Background WavePink WaveYellow Wave

S R R (EAST YORKSHIRE) LIMITED (06138500)

S R R (EAST YORKSHIRE) LIMITED (06138500) is an active UK company. incorporated on 5 March 2007. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. S R R (EAST YORKSHIRE) LIMITED has been registered for 19 years. Current directors include ATKINSON, Rachel Elizabeth, TENNANT, Susan Mary.

Company Number
06138500
Status
active
Type
ltd
Incorporated
5 March 2007
Age
19 years
Address
F10 The Bloc 38 Springfield Way, Hull, HU10 6RJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ATKINSON, Rachel Elizabeth, TENNANT, Susan Mary
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S R R (EAST YORKSHIRE) LIMITED

S R R (EAST YORKSHIRE) LIMITED is an active company incorporated on 5 March 2007 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. S R R (EAST YORKSHIRE) LIMITED was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

06138500

LTD Company

Age

19 Years

Incorporated 5 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

F10 The Bloc 38 Springfield Way Anlaby Hull, HU10 6RJ,

Previous Addresses

935 Spring Bank West Hull HU5 5BE England
From: 25 November 2019To: 3 March 2021
Oberon House Ferries Street Hedon Road Hull East Yorkshire HU9 1RL
From: 1 October 2013To: 25 November 2019
60 Commercial Road Hull East Yorkshire HU1 2SG
From: 5 March 2007To: 1 October 2013
Timeline

4 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Nov 11
Owner Exit
Nov 17
Owner Exit
Nov 17
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TENNANT, Susan Mary

Active
Manor House Farm, BridlingtonYO15 3QT
Secretary
Appointed 05 Mar 2007

ATKINSON, Rachel Elizabeth

Active
Greenlands, YorkYO43 3NH
Born June 1963
Director
Appointed 05 Mar 2007

TENNANT, Susan Mary

Active
Manor House Farm, BridlingtonYO15 3QT
Born February 1957
Director
Appointed 05 Mar 2007

CREDITREFORM (SECRETARIES) LIMITED

Resigned
4 Park Road, BirminghamB13 8AB
Corporate nominee secretary
Appointed 05 Mar 2007
Resigned 05 Mar 2007

ATKINSON, Richard Peter

Resigned
Wynham Farm, YorkYO41 4HR
Born July 1960
Director
Appointed 05 Mar 2007
Resigned 05 Nov 2007

CREDITREFORM (DIRECTORS) LIMITED

Resigned
4 Park Road, BirminghamB13 8AB
Corporate nominee director
Appointed 05 Mar 2007
Resigned 05 Mar 2007

Persons with significant control

4

2 Active
2 Ceased

Rachel 160617 Limited

Active
5 Sweep Close, Market WeightonYO43 3JR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2017

Jh Tennant Renewables 2007 Limited

Active
Fraisthorpe, BridlingtonYO15 3QT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2016

Ms Rachel Elizabeth Atkinson

Ceased
Ferries Street, HullHU9 1RL
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2016
Ceased 21 Jul 2017

Mrs Susan Mary Tennant

Ceased
Ferries Street, HullHU9 1RL
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2016
Ceased 09 Nov 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
23 October 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
10 November 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Move Registers To Sail Company
8 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 November 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
88(2)R88(2)R
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
287Change of Registered Office
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Incorporation Company
5 March 2007
NEWINCIncorporation