ANDREW QUAY HULL LLP

Register to unlock more data on OkredoRegister

ANDREW QUAY HULL LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC342242

Incorporation date

21/12/2008

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

41 Woodgates Lane, North Ferriby HU14 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2008)
dot icon03/12/2025
Confirmation statement made on 2024-10-26 with updates
dot icon03/12/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon03/12/2025
Micro company accounts made up to 2024-06-29
dot icon03/12/2025
Micro company accounts made up to 2025-06-29
dot icon01/12/2025
Administrative restoration application
dot icon01/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon09/05/2024
Termination of appointment of Mark Andrew Bailey as a member on 2024-04-23
dot icon24/04/2024
Appointment of Mr Mark Andrew Bailey as a member on 2024-04-11
dot icon24/04/2024
Termination of appointment of Drewmarks Limited as a member on 2024-04-11
dot icon18/04/2024
Termination of appointment of Philip Robert Akrill as a member on 2024-04-05
dot icon18/04/2024
Cessation of Philip Robert Akrill as a person with significant control on 2024-04-05
dot icon18/04/2024
Notification of Susan Penny Anne Akrill as a person with significant control on 2024-04-05
dot icon17/04/2024
Change of details for Mr Philip Robert Akrill as a person with significant control on 2024-04-03
dot icon16/04/2024
Appointment of Drewmarks Limited as a member on 2024-04-03
dot icon16/04/2024
Change of details for Mr Philip Robert Akrill as a person with significant control on 2024-04-03
dot icon16/04/2024
Micro company accounts made up to 2023-06-29
dot icon08/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon13/06/2023
Compulsory strike-off action has been discontinued
dot icon12/06/2023
Micro company accounts made up to 2022-06-29
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon16/03/2023
Notification of Philip Robert Akrill as a person with significant control on 2023-02-07
dot icon16/03/2023
Cessation of Philip Robert Akrill as a person with significant control on 2023-02-07
dot icon10/03/2023
Cessation of A Person with Significant Control as a person with significant control on 2023-02-07
dot icon08/02/2023
Change of details for Mr Philip Robert Akrill as a person with significant control on 2023-01-01
dot icon07/02/2023
Change of details for Mrs Susan Penny Anne Akrill as a person with significant control on 2023-01-01
dot icon18/01/2023
Appointment of Mr Philip Robert Akrill as a member on 2023-01-01
dot icon26/10/2022
Termination of appointment of Mark Andrew Bailey as a member on 2022-10-26
dot icon26/10/2022
Termination of appointment of Manor Administration Limited as a member on 2022-10-26
dot icon26/10/2022
Termination of appointment of Philip Robert Akrill as a member on 2022-10-26
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-06-29
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon09/11/2021
Micro company accounts made up to 2020-06-29
dot icon27/10/2021
Cessation of Manor Administration Limited as a person with significant control on 2021-10-27
dot icon11/08/2021
Registered office address changed from , C/O Triton, Automation House Newton Road, Lowton, Warrington, WA3 2AN, England to 41 Woodgates Lane North Ferriby HU14 3JY on 2021-08-11
dot icon11/08/2021
Elect to keep the members' residential address register information on the public register
dot icon06/08/2021
Termination of appointment of Terence Michael Flannagan as a member on 2021-07-31
dot icon22/06/2021
Previous accounting period shortened from 2020-06-30 to 2020-06-29
dot icon26/05/2021
Registered office address changed from , 1 Parliament Street, Hull, East Yorkshire, HU1 2AS, England to 41 Woodgates Lane North Ferriby HU14 3JY on 2021-05-26
dot icon10/05/2021
Appointment of Mr Mark Andrew Bailey as a member on 2021-05-01
dot icon10/05/2021
Appointment of Mr Terence Michael Flannagan as a member on 2021-05-01
dot icon10/05/2021
Termination of appointment of Duncan Gilmour as a member on 2021-03-30
dot icon21/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon24/04/2020
Appointment of Mr Duncan Gilmour as a member on 2020-04-24
dot icon24/04/2020
Appointment of Mr Philip Robert Akrill as a member on 2020-04-24
dot icon29/03/2020
Micro company accounts made up to 2019-06-30
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon30/03/2019
Micro company accounts made up to 2018-06-30
dot icon17/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon17/12/2018
Notification of Manor Administration Limited as a person with significant control on 2018-11-07
