Company NameHall Bros. (Bridlington) Limited
Company StatusActive
Company Number01207809
CategoryPrivate Limited Company
Incorporation Date16 April 1975(49 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Howard William Francis Clarkson-Hall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleMotor & Marine Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster Road Carnaby Industrial Estate
Bridlington
East Riding Of Yorkshire
YO15 3QY
Director NameMrs Jean Pamela Clarkson Hall
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1997(22 years, 2 months after company formation)
Appointment Duration26 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster Road Carnaby Industrial Estate
Bridlington
East Riding Of Yorkshire
YO15 3QY
Secretary NameMrs Jean Pamela Clarkson Hall
NationalityBritish
StatusCurrent
Appointed05 July 1997(22 years, 2 months after company formation)
Appointment Duration26 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster Road Carnaby Industrial Estate
Bridlington
East Riding Of Yorkshire
YO15 3QY
Director NameMr Simon Jewitt
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(41 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster Road Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY
Director NameMr John Howard Clarkson Hall
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 October 1999)
RoleMotor & Marine Engineer
Correspondence Address13 Fourth Avenue
Bridlington
North Humberside
YO15 2LN
Director NameMrs Elizabeth Hall
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 June 1995)
RoleCompany Director
Correspondence Address170 Sewerby Road
Bridlington
North Humberside
YO16 5UP
Director NameMr Harold Stuart Hall
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 October 1999)
RoleMotor & Marine Engineer
Correspondence Address170 Sewerby Road
Bridlington
North Humberside
YO16 6UP
Secretary NameMr John Howard Clarkson Hall
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 July 1997)
RoleCompany Director
Correspondence Address13 Fourth Avenue
Bridlington
North Humberside
YO15 2LN
Director NameMr Daniel Howard Clarkson Hall
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(27 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 03 June 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster Road Carnaby Industrial Estate
Bridlington
East Riding Of Yorkshire
YO15 3QY

Contact

Websitehallbros.co.uk

Location

Registered AddressMedina House
No 2 Station Avenue
Bridlington
East 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

2k at £1Cassandra Jean Custus
20.00%
Ordinary
2k at £1Daniel Howard Clarkson-hall
20.00%
Ordinary
2k at £1Howard William Francis Clarkson Hall
20.00%
Ordinary
2k at £1Jean Pamela Clarkson Hall
20.00%
Ordinary
2k at £1Joseph Thomas John Clarkson-hall
20.00%
Ordinary

