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(16 years, 9 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 |
Secretary Name | Mr Christopher Darren Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1998(23 years, 3 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 3 North Marine Drive Bridlington East Yorkshire YO25 2JF |
Director Name | Emmanuel William Samuel Thompson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 April 1998) |
Role | Company Director |
Correspondence Address | 101 Martongate Bridlington North Humberside YO16 6YE |
Director Name | Mrs Margaret Ethel Thompson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 April 1998) |
Role | Company Director |
Correspondence Address | 101 Martongate Bridlington East Yorkshire YO16 5YE |
Secretary Name | Mrs Margaret Ethel Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 April 1998) |
Role | Company Director |
Correspondence Address | 101 Martongate Bridlington East Yorkshire YO16 5YE |
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 |
50 at £1 | Christopher Darren Thompson 50.00% Ordinary |
---|---|
50 at £1 | Dean Frederick Emmanuel Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,981 |
Cash | £85,473 |
Current Liabilities | £503,458 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
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) |
12 June 2001 | Delivered on: 23 June 2001 Satisfied on: 14 January 2012 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: Gosschalks wilfreds road bridlington. Fully Satisfied |
---|---|
18 June 2001 | Delivered on: 25 June 2001 Satisfied on: 4 February 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or chris. Thompson & son 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. Fully Satisfied |
18 June 2001 | Delivered on: 22 June 2001 Satisfied on: 14 January 2012 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: 172 pontefract lane leeds west yorkshire t/no.WYK207004. Fully Satisfied |
18 June 2001 | Delivered on: 22 June 2001 Satisfied on: 8 July 2011 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: 19 fairfield road bridlington east riding of yorkshire t/no.HS273419. Fully Satisfied |
18 June 2001 | Delivered on: 22 June 2001 Satisfied on: 14 January 2012 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: 17 vinery terrace, leeds, west yorkshire, title number WYK620830. Fully Satisfied |
18 June 2001 | Delivered on: 22 June 2001 Satisfied on: 14 January 2012 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: 2 skelton terrace leeds west yorkshire title number WYK195075. Fully Satisfied |
18 June 2001 | Delivered on: 22 June 2001 Satisfied on: 14 January 2012 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: Property k/a 9 haselmere avenue bridlington east riding of yorkshire - HS57042. Fully Satisfied |
8 December 2010 | Delivered on: 10 December 2010 Satisfied on: 26 April 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from pineapple joes limited to the chargee on any account whatsoever. Particulars: Property at 23 pinfold street bridlington t/n HS50329 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
6 May 1999 | Delivered on: 18 May 1999 Satisfied on: 4 February 2010 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: 55 town street armley leeds west yorkshire t/no;- ywe 69952. Fully Satisfied |
16 October 2007 | Delivered on: 19 October 2007 Satisfied on: 14 April 2012 Persons entitled: Hsbc 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 property k/a land and buildings at hilderthorpe road bridlington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 September 2007 | Delivered on: 26 September 2007 Satisfied on: 14 April 2012 Persons entitled: Hsbc 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 177 queensgate bridlington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 November 2006 | Delivered on: 30 November 2006 Satisfied on: 8 July 2011 Persons entitled: Hsbc 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 property at 1 beswick cottage manor house court church street hutton east riding of yorkshire t/no YEA40677. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 September 2005 | Delivered on: 12 October 2005 Satisfied on: 8 July 2011 Persons entitled: Hsbc 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 and buildings being the former cross keys public house, hutton, cranswick. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 December 2004 | Delivered on: 8 December 2004 Satisfied on: 8 July 2011 Persons entitled: Hsbc 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 property being warwick hotel 81 windsor crescent bridlington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 December 2004 | Delivered on: 8 December 2004 Satisfied on: 30 April 2015 Persons entitled: Hsbc 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 property being 19 fairfield road bridlington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 December 2004 | Delivered on: 8 December 2004 Satisfied on: 8 July 2011 Persons entitled: Hsbc 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 property being 9 haselmere avenue bridlington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 December 2004 | Delivered on: 8 December 2004 Satisfied on: 14 April 2012 Persons entitled: Hsbc 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 property being 55 town street armley leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 October 2004 | Delivered on: 7 October 2004 Satisfied on: 4 December 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
22 November 2002 | Delivered on: 26 November 2002 Satisfied on: 14 January 2012 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: Freehold property known as land adjacent to ivy cottage farm sheepman lane hutton cranswick near driffield east yorkshire. Fully Satisfied |
3 October 1986 | Delivered on: 10 October 1986 Satisfied on: 16 October 1997 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: 1 north marine drive bridglington humberside title no. Hs 51792. Fully Satisfied |
15 October 2019 | Delivered on: 24 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Means the property known as 4 branch road, armley, leeds, LS12 3AQ and registered at land registry under title number WYK526511. Outstanding |
28 November 2014 | Delivered on: 8 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land at bessingby industrial estate bridlington. Outstanding |
16 February 2012 | Delivered on: 24 February 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery. Outstanding |
16 February 2012 | Delivered on: 24 February 2012 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: 55 town street armley, 177 queensgate bridlington, 23/23A pinfold street bridlington, land and buildings at hilderthorpe/hamilton road bridlington all plant and machinery owned by the company 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 and all rents receivable from any lease granted of the property. Outstanding |
9 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
10 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
23 December 2021 | Satisfaction of charge 011965260024 in full (1 page) |
4 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
13 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
24 October 2019 | Registration of charge 011965260024, created on 15 October 2019 (16 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
5 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
17 October 2018 | Resolutions
|
13 July 2018 | Registered office address changed from Unit 4B Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ to Unit 7a Bessingby Industrial Estate Bridlington East Yorkshire YO16 4SJ on 13 July 2018 (1 page) |
29 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 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) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 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
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 April 2015 | Satisfaction of charge 14 in full (2 pages) |
30 April 2015 | Satisfaction of charge 14 in full (2 pages) |
8 December 2014 | Registration of charge 011965260023, created on 28 November 2014 (17 pages) |
8 December 2014 | Registration of charge 011965260023, created on 28 November 2014 (17 pages) |
4 December 2014 | Satisfaction of charge 11 in full (4 pages) |
4 December 2014 | Satisfaction of charge 11 in full (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
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 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 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH on 18 September 2012 (1 page) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Christopher Darren Thompson on 31 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Dean Frederick Emmanuel Thompson on 31 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Dean Frederick Emmanuel Thompson on 31 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Christopher Darren Thompson on 31 October 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
9 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
18 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
18 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
7 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 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 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
26 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
12 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Particulars of mortgage/charge (3 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
|
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
7 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
7 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
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) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (3 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
|
22 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
3 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
18 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 June 1998 | Secretary resigned;director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 June 1998 | Secretary resigned;director resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
11 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
11 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
16 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
5 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) |
19 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (13 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) |