Company NameClifford Ward & Co. (Bridlington) Limited
DirectorDavid John Oates
Company StatusActive
Company Number01123938
CategoryPrivate Limited Company
Incorporation Date20 July 1973(50 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDr David John Oates
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(48 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8-10 Quay Road
Bridlington
YO15 2AP
Director NameMr Horace Towers
Date of BirthJune 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 1992)
RoleCompany Director
Correspondence Address26 Beacon Road
Bridlington
North Humberside
YO16 5UX
Director NameMr Brian Hamlyn Towers
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(17 years, 7 months after company formation)
Appointment Duration30 years, 9 months (resigned 20 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Annerley Drive
Bridlington
North Humberside
YO16 6YH
Secretary NameMr Brian Hamlyn Towers
NationalityBritish
StatusResigned
Appointed08 March 1991(17 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Annerley Drive
Bridlington
North Humberside
YO16 6YH
Director NamePeter Oliver Cartwright
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(19 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address37 Priory Crescent
Bridlington
East Yorkshire
YO16 5SE
Secretary NameAudrey Edith Towers
NationalityBritish
StatusResigned
Appointed31 March 1998(24 years, 8 months after company formation)
Appointment Duration23 years, 9 months (resigned 20 December 2021)
RoleSecretary
Correspondence Address26 Annerley Drive
Bridlington
North Humberside
YO16 5YH

Location

Registered Address8-10 Quay Road
Bridlington
YO15 2AP
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington

Shareholders

2k at £1B.h. Towers
100.00%
Ordinary

Financials

Year2014
Net Worth£408,713
Cash£409,313
Current Liabilities£600

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

10 May 1985Delivered on: 11 May 1985
Satisfied on: 4 December 1999
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: 55A west st, bridlington humberside.
Fully Satisfied

Filing History

29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
15 February 2023Confirmation statement made on 3 February 2023 with updates (4 pages)
27 September 2022Appointment of Dr David John Oates as a director on 20 December 2021 (2 pages)
27 September 2022Cessation of Brian Hamlyn Towers as a person with significant control on 20 December 2021 (1 page)
27 September 2022Registered office address changed from 26 Annerley Drive Bridlington East Yorkshire YO16 6YH to 8-10 C/O Pinkney Grunwells Lawyers Llp Quay Road Bridlington YO15 2AP on 27 September 2022 (1 page)
27 September 2022Termination of appointment of Brian Hamlyn Towers as a director on 20 December 2021 (1 page)
27 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
27 September 2022Termination of appointment of Audrey Edith Towers as a secretary on 20 December 2021 (1 page)
27 September 2022Notification of David John Oates as a person with significant control on 20 December 2021 (2 pages)
27 September 2022Registered office address changed from 8-10 C/O Pinkney Grunwells Lawyers Llp Quay Road Bridlington YO15 2AP England to 8-10 Quay Road Bridlington YO15 2AP on 27 September 2022 (1 page)
15 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
1 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
16 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,000
(4 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,000
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2,000
(4 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2,000
(4 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2,000
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,000
(4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,000
(4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,000
(4 pages)
22 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mr Brian Hamlyn Towers on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Brian Hamlyn Towers on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
25 February 2009Return made up to 24/02/09; full list of members (3 pages)
25 February 2009Return made up to 24/02/09; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
7 April 2008Return made up to 24/02/08; full list of members (3 pages)
7 April 2008Return made up to 24/02/08; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
1 March 2007Return made up to 24/02/07; full list of members (2 pages)
1 March 2007Return made up to 24/02/07; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
2 March 2006Return made up to 24/02/06; full list of members (2 pages)
2 March 2006Return made up to 24/02/06; full list of members (2 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
8 March 2005Return made up to 24/02/05; full list of members (2 pages)
8 March 2005Return made up to 24/02/05; full list of members (2 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
25 March 2004Return made up to 24/02/04; full list of members (6 pages)
25 March 2004Return made up to 24/02/04; full list of members (6 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
19 March 2003Return made up to 24/02/03; full list of members
  • 363(287) ‐ Registered office changed on 19/03/03
(6 pages)
19 March 2003Return made up to 24/02/03; full list of members
  • 363(287) ‐ Registered office changed on 19/03/03
(6 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
30 April 2002Return made up to 24/02/02; full list of members (6 pages)
30 April 2002Return made up to 24/02/02; full list of members (6 pages)
6 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
6 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
20 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 June 2000Accounts for a small company made up to 30 September 1999 (3 pages)
15 June 2000Accounts for a small company made up to 30 September 1999 (3 pages)
15 March 2000Return made up to 24/02/00; full list of members (7 pages)
15 March 2000Return made up to 24/02/00; full list of members (7 pages)
4 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
25 March 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/03/99
(6 pages)
25 March 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/03/99
(6 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
5 March 1997Return made up to 24/02/97; no change of members (4 pages)
5 March 1997Return made up to 24/02/97; no change of members (4 pages)
2 May 1996Return made up to 08/03/96; full list of members (6 pages)
2 May 1996Return made up to 08/03/96; full list of members (6 pages)
29 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
29 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
15 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
14 March 1995Return made up to 08/03/95; no change of members (4 pages)
14 March 1995Return made up to 08/03/95; no change of members (4 pages)