Bridlington
East Yorkshire
YO25 2JF
Director Name | Mr Dean Frederick Emmanuel Thompson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(27 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bransdale Road Bridlington East Yorkshire YO16 6GU |
Director Name | Mr Emmanuel William Samuel Thompson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(27 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Railings Holiday Park 45a Jewison Lane, Sewerby Bridlington YO15 1DX |
Director Name | Mrs Margaret Ethel Thompson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(27 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Railings Holiday Park 45a Jewison Lane, Sewerby Bridlington YO15 1DX |
Secretary Name | Mrs Margaret Ethel Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(27 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Railings Holiday Park 45a Jewison Lane, Sewerby Bridlington YO15 1DX |
Registered Address | Unit 7a Bessingby Industrial Estate Bridlington East Yorkshire YO16 4SJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | 3 other UK companies use this postal address |
5.5k at £1 | Emmanuel William Samuel Thompson 55.00% Ordinary |
---|---|
2.5k at £1 | Mrs Margaret Ethel Thompson 25.00% Ordinary |
1000 at £1 | Christopher Darren Thompson 10.00% Ordinary |
1000 at £1 | Dean Frederick Emmanuel Thompson 10.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
18 June 2001 | Delivered on: 25 June 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due form the company and/or primebuys limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
22 June 1989 | Delivered on: 5 July 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fun city north marine drive bridlington humberside. Outstanding |
13 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
---|---|
13 November 2020 | Notification of Christopher Darren Thompson as a person with significant control on 12 September 2019 (2 pages) |
13 November 2020 | Cessation of Emmanuel William Samuel Thompson as a person with significant control on 12 September 2019 (1 page) |
13 November 2020 | Notification of Dean Frederick Emmanuel Thompson as a person with significant control on 12 September 2019 (2 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
10 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
5 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
13 July 2018 | Registered office address changed from Unit 4B Bessingby Industrial Estate Bridlington East Yorkshire YO16 4SJ to Unit 7a Bessingby Industrial Estate Bridlington East Yorkshire YO16 4SJ on 13 July 2018 (1 page) |
23 April 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
16 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 April 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 April 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 June 2014 | Director's details changed for Mr Dean Frederick Emmanuel Thompson on 1 April 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Dean Frederick Emmanuel Thompson on 1 April 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Dean Frederick Emmanuel Thompson on 1 April 2014 (2 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
26 November 2012 | Registered office address changed from Elmwood House York Road Kirk Hammerton York Yorkshire YO26 8DH on 26 November 2012 (1 page) |
26 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
26 November 2012 | Registered office address changed from Elmwood House York Road Kirk Hammerton York Yorkshire YO26 8DH on 26 November 2012 (1 page) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 December 2009 | Director's details changed for Mrs Margaret Ethel Thompson on 31 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Margaret Ethel Thompson on 31 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Emmanuel William Samuel Thompson on 31 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Emmanuel William Samuel Thompson on 31 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Christopher Darren Thompson on 31 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Mr Dean Frederick Emmanuel Thompson on 31 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Dean Frederick Emmanuel Thompson on 31 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Christopher Darren Thompson on 31 October 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
9 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
18 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
7 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
7 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 21 belle vue street filey north yorkshire YO14 9HU (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 21 belle vue street filey north yorkshire YO14 9HU (1 page) |
28 November 2005 | Return made up to 31/10/05; full list of members
|
28 November 2005 | Return made up to 31/10/05; full list of members
|
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
12 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 December 2003 | Return made up to 31/10/03; full list of members (9 pages) |
12 December 2003 | Return made up to 31/10/03; full list of members (9 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 November 2002 | Return made up to 31/10/02; full list of members
|
18 November 2002 | Return made up to 31/10/02; full list of members
|
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 December 2001 | Return made up to 31/10/01; full list of members
|
7 December 2001 | Return made up to 31/10/01; full list of members
|
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: lloyd dowson & co medina house no 2 station avenue bridlington YO16 4LZ (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: lloyd dowson & co medina house no 2 station avenue bridlington YO16 4LZ (1 page) |
25 June 2001 | Particulars of mortgage/charge (4 pages) |
25 June 2001 | Particulars of mortgage/charge (4 pages) |
26 February 2001 | Director's particulars changed (1 page) |
26 February 2001 | Director's particulars changed (1 page) |
22 November 2000 | Return made up to 31/10/00; full list of members
|
22 November 2000 | Return made up to 31/10/00; full list of members
|
20 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
8 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
30 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
5 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
23 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
4 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
21 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 October 1995 | Return made up to 31/10/95; full list of members (6 pages) |
30 October 1995 | Return made up to 31/10/95; full list of members (6 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: pannell kerr forster pannell house 6 queen street leeds LS1 2TW (1 page) |
20 April 1995 | Registered office changed on 20/04/95 from: pannell kerr forster pannell house 6 queen street leeds LS1 2TW (1 page) |
22 April 1982 | Annual return made up to 18/03/82 (4 pages) |
22 April 1982 | Annual return made up to 18/03/82 (4 pages) |