Filey
North Yorkshire
YO14 0HU
Director Name | Mr Stuart Wilfred Barker |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(39 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange House Muston Road Filey North Yorkshire YO14 0HU |
Secretary Name | Mr Stuart Wilfred Barker |
---|---|
Status | Current |
Appointed | 01 February 2013(39 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Grange House Muston Road Filey North Yorkshire YO14 0HU |
Director Name | Mr Adam Martyn Mansfield |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange House Muston Road Filey North Yorkshire YO14 0HU |
Director Name | Mrs Kathryn Ann Mansfield |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange House Muston Road Filey North Yorkshire YO14 0HU |
Director Name | Mr Harry Bradley |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(17 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 20 December 1996) |
Role | Engineer |
Correspondence Address | 28 The Beach Filey Yorkshire YO14 9LD |
Director Name | Mrs Nancy Bradley |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(17 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 20 December 1996) |
Role | Housewife |
Correspondence Address | 28 The Beach Filey North Yorkshire YO14 9LD |
Secretary Name | Mrs Nancy Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(17 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | 28 The Beach Filey North Yorkshire YO14 9LD |
Director Name | Jo Anne Corrigan |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(23 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 May 1997) |
Role | Student |
Correspondence Address | The Lodge 1 Green Lane Lebberston Scarborough North Yorkshire YO11 3PF |
Director Name | Mr Patrick Henry Corrigan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(23 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 May 1997) |
Role | Amusement Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Green Lane Lebberston Scarborough North Yorkshire YO11 3PF |
Secretary Name | Mr Patrick Henry Corrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(23 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 May 1997) |
Role | Amusement Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Green Lane Lebberston Scarborough North Yorkshire YO11 3PF |
Director Name | Mr David Houghton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(23 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 February 2013) |
Role | Electrian |
Country of Residence | England |
Correspondence Address | Grange House Muston Road Filey North Yorkshire YO14 0HH |
Director Name | Mrs Julie Houghton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(23 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange House Muston Road Filey North Yorkshire YO14 0HH |
Secretary Name | Mr David Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(23 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 February 2013) |
Role | Electrian |
Country of Residence | England |
Correspondence Address | 8 Belle Vue Crescent Filey North Yorkshire YO14 9AD |
Registered Address | Office F12 Beverley Enterprise Centre Beck View Road Beverley HU17 0JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | Over 30 other UK companies use this postal address |
12 at £1 | Rachel Barker 50.00% Ordinary |
---|---|
12 at £1 | Stuart Barker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65 |
Cash | £3,300 |
Current Liabilities | £6,615 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
24 May 2023 | Confirmation statement made on 24 May 2023 with updates (4 pages) |
---|---|
3 May 2023 | Termination of appointment of Adam Martyn Mansfield as a director on 26 April 2023 (1 page) |
3 May 2023 | Registered office address changed from Grange House Muston Road Filey North Yorkshire YO14 0HU to Office F12 Beverley Enterprise Centre Beck View Road Beverley HU17 0JT on 3 May 2023 (1 page) |
3 May 2023 | Cessation of Stuart Wilfred Barker as a person with significant control on 26 April 2023 (1 page) |
3 May 2023 | Appointment of Mrs Julie Gale as a director on 26 April 2023 (2 pages) |
3 May 2023 | Termination of appointment of Kathryn Ann Mansfield as a director on 26 April 2023 (1 page) |
3 May 2023 | Termination of appointment of Stuart Wilfred Barker as a director on 26 April 2023 (1 page) |
3 May 2023 | Notification of Julie Gale as a person with significant control on 26 April 2023 (2 pages) |
3 May 2023 | Termination of appointment of Stuart Wilfred Barker as a secretary on 26 April 2023 (1 page) |
3 May 2023 | Termination of appointment of Rachel Barker as a director on 26 April 2023 (1 page) |
17 March 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
12 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
9 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
11 May 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
29 January 2021 | Director's details changed for Mr Adam Martyn Mansfield on 1 January 2021 (2 pages) |
29 January 2021 | Confirmation statement made on 25 November 2020 with updates (4 pages) |
29 January 2021 | Director's details changed for Mrs Kathryn Ann Mansfield on 1 January 2021 (2 pages) |
11 March 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
3 March 2020 | Cessation of Rachel Barker as a person with significant control on 1 March 2020 (1 page) |
3 March 2020 | Appointment of Mr Adam Martyn Mansfield as a director on 1 March 2020 (2 pages) |
3 March 2020 | Appointment of Mrs Kathryn Ann Mansfield as a director on 1 March 2020 (2 pages) |
8 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
5 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
8 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
3 May 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
3 May 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
29 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
4 April 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
17 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Registered office address changed from Grange House Muston Road Filey North Yorkshire YO14 0HH to Grange House Muston Road Filey North Yorkshire YO14 0HU on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from Grange House Muston Road Filey North Yorkshire YO14 0HH to Grange House Muston Road Filey North Yorkshire YO14 0HU on 17 December 2015 (1 page) |
11 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
14 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
14 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
