Lebberston
Scarborough
North Yorkshire
YO11 3PF
Director Name | Mr Patrick Henry Corrigan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1990(17 years, 3 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Amusement Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Green Lane Lebberston Scarborough North Yorkshire YO11 3PF |
Secretary Name | Mrs Elizabeth Jane Corrigan |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1990(17 years, 3 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Green Lane Lebberston Scarborough North Yorkshire YO11 3PF |
Director Name | Jo Anne McCabe |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(25 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 January 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Orchard Gardens Middlecave Road Malton North Yorkshire YO17 7NA |
Director Name | Ayshea Lee Minchella |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(25 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 January 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Old School Mews Wharfe Street Otley West Yorkshire LS21 1BN |
Director Name | Samara Jane Corrigan |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(29 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 January 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Castle Rise West Ayton Scarborough North Yorkshire YO13 9JY |
Registered Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 100 other UK companies use this postal address |
13.8k at £1 | Patrick Henry Corrigan 55.00% Ordinary |
---|---|
11.3k at £1 | Elizabeth Jane Corrigan 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £919,759 |
Cash | £46,816 |
Current Liabilities | £37,477 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
5 August 2011 | Delivered on: 11 August 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 sandside scarborough north yorkshire by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
---|---|
2 March 1992 | Delivered on: 6 March 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the south side of manchester road stockbridge sheffield t/NOSYK217125 & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 May 1984 | Delivered on: 1 June 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due to the bank from pat corrigan promotions limited on any account whatsoever and from the company under the terms of the charge. Particulars: F/H the fishermans tavern, the pier, whitby, north yorkshire. Outstanding |
3 August 1989 | Delivered on: 16 August 1989 Satisfied on: 28 November 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 May 1984 | Delivered on: 29 May 1984 Satisfied on: 7 February 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H k/a amusement arcade, 44 new road, hornsea, north humberside, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 January 2024 | Confirmation statement made on 29 December 2023 with updates (4 pages) |
---|---|
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
19 July 2023 | Satisfaction of charge 5 in full (1 page) |
19 July 2023 | Satisfaction of charge 4 in full (1 page) |
19 July 2023 | Satisfaction of charge 2 in full (1 page) |
5 January 2023 | Confirmation statement made on 29 December 2022 with updates (4 pages) |
14 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
7 January 2022 | Confirmation statement made on 29 December 2021 with updates (4 pages) |
4 January 2022 | Change of details for Mrs Elizabeth Jane Corrigan as a person with significant control on 4 January 2022 (2 pages) |
4 January 2022 | Change of details for Mr Patrick Henry Corrigan as a person with significant control on 4 January 2022 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 November 2021 | Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page) |
13 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
31 January 2018 | Termination of appointment of Ayshea Lee Minchella as a director on 31 January 2018 (1 page) |
31 January 2018 | Termination of appointment of Jo Anne Mccabe as a director on 31 January 2018 (1 page) |
31 January 2018 | Termination of appointment of Samara Jane Corrigan as a director on 31 January 2018 (1 page) |
11 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (8 pages) |
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (8 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (8 pages) |
14 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 January 2010 | Director's details changed for Jo Anne Mccabe on 29 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Samara Jane Corrigan on 29 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Samara Jane Corrigan on 29 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Ayshea Lee Minchella on 29 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Ayshea Lee Minchella on 29 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Jo Anne Mccabe on 29 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
15 December 2009 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
15 December 2009 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
14 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
14 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
14 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
14 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
15 March 2007 | Return made up to 29/12/06; full list of members (3 pages) |
15 March 2007 | Return made up to 29/12/06; full list of members (3 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
20 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
13 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
13 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
23 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
23 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
22 December 2004 | Return made up to 29/12/04; full list of members (8 pages) |
22 December 2004 | Return made up to 29/12/04; full list of members (8 pages) |
19 October 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
19 October 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
19 December 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
19 December 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
27 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
27 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
3 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
7 December 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
7 December 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
4 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
4 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
14 November 2000 | Resolutions
|
19 October 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
19 October 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
5 January 2000 | Return made up to 29/12/99; full list of members
|
5 January 2000 | Return made up to 29/12/99; full list of members
|
21 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
21 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
31 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
31 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
8 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: st michael's house 281 meanwood road leeds LS7 2JA (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: st michael's house 281 meanwood road leeds LS7 2JA (1 page) |
22 September 1997 | Auditor's resignation (1 page) |
22 September 1997 | Auditor's resignation (1 page) |
10 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
26 November 1996 | Accounts for a small company made up to 28 February 1996 (9 pages) |
26 November 1996 | Accounts for a small company made up to 28 February 1996 (9 pages) |
17 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
17 October 1995 | Full accounts made up to 28 February 1995 (13 pages) |
17 October 1995 | Full accounts made up to 28 February 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
20 February 1989 | Company name changed jimmy corrigan funfairs LIMITED\certificate issued on 21/02/89 (2 pages) |
20 February 1989 | Company name changed jimmy corrigan funfairs LIMITED\certificate issued on 21/02/89 (2 pages) |