dot icon17/12/2018
Change of details for Mrs Susan Penny Anne Akrill as a person with significant control on 2018-11-07
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon08/12/2017
Change of details for Mrs Susan Penny Anne Akrill as a person with significant control on 2017-12-01
dot icon08/12/2017
Cessation of Manor Administration Limited as a person with significant control on 2017-12-01
dot icon04/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon02/09/2016
Registration of charge OC3422420002, created on 2016-09-01
dot icon16/04/2016
Registration of charge OC3422420001, created on 2016-04-15
dot icon06/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/03/2016
Termination of appointment of Duncan Gilmour as a member on 2016-03-02
dot icon02/03/2016
Registered office address changed from , the Office 41 Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JY to 41 Woodgates Lane North Ferriby HU14 3JY on 2016-03-02
dot icon02/03/2016
Appointment of Mr Duncan Gilmour as a member on 2016-03-02
dot icon11/01/2016
Annual return made up to 2015-12-21
dot icon11/01/2016
Member's details changed for Manor Administration Limited on 2012-01-01
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/01/2015
Annual return made up to 2014-12-21
dot icon12/09/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon21/01/2014
Annual return made up to 2013-12-21
dot icon06/01/2014
Total exemption full accounts made up to 2012-12-31
dot icon02/09/2013
Registered office address changed from , Riverside East 2 Millsands, Sheffield, South Yorkshire, S3 8DT on 2013-09-02
dot icon17/01/2013
Registered office address changed from , Riverside East 2 Millsands, Sheffield, South Yorkshire, S11 9NG on 2013-01-17
dot icon17/01/2013
Annual return made up to 2012-12-21
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/03/2012
Registered office address changed from , the Office 41 Woodgates Lane, North Ferriby, North Humberside, HU14 3JY, United Kingdom on 2012-03-14
dot icon01/02/2012
Registered office address changed from , C/O Lupton Fawcett Llp, Yorkshire House East Parade, Leeds, W Yorks, LS1 5BD, England on 2012-02-01
dot icon06/01/2012
Annual return made up to 2011-12-21
dot icon23/11/2011
Registered office address changed from , Oak Tree House Harwood Road Northminster Business Park, Upper Poppleton, York, N Yorks, YO26 6QU, England on 2011-11-23
dot icon21/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/09/2011
Registered office address changed from , Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT on 2011-09-16
dot icon07/01/2011
Annual return made up to 2010-12-21
dot icon13/08/2010
Certificate of change of name
dot icon11/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/06/2010
Appointment of Manor Administration Limited as a member
dot icon15/06/2010
Termination of appointment of Susan White as a member
dot icon22/03/2010
Annual return made up to 2009-12-21
dot icon28/07/2009
Member resigned david white
dot icon28/07/2009
Member resigned philip akrill
dot icon09/02/2009
Registered office changed on 09/02/2009 from, 134 percival road, enfield, middlesex, EN1 1QU
dot icon09/02/2009
LLP member appointed susan penny anne akrill
dot icon09/02/2009
LLP member appointed philip robert akrill
dot icon09/02/2009
LLP member appointed susan elizabeth white
dot icon09/02/2009
LLP member appointed david peter white
dot icon13/01/2009
Member resigned rwl directors LIMITED
dot icon13/01/2009
Member resigned rwl registrars LIMITED
dot icon21/12/2008
Incorporation document\certificate of incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
29/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANOR ADMINISTRATION LIMITED
LLP Designated Member
01/01/2010 - 26/10/2022
8
Gilmour, Duncan
LLP Designated Member
24/04/2020 - 30/03/2021
2
Gilmour, Duncan
LLP Designated Member
02/03/2016 - 02/03/2016
2
Akrill, Susan Penny Anne
LLP Designated Member
22/12/2008 - Present
-
Akrill, Philip Robert
LLP Designated Member
22/12/2008 - 20/07/2009
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW QUAY HULL LLP

ANDREW QUAY HULL LLP is an(a) Active company incorporated on 21/12/2008 with the registered office located at 41 Woodgates Lane, North Ferriby HU14 3JY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW QUAY HULL LLP?

toggle

ANDREW QUAY HULL LLP is currently Active. It was registered on 21/12/2008 .

Where is ANDREW QUAY HULL LLP located?

toggle

ANDREW QUAY HULL LLP is registered at 41 Woodgates Lane, North Ferriby HU14 3JY.

What is the latest filing for ANDREW QUAY HULL LLP?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2024-10-26 with updates.