CONSOL IMPORTS (HULL) LIMITED
BROUGH

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU15 1FE

Company number 00574908
Status Active
Incorporation Date 28 November 1956
Company Type Private Limited Company
Address 18 LINTON, ELLOUGHTON, BROUGH, EAST YORKSHIRE, ENGLAND, HU15 1FE
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 18 Linton Welton Low Road Elloughton Brough North Humberside HU15 1FE to 18 Linton Elloughton Brough East Yorkshire HU15 1FE on 21 December 2015. The most likely internet sites of CONSOL IMPORTS (HULL) LIMITED are www.consolimportshull.co.uk, and www.consol-imports-hull.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eleven months. The distance to to Broomfleet Rail Station is 4.5 miles; to Barton-on-Humber Rail Station is 5.8 miles; to Beverley Rail Station is 9.4 miles; to Scunthorpe Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Consol Imports Hull Limited is a Private Limited Company. The company registration number is 00574908. Consol Imports Hull Limited has been working since 28 November 1956. The present status of the company is Active. The registered address of Consol Imports Hull Limited is 18 Linton Elloughton Brough East Yorkshire England Hu15 1fe. . RHODES, Kerry is a Secretary of the company. RHODES, Kerry is a Director of the company. RHODES, Michael Robert Andrew is a Director of the company. Secretary LONGHORN, Brian Maurice has been resigned. Secretary RHODES, Michael Robert Andrew has been resigned. Director BATESON, Barry Blythe has been resigned. Director RHODES, John Michael has been resigned. Director SMITH, Nora has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
RHODES, Kerry
Appointed Date: 29 April 2005

Director
RHODES, Kerry
Appointed Date: 08 February 2008
55 years old

Director
RHODES, Michael Robert Andrew
Appointed Date: 10 March 2000
66 years old

Resigned Directors

Secretary
LONGHORN, Brian Maurice
Resigned: 21 April 2005
Appointed Date: 09 March 2000

Secretary
RHODES, Michael Robert Andrew
Resigned: 09 March 2000

Director
BATESON, Barry Blythe
Resigned: 01 February 1999
84 years old

Director
RHODES, John Michael
Resigned: 10 March 2000
94 years old

Director
SMITH, Nora
Resigned: 10 July 2006
114 years old

Persons With Significant Control

Mr Michael Robert Andrew Rhodes
Notified on: 19 October 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CONSOL IMPORTS (HULL) LIMITED Events

01 Nov 2016
Confirmation statement made on 19 October 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Registered office address changed from 18 Linton Welton Low Road Elloughton Brough North Humberside HU15 1FE to 18 Linton Elloughton Brough East Yorkshire HU15 1FE on 21 December 2015
03 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4,250

02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 85 more events
02 Nov 1987
Accounts for a small company made up to 31 December 1986

02 Nov 1987
Return made up to 22/10/87; full list of members

28 Oct 1986
Group of companies' accounts made up to 31 December 1985

28 Oct 1986
Return made up to 07/07/86; full list of members

28 Nov 1956
Incorporation

CONSOL IMPORTS (HULL) LIMITED Charges

15 February 1980
Mortgage
Delivered: 20 February 1980
Status: Satisfied on 28 November 1995
Persons entitled: Midland Bank PLC
Description: F/H land and buildings being hesslegate buildings, humber…
8 April 1960
Charge
Delivered: 14 April 1960
Status: Satisfied on 22 March 1995
Persons entitled: Midland Bank PLC
Description: 9 humber st., Hull together with plant nachinery fixtures…
1 January 1958
Charge
Delivered: 13 January 1958
Status: Satisfied on 28 November 1995
Persons entitled: Midland Bank PLC
Description: Undertaking & all property present and future including…