Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ANDREW QUAY HULL LLP

41 Woodgates Lane, North Ferriby, HU14 3JY,
Company Registration Number
OC342242
Limited Liability Partnership
Active

Company Overview

About Andrew Quay Hull Llp
ANDREW QUAY HULL LLP was founded on 2008-12-21 and has its registered office in North Ferriby. The organisation's status is listed as "Active". Andrew Quay Hull Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANDREW QUAY HULL LLP
 
Legal Registered Office
41 Woodgates Lane
North Ferriby
HU14 3JY
Other companies in HU14
 
Previous Names
CARDIGAN ROAD BRIDLINGTON LLP13/08/2010
Filing Information
Company Number OC342242
Company ID Number OC342242
Date formed 2008-12-21
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 2023-06-29
Account next due 2025-03-29
Latest return 2023-10-26
Return next due 2024-11-09
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB975994733  
Last Datalog update: 2024-04-16 12:07:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDREW QUAY HULL LLP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANDREW QUAY HULL LLP

Current Directors
Officer Role Date Appointed
SUSAN PENNY ANNE AKRILL
Limited Liability Partnership (LLP) Designated Member 2008-12-22
MANOR ADMINISTRATION LIMITED
Limited Liability Partnership (LLP) Designated Member 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN GILMOUR
Limited Liability Partnership (LLP) Designated Member 2016-03-02 2016-03-02
SUSAN ELIZABETH WHITE
Limited Liability Partnership (LLP) Designated Member 2008-12-22 2010-01-01
PHILIP ROBERT AKRILL
Limited Liability Partnership (LLP) Designated Member 2008-12-22 2009-07-20
DAVID PETER WHITE
Limited Liability Partnership (LLP) Designated Member 2008-12-22 2009-07-20
RWL DIRECTORS LIMITED
Limited Liability Partnership (LLP) Designated Member 2008-12-21 2008-12-21
RWL REGISTRARS LIMITED
Limited Liability Partnership (LLP) Designated Member 2008-12-21 2008-12-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24Limited liability partnership appointment of Mr Mark Andrew Bailey on 2024-04-11 as member
2024-04-24Limited liability partnership termination of member Drewmarks Limited on 2024-04-11
2023-06-13Compulsory strike-off action has been discontinued
2023-06-12MICRO ENTITY ACCOUNTS MADE UP TO 29/06/22
2023-05-30FIRST GAZETTE notice for compulsory strike-off
2023-03-16LLP Notification of Philip Robert Akrill as a person with significant control on 2023-02-07
2023-03-16LLP Cessation of Philip Robert Akrill as a person with significant control on 2023-02-07
2023-03-10LLP Cessation of A Person with Significant Control as a person with significant control on 2023-02-07
2023-02-08LLP Notification of change for Mr Philip Robert Akrill as a person with significant control on
2023-02-07LLP Notification of change for Mrs Susan Penny Anne Akrill as a person with significant control on
2023-01-18Limited liability partnership appointment of Mr Philip Robert Akrill on 2023-01-01 as member
2022-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/21
2021-12-08LLCS01Confirmation statement with no updates made up to 2021-12-08
2021-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/20
2021-10-27LLPSC07LLP Cessation of Manor Administration Limited as a person with significant control on 2021-10-27
2021-08-11LLAD01Change of registered office address for limited liability partnership from C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane North Ferriby HU14 3JY
2021-08-11LLEH02Elect to keep the members of LLP residential address on the public register
2021-08-11Change of registered office address for limited liability partnership from , C/O Triton, Automation House Newton Road, Lowton, Warrington, WA3 2AN, England to 41 Woodgates Lane North Ferriby HU14 3JY
2021-08-06LLTM01Limited liability partnership termination of member Terence Michael Flannagan on 2021-07-31
2021-06-22LLAA01LLP Change to accounting reference date. Period shortened. Old period. 2020-06-30 to 2020-06-29
2021-05-26LLAD01Change of registered office address for limited liability partnership from 1 Parliament Street Hull East Yorkshire HU1 2AS England to C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN
2021-05-26Change of registered office address for limited liability partnership from , 1 Parliament Street, Hull, East Yorkshire, HU1 2AS, England to 41 Woodgates Lane North Ferriby HU14 3JY
2021-05-10LLAP01Limited liability partnership appointment of Mr Terence Michael Flannagan on 2021-05-01 as member
2021-05-10LLTM01Limited liability partnership termination of member Duncan Gilmour on 2021-03-30
2020-12-21LLCS01Confirmation statement with no updates made up to 2020-12-08
2020-04-24LLAP01Limited liability partnership appointment of Mr Philip Robert Akrill on 2020-04-24 as member
2020-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-09LLCS01Confirmation statement with no updates made up to 2019-12-08
2019-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-17LLCS01Confirmation statement with no updates made up to 2018-12-08
2018-12-17LLPSC02LLP Notification of Manor Administration Limited as a person with significant control on 2018-11-07
2018-12-17LLPSC04LLP Notification of change for Mrs Susan Penny Anne Akrill as a person with significant control on
2018-03-29AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-29AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-08LLCS01Confirmation statement with no updates made up to 2017-12-08
2017-12-08LLPSC04LLP Notification of change for Mrs Susan Penny Anne Akrill as a person with significant control on
