Bridlington
East Yorkshire
YO15 2DF
Director Name | Mr Christopher John Dixon |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 25 years |
Role | Medal Dealer |
Country of Residence | England |
Correspondence Address | First Floor Flat 8 Belvedere Parade Bridlington North Humberside YO15 3LX |
Secretary Name | Mr Brian Goodall |
---|---|
Status | Current |
Appointed | 15 June 2011(109 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Correspondence Address | 24 Shaftesbury Road Bridlington North Humberside YO15 3NN |
Director Name | Dr Keith Thomas James Farley |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(117 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 South Marine Drive Bridlington YO15 3JJ |
Director Name | Mr Leonard Ernest Henshall |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(117 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 South Marine Drive Bridlington YO15 3JJ |
Secretary Name | Mr Leonard Ernest Henshall |
---|---|
Status | Current |
Appointed | 28 July 2021(119 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Club House 22 South Marine Drive Bridlington North Humberside YO15 3JJ |
Director Name | Mr Graham Hill |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 June 1998) |
Role | Retired |
Correspondence Address | Carr Farm Flamborough East Yorkshire Yo15 |
Director Name | Kenneth Archie Lear Rhodes |
---|---|
Date of Birth | March 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 June 1998) |
Role | Company Director |
Correspondence Address | Nansen South Cliff Bridlington East Yorkshire YO15 3LU |
Director Name | Mr Sydney Alexander Swanson |
---|---|
Date of Birth | April 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 December 1997) |
Role | Retired |
Correspondence Address | 138 Cardigan Road Bridlington North Humberside YO15 3LR |
Director Name | Mr Reginald Frederick Turner |
---|---|
Date of Birth | August 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 June 2003) |
Role | Retired |
Correspondence Address | The Gables Poplar Drive Bridlington E Yorkshire YO16 5TF |
Director Name | Mr Iain Ross Bryce |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 23 years (resigned 30 June 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 76 Cardigan Road Bridlington East Yorkshire YO15 3JT |
Secretary Name | Mr John Lindsay Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Trafalgar Crescent Bridlington North Humberside YO15 3NR |
Director Name | Mr John Raymond Board |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 January 2002) |
Role | Architect |
Correspondence Address | 37 First Avenue Bridlington East Yorkshire YO15 2JR |
Director Name | Mr Howard Alan Lamonby Hayhurst |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 08 July 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 22 Roundhay Road Bridlington East Yorkshire YO15 3JY |
Director Name | Mr John Gibson |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(100 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 15 June 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Roundhay Road Bridlington East Yorkshire YO15 3LA |
Director Name | Mr Thomas Ernest Blake |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(102 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 15 June 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Bempton Lane Bridlington East Yorkshire YO16 7EJ |
Telephone | 01262 400555 |
---|---|
Telephone region | Bridlington |
Registered Address | Club House 22 South Marine Drive Bridlington North Humberside YO15 3JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
1.6k at £1 | H.a.l. Hayhurst & John Henry Gibson & C.j. Dixon 99.76% Ordinary |
---|---|
1 at £1 | A.j. Ayre 0.06% Ordinary |
1 at £1 | C.j. Dixon 0.06% Ordinary |
1 at £1 | H.a.l. Hayhurst 0.06% Ordinary |
1 at £1 | John Henry Gibson 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,289 |
Current Liabilities | £104 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 July 2023 (1 month from now) |
29 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
---|---|
29 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
29 July 2021 | Appointment of Mr Leonard Ernest Henshall as a secretary on 28 July 2021 (2 pages) |
4 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
4 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
23 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
17 July 2019 | Appointment of Dr Keith Thomas James Farley as a director on 8 July 2019 (2 pages) |
17 July 2019 | Appointment of Mr Leonard Ernest Henshall as a director on 8 July 2019 (2 pages) |
17 July 2019 | Termination of appointment of Howard Alan Lamonby Hayhurst as a director on 8 July 2019 (1 page) |
11 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
12 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 July 2017 | Resolutions
|
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
28 August 2015 | Termination of appointment of Iain Ross Bryce as a director on 30 June 2015 (1 page) |
28 August 2015 | Termination of appointment of Iain Ross Bryce as a director on 30 June 2015 (1 page) |
26 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (8 pages) |
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (8 pages) |
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (8 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Termination of appointment of Thomas Blake as a director (1 page) |
11 July 2011 | Appointment of Mr Brian Goodall as a secretary (2 pages) |
11 July 2011 | Termination of appointment of John Gibson as a director (1 page) |
