Bridlington
North Humberside
YO15 3PQ
Secretary Name | George Trevor Lakin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1992(60 years, 1 month after company formation) |
Appointment Duration | 28 years, 7 months (closed 24 May 2021) |
Role | Company Director |
Correspondence Address | 63 St James Road Bridlington North Humberside YO15 3PQ |
Director Name | Mr John Jagger |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2008(75 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 24 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Grange Cragg Drive Ilkley West Yorkshire LS29 8BE |
Director Name | George Lakin |
---|---|
Date of Birth | February 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(60 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 September 1998) |
Role | Corn Merchant |
Correspondence Address | Clumber 25 Shaftesbury Road Bridlington North Humberside YO15 3PP |
Director Name | Frederic Carter Roantree |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(60 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 October 2004) |
Role | Corn Merchant |
Correspondence Address | 31 Rosebury Avenue Bridlington North Humberside YO13 3PP |
Director Name | Arthur George Thompson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(67 years after company formation) |
Appointment Duration | 20 years, 5 months (resigned 19 March 2020) |
Role | Company Director |
Correspondence Address | 27 Harland Road Bridlington North Humberside YO16 6RA |
Director Name | Josephine Mary Deegan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(72 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 19 March 2020) |
Role | Clerk |
Correspondence Address | 25 Bempton Crescent Bridlington North Humberside YO16 7HF |
Telephone | 01262 673003 |
---|---|
Telephone region | Bridlington |
Registered Address | The Chapel Bridge Street Driffield East Yorkshire YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 8 other UK companies use this postal address |
3.8k at £1 | Mr George Trevor Lakin 52.70% Ordinary |
---|---|
3.3k at £1 | Mr Jack Jagger 46.32% Ordinary |
71 at £1 | Mrs Joan Lakin 0.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £300,526 |
Cash | £295,545 |
Current Liabilities | £51,189 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
7 October 1981 | Delivered on: 16 October 1981 Satisfied on: 3 November 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book debts and other debts floating charge on (please see doc M76). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
1 May 1935 | Delivered on: 3 May 1935 Satisfied on: 3 November 2010 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys etc. Particulars: Land & bldgs. Used as offices other bldgs. & formerly used to a bone crushing mill warehouse & stables in hilderthorpes rd, bridlington, yorks and fixtures. Fully Satisfied |
27 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
---|---|
23 October 2017 | Notification of George Trevor Lakin as a person with significant control on 6 April 2016 (2 pages) |
23 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
23 October 2017 | Notification of John Jagger as a person with significant control on 6 April 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 November 2015 | Annual return made up to 8 October 2015 Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 8 October 2015 Statement of capital on 2015-11-24
|
21 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
25 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 November 2013 | Annual return made up to 8 October 2013 Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 8 October 2013 Statement of capital on 2013-11-07
|
3 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 December 2012 | Annual return made up to 8 October 2012 (16 pages) |
7 December 2012 | Annual return made up to 8 October 2012 (16 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (16 pages) |
25 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (16 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 July 2011 | Registered office address changed from 190 Hilderthorpe Road Bridlington YO15 3HD on 25 July 2011 (2 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2010 | Annual return made up to 8 October 2010 (16 pages) |
1 November 2010 | Annual return made up to 8 October 2010 (16 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
26 October 2009 | Annual return made up to 8 October 2009 (14 pages) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Annual return made up to 8 October 2009 (14 pages) |
13 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
20 February 2009 | Return made up to 08/10/08; full list of members; amend (6 pages) |
6 November 2008 | Return made up to 08/10/08; no change of members (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 June 2008 | Director appointed john jagger (2 pages) |
8 May 2008 | Gbp ic 8761/7211\28/03/08\gbp sr 1550@1=1550\ (2 pages) |
8 May 2008 | Resolutions
|
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 January 2008 | £ ic 11777/8761 17/12/07 £ sr 3016@1=3016 (1 page) |
23 October 2007 | Return made up to 08/10/07; change of members (7 pages) |
26 June 2007 | Resolutions
|
20 October 2006 | Return made up to 08/10/06; full list of members (8 pages) |
16 October 2006 | Full accounts made up to 30 June 2006 (11 pages) |
14 November 2005 | Return made up to 08/10/05; full list of members
|
13 September 2005 | Full accounts made up to 30 June 2005 (10 pages) |
18 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
11 December 2004 | Return made up to 08/10/04; full list of members (8 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (1 page) |
17 January 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
14 October 2003 | Return made up to 08/10/03; full list of members
|
19 November 2002 | Return made up to 08/10/02; full list of members (8 pages) |
19 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
25 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
18 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
15 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 October 2000 | Return made up to 18/10/00; full list of members
|
1 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 November 1999 | Return made up to 18/10/99; change of members
|
14 October 1999 | New director appointed (2 pages) |
28 October 1998 | Return made up to 18/10/98; full list of members
|
21 October 1998 | Director resigned (1 page) |
22 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
14 November 1997 | Return made up to 18/10/97; no change of members (4 pages) |
7 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
25 October 1996 | Return made up to 18/10/96; no change of members (6 pages) |
19 September 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
21 September 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
22 September 1961 | Articles of association (12 pages) |
21 October 1954 | Memorandum of association (7 pages) |
1 October 1932 | Incorporation (24 pages) |