Company NameMaritime Holdings (Hull) Limited
DirectorTristam James Larder
Company StatusActive
Company Number02584502
CategoryPrivate Limited Company
Incorporation Date21 February 1991(33 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tristam James Larder
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(30 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address14 Lynette Avenue
London
SW4 9HD
Secretary NameMrs Charlotte Jane Larder-Herbertson
StatusCurrent
Appointed13 September 2021(30 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address14 Lynette Avenue
London
SW4 9HD
Director NameGrant Prior Henderson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 03 May 1994)
RoleBuilder
Correspondence AddressKeepers Cottage
Upper Helmsley
York
North Yorkshire
YO30 9TH
Secretary NameSusan Linda Henderson
NationalityBritish
StatusResigned
Appointed04 April 1991(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 03 May 1994)
RoleHealth Club Proprietor
Correspondence AddressBlue Slates Farm
Wheldrake
York
North Yorkshire
YO4 6AX
Director NameMarian Larder
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(3 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 July 2007)
RoleRetired
Correspondence Address2 Park House Green
Spofforth
Harrogate
North Yorkshire
HG3 1BP
Secretary NameAnthony William Larder
NationalityBritish
StatusResigned
Appointed03 May 1994(3 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 July 2007)
RoleCompany Director
Correspondence Address2 Park House Green
Spofforth
Harrogate
North Yorkshire
HG3 1BP
Director NameCharlotte Jane Larder-Herbertson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(16 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 13 September 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBentley Copse Norman Court
West Tytherley
Salisbury
SP5 1NL
Secretary NameTristam James Larder
NationalityBritish
StatusResigned
Appointed12 July 2007(16 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 13 September 2021)
RoleCompany Director
Correspondence Address14 Lynette Avenue
London
SW4 9HD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 February 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 February 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

100 at £1Halton Investments Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£101,872
Cash£85,460
Current Liabilities£619,151

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

11 March 2003Delivered on: 21 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being land lying to the south of livingstone rd hessle yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 January 1999Delivered on: 14 January 1999
Persons entitled: Matheson Bank (Jersey) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate at maritme business park livingstone road hessle humberside t/n HS170402 and all rental and other income proceeds of sale deeds and documents of title and by way of floating charge all undertaking property and assets please refer to form 395 for full details. See the mortgage charge document for full details.
Outstanding
1 September 1991Delivered on: 16 September 1991
Satisfied on: 9 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Maritime business park, waterside, hessle, humberside title no hs 170402 and/or the proceeds of sale thereof.
Fully Satisfied