11 July 2011 | Termination of appointment of John Gray as a secretary (1 page) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Termination of appointment of Thomas Blake as a director (1 page) |
11 July 2011 | Termination of appointment of John Gibson as a director (1 page) |
11 July 2011 | Appointment of Mr Brian Goodall as a secretary (2 pages) |
11 July 2011 | Termination of appointment of John Gray as a secretary (1 page) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (10 pages) |
6 August 2010 | Director's details changed for John Henry Gibson on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Howard Alan Lamonby Hayhurst on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Christopher John Dixon on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Iain Ross Bryce on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Thomas Ernest Blake on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Anthony John Ayre on 1 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (10 pages) |
6 August 2010 | Director's details changed for John Henry Gibson on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Howard Alan Lamonby Hayhurst on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Christopher John Dixon on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Iain Ross Bryce on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Thomas Ernest Blake on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Anthony John Ayre on 1 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (10 pages) |
6 August 2010 | Director's details changed for John Henry Gibson on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Howard Alan Lamonby Hayhurst on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Iain Ross Bryce on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Christopher John Dixon on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Anthony John Ayre on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Thomas Ernest Blake on 1 July 2010 (2 pages) |
14 July 2009 | Return made up to 01/07/09; full list of members (6 pages) |
14 July 2009 | Return made up to 01/07/09; full list of members (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 July 2008 | Return made up to 01/07/08; full list of members (6 pages) |
29 July 2008 | Return made up to 01/07/08; full list of members (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 July 2007 | Return made up to 01/07/07; full list of members (4 pages) |
13 July 2007 | Return made up to 01/07/07; full list of members (4 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 July 2006 | Return made up to 01/07/06; full list of members (4 pages) |
4 July 2006 | Return made up to 01/07/06; full list of members (4 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 July 2005 | Return made up to 01/07/05; full list of members (4 pages) |
8 July 2005 | Return made up to 01/07/05; full list of members (4 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Return made up to 01/07/04; full list of members (10 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Return made up to 01/07/04; full list of members (10 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 September 2003 | Return made up to 01/07/03; full list of members (11 pages) |
2 September 2003 | Return made up to 01/07/03; full list of members (11 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
19 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
19 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Return made up to 01/07/02; full list of members
|
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Return made up to 01/07/02; full list of members
|
25 July 2001 | Return made up to 01/07/01; full list of members (10 pages) |
25 July 2001 | Return made up to 01/07/01; full list of members (10 pages) |
8 March 2001 | Accounts made up to 31 December 2000 (9 pages) |
8 March 2001 | Accounts made up to 31 December 2000 (9 pages) |
7 July 2000 | Accounts made up to 31 December 1999 (8 pages) |
7 July 2000 | Return made up to 01/07/00; full list of members (10 pages) |
7 July 2000 | Accounts made up to 31 December 1999 (8 pages) |
7 July 2000 | Return made up to 01/07/00; full list of members (10 pages) |
12 August 1999 | Accounts made up to 31 December 1998 (9 pages) |
12 August 1999 | Accounts made up to 31 December 1998 (9 pages) |
5 August 1999 | Return made up to 01/07/99; full list of members (8 pages) |
5 August 1999 | Return made up to 01/07/99; full list of members (8 pages) |
21 July 1998 | Return made up to 01/07/98; full list of members (8 pages) |
21 July 1998 | Return made up to 01/07/98; full list of members (8 pages) |
7 July 1998 | Accounts made up to 31 December 1997 (8 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Accounts made up to 31 December 1997 (8 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
22 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 August 1997 | Return made up to 01/07/97; full list of members (8 pages) |
22 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 August 1997 | Return made up to 01/07/97; full list of members (8 pages) |
1 August 1996 | Return made up to 01/07/96; full list of members (8 pages) |
1 August 1996 | Return made up to 01/07/96; full list of members (8 pages) |
29 February 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
29 February 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
8 August 1995 | Return made up to 01/07/95; no change of members (6 pages) |
8 August 1995 | Return made up to 01/07/95; no change of members (6 pages) |