2017-12-08LLPSC07LLP Cessation of Manor Administration Limited as a person with significant control on 2017-12-01
2017-04-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21LLCS01Confirmation statement with no updates made up to 2016-12-21
2016-09-02LLMR01LLP Creation of charge with deed OC3422420002 on 2016-09-01
2016-04-27ANNOTATIONOther
2016-04-16LLMR01LLP Creation of charge with deed OC3422420001 on 2016-04-15
2016-04-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LLTM01Limited liability partnership termination of member Duncan Gilmour on 2016-03-02
2016-03-02LLAP01Limited liability partnership appointment of Mr Duncan Gilmour on 2016-03-02 as member
2016-03-02LLAD01Change of registered office address for limited liability partnership from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS
2016-03-02Change of registered office address for limited liability partnership from , the Office 41 Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JY to 41 Woodgates Lane North Ferriby HU14 3JY
2016-01-11LLAR01LLP Annual return made up to 2015-12-21
2016-01-11LLCH02LLP change of corporate member Manor Administration Limited on 2012-01-01
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LLAR01LLP Annual return made up to 2014-12-21
2014-09-12LLAA01
2014-01-21LLAR01LLP Annual return made up to 2013-12-21
2014-01-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-02LLAD01Change of registered office address for limited liability partnership from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 2013-09-02
2013-09-02Change of registered office address for limited liability partnership from , Riverside East 2 Millsands, Sheffield, South Yorkshire, S3 8DT on 2013-09-02
2013-01-17LLAR01LLP Annual return made up to 2012-12-21
2013-01-17LLAD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM RIVERSIDE EAST 2 MILLSANDS SHEFFIELD SOUTH YORKSHIRE S11 9NG
2013-01-17Change of registered office address for limited liability partnership from , Riverside East 2 Millsands, Sheffield, South Yorkshire, S11 9NG on 2013-01-17
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-14LLAD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM THE OFFICE 41 WOODGATES LANE NORTH FERRIBY NORTH HUMBERSIDE HU14 3JY UNITED KINGDOM
2012-03-14Change of registered office address for limited liability partnership from , the Office 41 Woodgates Lane, North Ferriby, North Humberside, HU14 3JY, United Kingdom on 2012-03-14
2012-02-01LLAD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM C/O LUPTON FAWCETT LLP YORKSHIRE HOUSE EAST PARADE LEEDS W YORKS LS1 5BD ENGLAND
2012-02-01Change of registered office address for limited liability partnership from , C/O Lupton Fawcett Llp, Yorkshire House East Parade, Leeds, W Yorks, LS1 5BD, England on 2012-02-01
2012-01-06LLAR01ANNUAL RETURN MADE UP TO 21/12/11
2011-11-23LLAD01REGISTERED OFFICE CHANGED ON 23/11/2011 FROM OAK TREE HOUSE HARWOOD ROAD NORTHMINSTER BUSINESS PARK UPPER POPPLETON YORK N YORKS YO26 6QU ENGLAND
2011-11-23Change of registered office address for limited liability partnership from , Oak Tree House Harwood Road Northminster Business Park, Upper Poppleton, York, N Yorks, YO26 6QU, England on 2011-11-23
2011-11-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-16LLAD01REGISTERED OFFICE CHANGED ON 16/09/2011 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT
2011-09-16Change of registered office address for limited liability partnership from , Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT on 2011-09-16
2011-01-07LLAR01ANNUAL RETURN MADE UP TO 21/12/10
2010-08-13LLNM01NAME CHANGED CARDIGAN ROAD BRIDLINGTON LLP
2010-08-13CERTNMCOMPANY NAME CHANGED CARDIGAN ROAD BRIDLINGTON LLP CERTIFICATE ISSUED ON 13/08/10
2010-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-15LLAP02CORPORATE LLP MEMBER APPOINTED MANOR ADMINISTRATION LIMITED
2010-06-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER SUSAN WHITE
2010-03-22LLAR01ANNUAL RETURN MADE UP TO 21/12/09
2009-07-28LLP288bMEMBER RESIGNED DAVID WHITE
2009-07-28LLP288bMEMBER RESIGNED PHILIP AKRILL
2009-02-09LLP288aLLP MEMBER APPOINTED SUSAN PENNY ANNE AKRILL
2009-02-09LLP288aLLP MEMBER APPOINTED SUSAN ELIZABETH WHITE
2009-02-09LLP288aLLP MEMBER APPOINTED PHILIP ROBERT AKRILL
2009-02-09LLP288aLLP MEMBER APPOINTED DAVID PETER WHITE
2009-02-09LLP287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
2009-02-09Registered office changed on 09/02/2009 from, 134 percival road, enfield, middlesex, EN1 1QU
2009-01-13LLP288bMEMBER RESIGNED RWL DIRECTORS LIMITED
2009-01-13LLP288bMEMBER RESIGNED RWL REGISTRARS LIMITED
2008-12-21LLP2INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to ANDREW QUAY HULL LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANDREW QUAY HULL LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-01 Outstanding DAVID PETER WHITE
2016-04-15 Outstanding DAVID PETER WHITE
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDREW QUAY HULL LLP

Intangible Assets
Patents
We have not found any records of ANDREW QUAY HULL LLP registering or being granted any patents
Domain Names
We do not have the domain name information for ANDREW QUAY HULL LLP
Trademarks
We have not found any records of ANDREW QUAY HULL LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREW QUAY HULL LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as ANDREW QUAY HULL LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where ANDREW QUAY HULL LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDREW QUAY HULL LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANDREW QUAY HULL LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1