
23 November 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
30 November 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Raymond Nash on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Stephen John Higgins on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Raymond Nash on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Stephen John Higgins on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (3 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
1 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
1 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
10 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
10 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
2 September 2004 | Resolutions
|
2 September 2004 | Resolutions
|
20 February 2004 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
20 February 2004 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
19 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
19 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
6 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
17 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: city house 9 cranbrook road ilford essex IG1 4EA (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: city house 9 cranbrook road ilford essex IG1 4EA (1 page) |
18 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
18 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
22 March 2002 | £ sr 45000@1 15/12/00 (1 page) |
22 March 2002 | £ sr 45000@1 15/12/00 (1 page) |
19 March 2002 | Auditor's resignation (1 page) |
19 March 2002 | Auditor's resignation (1 page) |
5 February 2002 | Return made up to 30/11/01; full list of members (6 pages) |
5 February 2002 | Return made up to 30/11/01; full list of members (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
31 January 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
11 January 2001 | Resolutions
|
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Resolutions
|
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
13 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
13 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
15 December 1999 | Return made up to 30/11/99; full list of members
|
15 December 1999 | Return made up to 30/11/99; full list of members
|
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
30 March 1999 | Director resigned (1 page) |
30 March 1999 | Director resigned (1 page) |
31 December 1998 | Full accounts made up to 31 December 1997 (18 pages) |
31 December 1998 | Full accounts made up to 31 December 1997 (18 pages) |
23 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
23 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
29 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
29 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
18 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
18 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
16 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
16 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (21 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (21 pages) |
1 February 1996 | Return made up to 30/11/95; no change of members (4 pages) |
1 February 1996 | Return made up to 30/11/95; no change of members (4 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
8 February 1995 | Director resigned (2 pages) |
8 February 1995 | Director resigned (2 pages) |
21 December 1990 | Full group accounts made up to 31 December 1989 (15 pages) |
21 December 1990 | Full group accounts made up to 31 December 1989 (15 pages) |
12 October 1990 | Ad 28/07/89--------- £ si 20000@1 (2 pages) |
12 October 1990 | Ad 28/07/89--------- £ si 20000@1 (2 pages) |
1 October 1990 | Nc inc already adjusted 28/07/89 (1 page) |
1 October 1990 | Nc inc already adjusted 28/07/89 (1 page) |
1 October 1990 | Resolutions
|
1 October 1990 | Resolutions
|
28 April 1988 | Return made up to 31/12/87; full list of members (5 pages) |
28 April 1988 | Return made up to 31/12/87; full list of members (5 pages) |
8 February 1988 | Wd 15/01/88 ad 30/11/87--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages) |
8 February 1988 | Wd 15/01/88 ad 30/11/87--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages) |
20 January 1988 | Resolutions
|
20 January 1988 | Resolutions
|
6 May 1986 | New director appointed (2 pages) |
6 May 1986 | New director appointed (2 pages) |
27 March 1961 | Incorporation (15 pages) |
27 March 1961 | Incorporation (15 pages) |