Filing History

3 April 2023Micro company accounts made up to 28 February 2023 (7 pages)
22 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
5 May 2022Micro company accounts made up to 28 February 2022 (6 pages)
7 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
29 September 2021Appointment of Mr Tristam James Larder as a director on 13 September 2021 (2 pages)
29 September 2021Termination of appointment of Tristam James Larder as a secretary on 13 September 2021 (1 page)
29 September 2021Termination of appointment of Charlotte Jane Larder-Herbertson as a director on 13 September 2021 (1 page)
29 September 2021Appointment of Mrs Charlotte Jane Larder-Herbertson as a secretary on 13 September 2021 (2 pages)
12 August 2021Micro company accounts made up to 28 February 2021 (5 pages)
23 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
5 October 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
7 September 2020Micro company accounts made up to 28 February 2020 (5 pages)
27 July 2020Director's details changed for Charlotte Jane Larder-Herbertson on 27 July 2020 (2 pages)
15 January 2020Cessation of Halton Investments Inc as a person with significant control on 1 January 2020 (1 page)
5 December 2019Micro company accounts made up to 28 February 2019 (5 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)
7 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
13 March 2018Confirmation statement made on 21 February 2018 with no updates (3 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)
22 June 2017Unaudited abridged accounts made up to 28 February 2017 (14 pages)
22 June 2017Unaudited abridged accounts made up to 28 February 2017 (14 pages)
17 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
15 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 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)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 September 2012Secretary's details changed for Tristam James Larder on 30 August 2012 (2 pages)
26 September 2012Secretary's details changed for Tristam James Larder on 30 August 2012 (2 pages)
6 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
14 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 March 2010Secretary's details changed for Tristam James Larder on 21 February 2010 (1 page)
17 March 2010Director's details changed for Charlotte Jane Larder on 21 February 2010 (2 pages)
17 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
17 March 2010Secretary's details changed for Tristam James Larder on 21 February 2010 (1 page)
17 March 2010Director's details changed for Charlotte Jane Larder on 21 February 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 March 2009Return made up to 21/02/09; full list of members (3 pages)
20 March 2009Director's change of particulars / charlotte larder / 21/02/2009 (1 page)
20 March 2009Secretary's change of particulars / tristam larder / 21/02/2009 (1 page)
20 March 2009Secretary's change of particulars / tristam larder / 21/02/2009 (1 page)
20 March 2009Director's change of particulars / charlotte larder / 21/02/2009 (1 page)
20 March 2009Return made up to 21/02/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
13 May 2008Director's change of particulars / charlotte larder / 21/02/2008 (1 page)
13 May 2008Secretary's change of particulars / tristam larder / 21/02/2008 (1 page)
13 May 2008Secretary's change of particulars / tristam larder / 21/02/2008 (1 page)
13 May 2008Return made up to 21/02/08; full list of members (3 pages)
13 May 2008Return made up to 21/02/08; full list of members (3 pages)
13 May 2008Director's change of particulars / charlotte larder / 21/02/2008 (1 page)
14 December 2007Registered office changed on 14/12/07 from: equinox house clifton park avenue york north yorkshire YO30 5PA (1 page)
14 December 2007Registered office changed on 14/12/07 from: equinox house clifton park avenue york north yorkshire YO30 5PA (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007New secretary appointed (1 page)
23 August 2007New director appointed (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007New director appointed (1 page)
23 August 2007New secretary appointed (1 page)
6 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
9 March 2007Return made up to 21/02/07; full list of members (2 pages)
9 March 2007Secretary's particulars changed (1 page)
9 March 2007Return made up to 21/02/07; full list of members (2 pages)
9 March 2007Secretary's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
2 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
2 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
21 February 2006Return made up to 21/02/06; full list of members (2 pages)
21 February 2006Return made up to 21/02/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
6 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
16 February 2005Return made up to 21/02/05; full list of members (6 pages)
16 February 2005Return made up to 21/02/05; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
18 February 2004Return made up to 21/02/04; full list of members (6 pages)
18 February 2004Return made up to 21/02/04; full list of members (6 pages)
7 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
7 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Return made up to 21/02/03; full list of members (6 pages)
18 March 2003Return made up to 21/02/03; full list of members (6 pages)
7 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
7 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
27 February 2002Return made up to 21/02/02; full list of members (6 pages)
27 February 2002Return made up to 21/02/02; full list of members (6 pages)
5 October 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
5 October 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
1 March 2001Return made up to 21/02/01; full list of members (6 pages)
1 March 2001Return made up to 21/02/01; full list of members (6 pages)
7 December 2000Full accounts made up to 29 February 2000 (10 pages)
7 December 2000Full accounts made up to 29 February 2000 (10 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)
23 February 2000Return made up to 21/02/00; full list of members (6 pages)
23 February 2000Return made up to 21/02/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (8 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (8 pages)
23 February 1999Return made up to 21/02/99; no change of members (4 pages)
23 February 1999Return made up to 21/02/99; no change of members (4 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
9 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
1 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
25 February 1998Return made up to 21/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1998Return made up to 21/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
23 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
28 February 1997Return made up to 21/02/97; no change of members (4 pages)
28 February 1997Return made up to 21/02/97; no change of members (4 pages)
5 September 1996Full accounts made up to 28 February 1996 (10 pages)
5 September 1996Full accounts made up to 28 February 1996 (10 pages)
1 March 1996Return made up to 21/02/96; no change of members (4 pages)
1 March 1996Return made up to 21/02/96; no change of members (4 pages)
5 January 1996Full accounts made up to 28 February 1995 (8 pages)
5 January 1996Full accounts made up to 28 February 1995 (8 pages)
22 February 1995Return made up to 21/02/95; full list of members (6 pages)
22 February 1995Return made up to 21/02/95; full list of members (6 pages)
24 March 1992Return made up to 21/02/92; full list of members (6 pages)
24 March 1992Return made up to 21/02/92; full list of members (6 pages)
12 April 1991Company name changed\certificate issued on 12/04/91 (2 pages)
12 April 1991Company name changed\certificate issued on 12/04/91 (2 pages)
21 February 1991Incorporation (13 pages)
21 February 1991Incorporation (13 pages)