16 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
24 July 2013 | Registered office address changed from 8 Belle Vue Crescent Filey North Yorkshire YO14 9AD on 24 July 2013 (1 page) |
24 July 2013 | Termination of appointment of David Houghton as a director (1 page) |
24 July 2013 | Appointment of Mr Stuart Wilfred Barker as a director (2 pages) |
24 July 2013 | Appointment of Mr Stuart Wilfred Barker as a director (2 pages) |
24 July 2013 | Termination of appointment of Julie Houghton as a director (1 page) |
24 July 2013 | Termination of appointment of David Houghton as a secretary (1 page) |
24 July 2013 | Appointment of Mrs Rachel Barker as a director (2 pages) |
24 July 2013 | Appointment of Mrs Rachel Barker as a director (2 pages) |
24 July 2013 | Termination of appointment of David Houghton as a director (1 page) |
24 July 2013 | Appointment of Mr Stuart Wilfred Barker as a secretary (1 page) |
24 July 2013 | Appointment of Mr Stuart Wilfred Barker as a secretary (1 page) |
24 July 2013 | Registered office address changed from 8 Belle Vue Crescent Filey North Yorkshire YO14 9AD on 24 July 2013 (1 page) |
24 July 2013 | Termination of appointment of David Houghton as a secretary (1 page) |
24 July 2013 | Termination of appointment of Julie Houghton as a director (1 page) |
2 January 2013 | Director's details changed for Mrs Julie Houghton on 1 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr David Houghton on 1 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Mrs Julie Houghton on 1 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr David Houghton on 1 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Mrs Julie Houghton on 1 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr David Houghton on 1 December 2012 (2 pages) |
2 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
13 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
22 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
22 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Julie Houghton on 26 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Julie Houghton on 26 October 2009 (2 pages) |
30 November 2009 | Director's details changed for David Houghton on 26 October 2009 (2 pages) |
30 November 2009 | Director's details changed for David Houghton on 26 October 2009 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
26 November 2007 | Return made up to 25/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 25/11/07; full list of members (2 pages) |
15 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
15 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
3 January 2007 | Return made up to 25/11/06; full list of members (2 pages) |
3 January 2007 | Return made up to 25/11/06; full list of members (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 January 2006 | Return made up to 25/11/05; full list of members (7 pages) |
5 January 2006 | Return made up to 25/11/05; full list of members (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
2 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
20 November 2003 | Return made up to 25/11/03; full list of members
|
20 November 2003 | Return made up to 25/11/03; full list of members
|
14 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
14 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
2 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
2 December 2002 | Return made up to 25/11/02; full list of members (7 pages) |
2 December 2002 | Return made up to 25/11/02; full list of members (7 pages) |
6 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
6 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
6 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
6 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
29 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
29 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
22 August 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
19 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
21 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
21 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
16 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
16 December 1998 | Return made up to 15/12/98; no change of members (4 pages) |
16 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
16 December 1998 | Return made up to 15/12/98; no change of members (4 pages) |
29 December 1997 | Return made up to 15/12/97; full list of members
|
29 December 1997 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
29 December 1997 | Return made up to 15/12/97; full list of members
|
29 December 1997 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
16 May 1997 | New secretary appointed;new director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Secretary resigned;director resigned (1 page) |
16 May 1997 | New secretary appointed;new director appointed (2 pages) |
16 May 1997 | Registered office changed on 16/05/97 from: st michael's house 281 meanwood rd leeds LS7 2JA (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Secretary resigned;director resigned (1 page) |
16 May 1997 | Registered office changed on 16/05/97 from: st michael's house 281 meanwood rd leeds LS7 2JA (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
5 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
5 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
24 January 1997 | Resolutions
|
24 January 1997 | Resolutions
|
23 January 1997 | Memorandum and Articles of Association (11 pages) |
23 January 1997 | Memorandum and Articles of Association (11 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New secretary appointed;new director appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New secretary appointed;new director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Secretary resigned;director resigned (1 page) |
22 January 1997 | Secretary resigned;director resigned (1 page) |
12 December 1996 | Full accounts made up to 28 February 1996 (4 pages) |
12 December 1996 | Company name changed bradley, soames and wrigley limi ted\certificate issued on 13/12/96 (3 pages) |
12 December 1996 | Company name changed bradley, soames and wrigley limi ted\certificate issued on 13/12/96 (3 pages) |
12 December 1996 | Full accounts made up to 28 February 1996 (4 pages) |
17 January 1996 | Return made up to 29/12/95; full list of members
|
17 January 1996 | Return made up to 29/12/95; full list of members
|
8 November 1995 | Full accounts made up to 28 February 1995 (4 pages) |
8 November 1995 | Full accounts made up to 28 February 1995 (4 pages) |