Company NamePastimes (Hornsea) Limited
DirectorsBarbara Mavis Underwood and Alyson Victoria Day
Company StatusActive
Company Number00835633
CategoryPrivate Limited Company
Incorporation Date27 January 1965(59 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Secretary NameMrs Barbara Mavis Underwood
NationalityBritish
StatusCurrent
Appointed14 April 1991(26 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lakeside Paddock
Fair Green
Hornsea
East Yorkshire
HU18 1BG
Director NameMrs Barbara Mavis Underwood
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1994(28 years, 11 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lakeside Paddock
Fair Green
Hornsea
East Yorkshire
HU18 1BG
Director NameMrs Alyson Victoria Day
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(40 years, 1 month after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lakeside Lodge
Mereside
Hornsea
East Yorkshire
HU18 1BG
Director NameWilliam Edward Underwood
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(26 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 02 January 2005)
RoleCompany Director
Correspondence AddressThe Lakeside Paddock
Fair Green
Hornsea
East Yorkshire
HU18 1BG

Contact

Telephone01964 533366
Telephone regionHornsea / Patrington

Location

Registered AddressMedina House
Station Avenue
Bridlington
East Riding Of Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 500 other UK companies use this postal address

Shareholders

3k at £1Alyson Brown
8.00%
Ordinary
18.4k at £1Mrs Barbara Mavis Underwood
49.00%
Ordinary
15.8k at £1Executors Of Estate Of William Edward Underwood
42.00%
Ordinary
375 at £1Andrew William Underwood
1.00%
Ordinary

Financials

Year2014
Net Worth£472,664
Cash£69,827
Current Liabilities£6,184

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 April 2024 (1 week, 6 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

9 June 1976Delivered on: 15 June 1976
Satisfied on: 10 March 2010
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pastimes & regal amusements, hornsea, north humberside.
Fully Satisfied
8 January 1968Delivered on: 12 January 1968
Satisfied on: 10 March 2010
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: The golden grill, 21 marine drive, hornsea, east yorkshire.
Fully Satisfied
8 January 1968Delivered on: 12 January 1968
Satisfied on: 10 March 2010
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: The bahia gift shop, 20 marine derive, hornsea, east yorkshire.
Fully Satisfied

