Company NameHull's Enterprises Limited
DirectorsJohn Andrew Hull and Pamela Alice Hull
Company StatusActive
Company Number02156833
CategoryPrivate Limited Company
Incorporation Date25 August 1987(36 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Andrew Hull
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1992(4 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleEntertainment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBirchetts Wood
Bargate Lane
Dedham
Essex
CO7 6BN
Director NameMrs Pamela Alice Hull
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1992(4 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchetts Wood Bargate Lane
Dedham
Colchester
Essex
CO7 6BN
Secretary NameMrs Pamela Alice Hull
NationalityBritish
StatusCurrent
Appointed07 August 1992(4 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchetts Wood Bargate Lane
Dedham
Colchester
Essex
CO7 6BN

Location

Registered AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

180 at £0.01John Andrew Hull
90.00%
Ordinary
10 at £0.01Andrew William Hull
5.00%
Ordinary
10 at £0.01Ian John Hull
5.00%
Ordinary

Financials

Year2014
Net Worth£1,070,293
Cash£167,859
Current Liabilities£45,540

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 April 2024 (2 weeks, 4 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

26 April 2011Delivered on: 13 May 2011
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 April 2011Delivered on: 5 May 2011
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 3 narcissus road london including all covenants and rights affecting or concerning the property.
Outstanding
27 April 2011Delivered on: 5 May 2011
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 258A wightman road london including all covenants and rights affecting or concerning the property.
Outstanding
26 April 2011Delivered on: 5 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 52 brooklands jaywick clacton-on-sea t/no EX832060 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 April 2011Delivered on: 5 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 12A coach road alresford colchester t/no EX652493 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 January 1995Delivered on: 12 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises k/as unit 7 marine parade,southend on sea essex and land forming part of 15 southchurch avenue,southend on sea,essex.
Outstanding
3 April 1992Delivered on: 10 April 1992
Persons entitled: Neutropack Limited

Classification: Legal charge
Secured details: £50,000 and all other monies due from the company to the chargee.
Particulars: L/H property k/a unit 7 marine parade, southend on sea, essex together with all fixtures fittings and gaming machines and the goodwill of the business (for full details see form 395 tc ref: M207C).
Outstanding
3 April 1992Delivered on: 8 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises k/a units 4 & 7 marine parade, southend on sea, essex.
Outstanding
24 March 1992Delivered on: 10 April 1992
Satisfied on: 14 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wing cafe and wing holiday shop, shellness road, leysdown, kent t/no. K707164.
Fully Satisfied

Filing History

25 August 2023Confirmation statement made on 7 August 2023 with updates (4 pages)
27 February 2023Micro company accounts made up to 30 April 2022 (5 pages)
15 August 2022Confirmation statement made on 7 August 2022 with updates (4 pages)
21 March 2022Micro company accounts made up to 30 April 2021 (5 pages)
25 August 2021Confirmation statement made on 7 August 2021 with updates (4 pages)
14 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
13 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
21 November 2019Satisfaction of charge 4 in full (1 page)
21 November 2019Satisfaction of charge 2 in full (1 page)
21 November 2019Satisfaction of charge 1 in full (1 page)
20 November 2019Satisfaction of charge 7 in full (1 page)
20 November 2019Satisfaction of charge 5 in full (2 pages)
20 November 2019Satisfaction of charge 9 in full (1 page)
20 November 2019Satisfaction of charge 6 in full (2 pages)
20 November 2019Satisfaction of charge 8 in full (1 page)
31 October 2019Micro company accounts made up to 30 April 2019 (5 pages)
14 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
20 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
16 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
13 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
13 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
13 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
10 June 2015Sub-division of shares on 28 April 2015 (5 pages)
10 June 2015Sub-division of shares on 28 April 2015 (5 pages)
8 June 2015Change of share class name or designation (2 pages)
8 June 2015Change of share class name or designation (2 pages)
12 May 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
12 May 2015Registered office address changed from 2 Seaview Road St Osyth Essex to Warden House 37 Manor Road Colchester Essex CO3 3LX on 12 May 2015 (1 page)
12 May 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
12 May 2015Registered office address changed from 2 Seaview Road St Osyth Essex to Warden House 37 Manor Road Colchester Essex CO3 3LX on 12 May 2015 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
27 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
27 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
12 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
26 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 September 2009Return made up to 07/08/09; full list of members (3 pages)
29 September 2009Return made up to 07/08/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 August 2008Return made up to 07/08/08; full list of members (3 pages)
12 August 2008Return made up to 07/08/08; full list of members (3 pages)
2 October 2007Return made up to 07/08/07; full list of members (2 pages)
2 October 2007Return made up to 07/08/07; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 August 2006Return made up to 07/08/06; full list of members (2 pages)
16 August 2006Return made up to 07/08/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
16 August 2005Return made up to 07/08/05; full list of members (2 pages)
16 August 2005Return made up to 07/08/05; full list of members (2 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 September 2004Return made up to 07/08/04; full list of members (7 pages)
14 September 2004Return made up to 07/08/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 September 2003Return made up to 07/08/03; full list of members (7 pages)
11 September 2003Return made up to 07/08/03; full list of members (7 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
31 August 2001Return made up to 07/08/01; full list of members (6 pages)
31 August 2001Return made up to 07/08/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 October 2000Return made up to 07/08/00; full list of members (6 pages)
10 October 2000Return made up to 07/08/00; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 September 1999Return made up to 07/08/99; full list of members (6 pages)
28 September 1999Return made up to 07/08/99; full list of members (6 pages)
24 September 1998Return made up to 07/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 September 1998Return made up to 07/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 October 1997Return made up to 07/08/97; no change of members (4 pages)
17 October 1997Return made up to 07/08/97; no change of members (4 pages)
14 October 1997Declaration of satisfaction of mortgage/charge (1 page)
14 October 1997Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Return made up to 07/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 1996Return made up to 07/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 October 1995Return made up to 07/08/95; no change of members (4 pages)
4 October 1995Return made up to 07/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
25 August 1987Incorporation (16 pages)
25 August 1987Incorporation (16 pages)