Company NameMaritime Business Park (Hull) Limited
DirectorCharlotte Jane Larder-Herbertson
Company StatusActive
Company Number02525915
CategoryPrivate Limited Company
Incorporation Date27 July 1990(33 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameCharlotte Jane Larder-Herbertson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2008(18 years after company formation)
Appointment Duration15 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Ellaline Road
London
W6 9NZ
Secretary NameTristam Larder
NationalityBritish
StatusCurrent
Appointed20 July 2009(18 years, 12 months after company formation)
Appointment Duration14 years, 9 months
RoleChartered Surveyor
Correspondence Address14 Lynette Avenue
London
SW4 9HD
Director NameGrant Prior Henderson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 03 May 1994)
RoleBuilder
Correspondence AddressKeepers Cottage
Upper Helmsley
York
North Yorkshire
YO30 9TH
Director NameSusan Linda Henderson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 03 May 1994)
RoleHealth Club Proprietor
Correspondence AddressBlue Slates Farm
Wheldrake
York
North Yorkshire
YO4 6AX
Secretary NameGrant Prior Henderson
NationalityBritish
StatusResigned
Appointed27 July 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 03 May 1994)
RoleCompany Director
Correspondence AddressKeepers Cottage
Upper Helmsley
York
North Yorkshire
YO30 9TH
Director NameMarian Larder
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(3 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 13 August 2008)
RoleRetired
Correspondence Address2 Park House Green
Spofforth
Harrogate
North Yorkshire
HG3 1BP
Secretary NameAnthony William Larder
NationalityBritish
StatusResigned
Appointed03 May 1994(3 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 13 August 2008)
RoleCompany Director
Correspondence Address2 Park House Green
Spofforth
Harrogate
North Yorkshire
HG3 1BP
Director NameTristam Larder
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(18 years, 12 months after company formation)
Appointment Duration6 days (resigned 26 July 2009)
RoleChartered Surveyor
Correspondence Address19 Av Parmentier
Paris
75011
France

Location

Registered Address14 Lynette Avenue
London
SW4 9HD
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew John Gibson & Doris Elaine Gibson
9.09%
Ordinary
1 at £1Redhill Analysts LTD
9.09%
Ordinary
1 at £1Specialist Marine Services LTD
9.09%
Ordinary
1 at £1Trustees Of P. Squared LTD Directors Pension Scheme
9.09%
Ordinary
3 at £1Maritime Holdings (Hull) LTD
27.27%
Ordinary
2 at £1Christine Ann Escreet & Terence Fred Everson & Paul Escreet
18.18%
Ordinary
2 at £1Planetwide Radio Company LTD
18.18%
Ordinary