Filing History

13 July 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
19 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
12 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
23 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
25 February 2021Previous accounting period extended from 28 November 2020 to 30 November 2020 (1 page)
18 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
22 April 2020Confirmation statement made on 14 April 2020 with updates (6 pages)
29 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
22 July 2019Particulars of variation of rights attached to shares (2 pages)
22 July 2019Change of share class name or designation (2 pages)
23 May 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
15 May 2019Change of details for Mrs Barbara Mavis Underwood as a person with significant control on 6 April 2016 (2 pages)
26 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
26 April 2019Change of details for Mrs Alyson Victoria Day as a person with significant control on 18 October 2018 (2 pages)
26 April 2019Change of details for Mrs Barbara Mavis Underwood as a person with significant control on 18 October 2018 (2 pages)
15 November 2018Registered office address changed from 34 Park Cross Street Leeds LS1 2QH to Medina House Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ on 15 November 2018 (1 page)
24 July 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
16 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
13 July 2017Notification of Alyson Victoria Day as a person with significant control on 28 June 2017 (2 pages)
13 July 2017Notification of Alyson Victoria Day as a person with significant control on 28 June 2017 (2 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
31 August 2016Total exemption full accounts made up to 30 November 2015 (13 pages)
31 August 2016Total exemption full accounts made up to 30 November 2015 (13 pages)
26 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 37,500
(5 pages)
26 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 37,500
(5 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 37,500
(5 pages)
7 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 37,500
(5 pages)
25 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
25 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 May 2014Director's details changed for Alyson Victoria Underwood on 14 April 2014 (2 pages)
7 May 2014Director's details changed for Alyson Victoria Underwood on 14 April 2014 (2 pages)
7 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 37,500
(5 pages)
7 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 37,500
(5 pages)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
17 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
4 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Alyson Victoria Underwood on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Barbara Mavis Underwood on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Barbara Mavis Underwood on 4 May 2011 (2 pages)
4 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Alyson Victoria Underwood on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Barbara Mavis Underwood on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Alyson Victoria Underwood on 4 May 2011 (2 pages)
9 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
5 May 2010Annual return made up to 14 April 2010 (10 pages)
5 May 2010Annual return made up to 14 April 2010 (10 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 May 2009Return made up to 14/04/09; full list of members (5 pages)
14 May 2009Return made up to 14/04/09; full list of members (5 pages)
8 May 2009Director's change of particulars / alyson brown / 01/04/2009 (1 page)
8 May 2009Director's change of particulars / alyson brown / 01/04/2009 (1 page)
8 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
8 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
10 July 2008Return made up to 14/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2008Return made up to 14/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
18 May 2007Return made up to 14/04/07; no change of members (7 pages)
18 May 2007Return made up to 14/04/07; no change of members (7 pages)
25 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
25 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 December 2006Director's particulars changed (1 page)
10 December 2006Director's particulars changed (1 page)
19 April 2006Return made up to 14/04/06; full list of members (8 pages)
19 April 2006Return made up to 14/04/06; full list of members (8 pages)
21 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
22 April 2005Return made up to 14/04/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 April 2005Return made up to 14/04/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
19 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
19 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
6 April 2004Return made up to 14/04/04; full list of members (8 pages)
6 April 2004Return made up to 14/04/04; full list of members (8 pages)
11 July 2003Return made up to 14/04/03; full list of members (8 pages)
11 July 2003Return made up to 14/04/03; full list of members (8 pages)
10 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
10 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
10 June 2002Return made up to 14/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 June 2002Return made up to 14/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
22 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
5 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
5 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
18 April 2001Return made up to 14/04/01; full list of members (7 pages)
18 April 2001Return made up to 14/04/01; full list of members (7 pages)
19 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
19 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
16 April 2000Return made up to 14/04/00; full list of members (7 pages)
16 April 2000Return made up to 14/04/00; full list of members (7 pages)
20 May 1999Accounts for a small company made up to 30 November 1998 (5 pages)
20 May 1999Accounts for a small company made up to 30 November 1998 (5 pages)
12 May 1999Return made up to 14/04/99; full list of members (5 pages)
12 May 1999Return made up to 14/04/99; full list of members (5 pages)
14 May 1998Accounts for a small company made up to 30 November 1997 (5 pages)
14 May 1998Accounts for a small company made up to 30 November 1997 (5 pages)
11 May 1998Return made up to 14/04/98; no change of members (4 pages)
11 May 1998Return made up to 14/04/98; no change of members (4 pages)
19 May 1997Director's particulars changed (2 pages)
19 May 1997Director's particulars changed (2 pages)
16 May 1997Accounts for a small company made up to 30 November 1996 (6 pages)
16 May 1997Accounts for a small company made up to 30 November 1996 (6 pages)
15 May 1997Return made up to 14/04/97; full list of members (5 pages)
15 May 1997Return made up to 14/04/97; full list of members (5 pages)
2 July 1996Accounts for a small company made up to 30 November 1995 (6 pages)
2 July 1996Accounts for a small company made up to 30 November 1995 (6 pages)
14 April 1996Return made up to 14/04/96; no change of members (4 pages)
14 April 1996Return made up to 14/04/96; no change of members (4 pages)
4 May 1995Return made up to 14/04/95; no change of members (8 pages)
4 May 1995Return made up to 14/04/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
22 December 1983Accounts made up to 30 November 1982 (8 pages)
22 December 1983Accounts made up to 30 November 1982 (8 pages)
12 January 1983Accounts made up to 30 November 1981 (6 pages)
12 January 1983Accounts made up to 30 November 1981 (6 pages)