Andrew Quay Hull LLP NORTH FERRIBY


Founded in 2008, Andrew Quay Hull LLP, classified under reg no. OC342242 is an active company. Currently registered at 41 Woodgates Lane HU14 3JY, North Ferriby the company has been in the business for sixteen years. Its financial year was closed on 29th June and its latest financial statement was filed on June 29, 2022. Since August 13, 2010 Andrew Quay Hull LLP is no longer carrying the name Cardigan Road Bridlington Llp.

As of 24 April 2024, our data shows no information about any ex officers on these positions.

Andrew Quay Hull LLP Address / Contact

Office Address 41 Woodgates Lane
Town North Ferriby
Post code HU14 3JY
Country of origin United Kingdom

Company Information / Profile

Registration Number OC342242
Date of Incorporation Sun, 21st Dec 2008
End of financial Year 29th June
Company age 16 years old
Account next due date Fri, 29th Mar 2024 (26 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Philip A.

Position: LLP Designated Member

Appointed: 01 January 2023

Susan A.

Position: LLP Designated Member

Appointed: 22 December 2008

Mark B.

Position: LLP Designated Member

Appointed: 01 May 2021

Resigned: 26 October 2022

Terence F.

Position: LLP Designated Member

Appointed: 01 May 2021

Resigned: 31 July 2021

Philip A.

Position: LLP Designated Member

Appointed: 24 April 2020

Resigned: 26 October 2022

Duncan G.

Position: LLP Designated Member

Appointed: 24 April 2020

Resigned: 30 March 2021

Duncan G.

Position: LLP Designated Member

Appointed: 02 March 2016

Resigned: 02 March 2016

Manor Administration Limited

Position: Corporate LLP Designated Member

Appointed: 01 January 2010

Resigned: 26 October 2022

David W.

Position: LLP Designated Member

Appointed: 22 December 2008

Resigned: 20 July 2009

Susan W.

Position: LLP Designated Member

Appointed: 22 December 2008

Resigned: 01 January 2010

Philip A.

Position: LLP Designated Member

Appointed: 22 December 2008

Resigned: 20 July 2009

Rwl Directors Limited

Position: LLP Designated Member

Appointed: 21 December 2008

Resigned: 21 December 2008

Rwl Registrars Limited

Position: LLP Designated Member

Appointed: 21 December 2008

Resigned: 21 December 2008

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats found, there is Philip A. The abovementioned PSC has 75,01-100% voting rights. Another one in the PSC register is Philip A. This PSC and has 75,01-100% voting rights. The third one is Manor Administration Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company". This PSC .

Philip A.

Notified on 7 February 2023
Nature of control: right to appoint and remove members
75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

Philip A.

Notified on 21 December 2016
Ceased on 7 February 2023
Nature of control: 75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

Manor Administration Limited

The Office 41 Woodgates Lane, North Ferriby, HU14 3JY, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02896590
Notified on 7 November 2018
Ceased on 27 October 2021
Nature of control: right to manage 75,01% to 100% of surplus assets

Manor Administration Limited

The Office 41 Woodgates Lane, North Ferriby, HU14 3JY, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02896590
Notified on 21 December 2016
Ceased on 1 December 2017
Nature of control: right to manage 25% to 50% of surplus assets

Company previous names

Cardigan Road Bridlington Llp August 13, 2010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers
Micro company financial statements for the year ending on June 29, 2022
filed on: 12th, June 2023
Free Download (2 pages)

Company search