Financials

Year2014
Net Worth£5,695
Current Liabilities£4,396

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

10 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 July 2022 (6 pages)
13 September 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
4 March 2022Micro company accounts made up to 31 July 2021 (7 pages)
28 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
6 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
19 October 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
11 November 2019Registered office address changed from 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN to 14 Lynette Avenue London SW4 9HD on 11 November 2019 (1 page)
10 September 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
13 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
2 October 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
22 September 2017Director's details changed for Charlotte Jane Larder-Herbertson on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Charlotte Jane Larder-Herbertson on 22 September 2017 (2 pages)
2 August 2017Notification of a person with significant control statement (2 pages)
2 August 2017Cessation of Maritime Holdings (Hull) Limited as a person with significant control on 7 October 2016 (1 page)
2 August 2017Notification of a person with significant control statement (2 pages)
2 August 2017Cessation of Maritime Holdings (Hull) Limited as a person with significant control on 7 October 2016 (1 page)
27 July 2017Change of details for Maritime Holdings (Hull) Limited as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Change of details for Maritime Holdings (Hull) Limited as a person with significant control on 27 July 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 January 2017Statement by Directors (1 page)
26 January 2017Statement by Directors (1 page)
12 January 2017Statement of capital on 12 January 2017
  • GBP 10
(5 pages)
12 January 2017Solvency Statement dated 01/11/16 (2 pages)
12 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 January 2017Solvency Statement dated 01/11/16 (2 pages)
12 January 2017Statement of capital on 12 January 2017
  • GBP 10
(5 pages)
17 November 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 11
(5 pages)
12 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 11
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 11
(5 pages)
11 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 11
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 August 2013Secretary's details changed for Tristam Larder on 27 July 2013 (2 pages)
30 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 11
(5 pages)
30 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 11
(5 pages)
30 August 2013Secretary's details changed for Tristam Larder on 27 July 2013 (2 pages)
24 January 2013Director's details changed for Charlotte Jane Larder on 24 January 2013 (3 pages)
24 January 2013Director's details changed for Charlotte Jane Larder on 24 January 2013 (3 pages)
21 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 September 2010Secretary's details changed for Tristam Larder on 27 July 2010 (2 pages)
2 September 2010Director's details changed for Charlotte Jane Larder on 27 July 2010 (2 pages)
2 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Charlotte Jane Larder on 27 July 2010 (2 pages)
2 September 2010Secretary's details changed for Tristam Larder on 27 July 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 September 2009Director's change of particulars / charlotte larder / 27/07/2009 (1 page)
23 September 2009Return made up to 27/07/09; full list of members (6 pages)
23 September 2009Director's change of particulars / charlotte larder / 27/07/2009 (1 page)
23 September 2009Return made up to 27/07/09; full list of members (6 pages)
22 September 2009Appointment terminated director tristam larder (1 page)
22 September 2009Appointment terminated director tristam larder (1 page)
2 August 2009Director and secretary appointed tristam larder (2 pages)
2 August 2009Director and secretary appointed tristam larder (2 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 November 2008Return made up to 27/07/08; full list of members (3 pages)
13 November 2008Return made up to 27/07/08; full list of members (3 pages)
31 October 2008Return made up to 27/07/07; full list of members (3 pages)
31 October 2008Return made up to 27/07/07; full list of members (3 pages)
14 October 2008Appointment terminated secretary anthony larder (1 page)
14 October 2008Director appointed charlotte jane larder (2 pages)
14 October 2008Appointment terminated director marian larder (1 page)
14 October 2008Appointment terminated secretary anthony larder (1 page)
14 October 2008Appointment terminated director marian larder (1 page)
14 October 2008Director appointed charlotte jane larder (2 pages)
26 August 2008Registered office changed on 26/08/2008 from equinox house clifton park avenue york north yorkshire YO30 5PA (1 page)
26 August 2008Registered office changed on 26/08/2008 from equinox house clifton park avenue york north yorkshire YO30 5PA (1 page)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 March 2007Secretary's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Secretary's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
1 March 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
1 March 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
4 September 2006Return made up to 27/07/06; full list of members (2 pages)
4 September 2006Return made up to 27/07/06; full list of members (2 pages)
8 March 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
8 March 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
8 August 2005Return made up to 27/07/05; full list of members (2 pages)
8 August 2005Return made up to 27/07/05; full list of members (2 pages)
31 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
31 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
19 July 2004Return made up to 27/07/04; full list of members (6 pages)
19 July 2004Return made up to 27/07/04; full list of members (6 pages)
13 March 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
13 March 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
27 July 2003Return made up to 27/07/03; full list of members (6 pages)
27 July 2003Return made up to 27/07/03; full list of members (6 pages)
4 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
4 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
5 August 2002Return made up to 27/07/02; full list of members (6 pages)
5 August 2002Return made up to 27/07/02; full list of members (6 pages)
5 November 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
5 November 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
8 August 2001Return made up to 27/07/01; full list of members (6 pages)
8 August 2001Return made up to 27/07/01; full list of members (6 pages)
7 December 2000Full accounts made up to 31 July 2000 (9 pages)
7 December 2000Full accounts made up to 31 July 2000 (9 pages)
15 August 2000Return made up to 27/07/00; full list of members (6 pages)
15 August 2000Return made up to 27/07/00; full list of members (6 pages)
8 August 2000Registered office changed on 08/08/00 from: 37 monkgate york YO3 7PB (1 page)
8 August 2000Registered office changed on 08/08/00 from: 37 monkgate york YO3 7PB (1 page)
25 May 2000Full accounts made up to 31 July 1999 (10 pages)
25 May 2000Full accounts made up to 31 July 1999 (10 pages)
11 August 1999Return made up to 27/07/99; no change of members (4 pages)
11 August 1999Return made up to 27/07/99; no change of members (4 pages)
1 June 1999Full accounts made up to 31 July 1998 (9 pages)
1 June 1999Full accounts made up to 31 July 1998 (9 pages)
7 August 1998Return made up to 27/07/98; full list of members (6 pages)
7 August 1998Return made up to 27/07/98; full list of members (6 pages)
26 May 1998Full accounts made up to 31 July 1997 (9 pages)
26 May 1998Full accounts made up to 31 July 1997 (9 pages)
28 July 1997Return made up to 27/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 July 1997Return made up to 27/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 May 1997Full accounts made up to 31 July 1996 (9 pages)
8 May 1997Full accounts made up to 31 July 1996 (9 pages)
30 July 1996Return made up to 27/07/96; no change of members (4 pages)
30 July 1996Return made up to 27/07/96; no change of members (4 pages)
15 April 1996Full accounts made up to 31 July 1995 (9 pages)
15 April 1996Full accounts made up to 31 July 1995 (9 pages)
9 August 1995Return made up to 27/07/95; full list of members (6 pages)
9 August 1995Return made up to 27/07/95; full list of members (6 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
27 July 1990Incorporation (14 pages)
27 July 1990Incorporation (14 pages)