Financials

Year2014
Net Worth£1,133,622
Cash£24,741
Current Liabilities£806,482

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

15 May 2006Delivered on: 16 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding
24 November 1999Delivered on: 1 December 1999
Persons entitled: Conoco Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts present and future and the benefit of all insurances and other claims by way of floating charge over companies undertaking.
Outstanding
21 September 2015Delivered on: 28 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as land and buildings on the east side of bessingby way, bridlington. Hm land registry title number(s) YEA49505.
Outstanding
18 September 2015Delivered on: 24 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 June 2007Delivered on: 14 June 2007
Persons entitled: Clydesdale 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 on the east side of bessingby way bridlington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
5 September 2006Delivered on: 22 September 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on east side of bessingby way bridlington t/no HS123926. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
29 June 2005Delivered on: 6 July 2005
Satisfied on: 15 September 2006
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
16 January 2004Delivered on: 20 January 2004
Satisfied on: 15 September 2006
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: The freehold land at newfield trading estate century road saltend hull. 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
1 May 2003Delivered on: 7 May 2003
Satisfied on: 15 September 2006
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: L/H property land and buildings on the east side of bessingby way bridlington t/n HS123926. 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
10 December 2002Delivered on: 14 December 2002
Satisfied on: 20 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a the wiltshire road, hull HU4 6PA.
Fully Satisfied
28 June 1994Delivered on: 30 June 1994
Satisfied on: 15 September 2006
Persons entitled: Midland 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: Land and buildings lying on the south side of lancaster road carnaby in the county of humberside t/n HS94460 with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
28 March 1985Delivered on: 2 April 1985
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on undertaking and all property and ssets present and future including book debts uncalled capital.
Fully Satisfied
8 December 2010Delivered on: 13 December 2010
Satisfied on: 14 June 2014
Persons entitled: Clydesdale 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: 51 lancaster road carnaby industrial estate bridlington and land on south side of lancaster road carnaby bridlington t/n's YEA33449 YEA16968, assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
5 September 2006Delivered on: 22 September 2006
Satisfied on: 7 June 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 6 century yard hedon road hull t/no HS199639. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
1 March 1983Delivered on: 18 March 1983
Satisfied on: 19 April 1988
Persons entitled: Midland 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: Land and premises on the blessing by industrial estate, bessingby way, bridlington, humberside.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
5 December 2023Director's details changed for Mr Simon Jewitt on 8 September 2023 (2 pages)
12 October 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
3 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
5 January 2022Confirmation statement made on 29 December 2021 with updates (5 pages)
12 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 June 2021Termination of appointment of Daniel Howard Clarkson Hall as a director on 3 June 2021 (1 page)
20 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
13 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
4 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2017Satisfaction of charge 9 in full (4 pages)
29 December 2017Satisfaction of charge 10 in full (4 pages)
29 December 2017Satisfaction of charge 12 in full (4 pages)
20 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
20 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
11 October 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
26 May 2016Appointment of Mr Simon Jewitt as a director on 1 May 2016 (2 pages)
26 May 2016Appointment of Mr Simon Jewitt as a director on 1 May 2016 (2 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,100
(7 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,100
(7 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
28 September 2015Registration of charge 012078090015, created on 21 September 2015 (6 pages)
28 September 2015Registration of charge 012078090015, created on 21 September 2015 (6 pages)
24 September 2015Registration of charge 012078090014, created on 18 September 2015 (25 pages)
24 September 2015Registration of charge 012078090014, created on 18 September 2015 (25 pages)
11 February 2015Accounts for a small company made up to 30 April 2014 (9 pages)
11 February 2015Accounts for a small company made up to 30 April 2014 (9 pages)
16 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10,100
(7 pages)
16 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10,100
(7 pages)
14 June 2014Satisfaction of charge 13 in full (4 pages)
14 June 2014Satisfaction of charge 13 in full (4 pages)
13 January 2014Group of companies' accounts made up to 30 April 2013 (30 pages)
13 January 2014Group of companies' accounts made up to 30 April 2013 (30 pages)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 10,100
(7 pages)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 10,100
(7 pages)
7 June 2013Satisfaction of charge 11 in full (4 pages)
7 June 2013Satisfaction of charge 11 in full (4 pages)
29 January 2013Group of companies' accounts made up to 30 April 2012 (29 pages)
29 January 2013Group of companies' accounts made up to 30 April 2012 (29 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
14 October 2011Group of companies' accounts made up to 30 April 2011 (29 pages)
14 October 2011Group of companies' accounts made up to 30 April 2011 (29 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
13 December 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
13 December 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
7 September 2010Group of companies' accounts made up to 30 April 2010 (27 pages)
7 September 2010Group of companies' accounts made up to 30 April 2010 (27 pages)
6 August 2010Director's details changed for Mr Howard William Francis Clarkson-Hall on 3 August 2010 (2 pages)
6 August 2010Director's details changed for Mrs Jean Pamela Clarkson Hall on 3 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Howard William Francis Clarkson-Hall on 3 August 2010 (2 pages)
6 August 2010Secretary's details changed for Mrs Jean Pamela Clarkson Hall on 3 August 2010 (2 pages)
6 August 2010Director's details changed for Mrs Jean Pamela Clarkson Hall on 3 August 2010 (2 pages)
6 August 2010Secretary's details changed for Mrs Jean Pamela Clarkson Hall on 3 August 2010 (2 pages)
6 August 2010Secretary's details changed for Mrs Jean Pamela Clarkson Hall on 3 August 2010 (2 pages)
6 August 2010Director's details changed for Mrs Jean Pamela Clarkson Hall on 3 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Howard William Francis Clarkson-Hall on 3 August 2010 (2 pages)
31 January 2010Group of companies' accounts made up to 30 April 2009 (26 pages)
31 January 2010Group of companies' accounts made up to 30 April 2009 (26 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Jean Pamela Clarkson Hall on 29 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Howard William Francis Clarkson-Hall on 29 December 2009 (2 pages)
12 January 2010Director's details changed for Jean Pamela Clarkson Hall on 29 December 2009 (2 pages)
12 January 2010Director's details changed for Daniel Howard Clarkson Hall on 29 December 2009 (2 pages)
12 January 2010Director's details changed for Daniel Howard Clarkson Hall on 29 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Howard William Francis Clarkson-Hall on 29 December 2009 (2 pages)
5 February 2009Accounts for a medium company made up to 30 April 2008 (23 pages)
5 February 2009Accounts for a medium company made up to 30 April 2008 (23 pages)
5 January 2009Return made up to 29/12/08; full list of members (5 pages)
5 January 2009Return made up to 29/12/08; full list of members (5 pages)
3 January 2008Return made up to 29/12/07; full list of members (3 pages)
3 January 2008Return made up to 29/12/07; full list of members (3 pages)
14 September 2007Accounts for a medium company made up to 30 April 2007 (23 pages)
14 September 2007Accounts for a medium company made up to 30 April 2007 (23 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
12 January 2007Return made up to 29/12/06; full list of members (4 pages)
12 January 2007Return made up to 29/12/06; full list of members (4 pages)
30 October 2006Accounts for a medium company made up to 30 April 2006 (25 pages)
30 October 2006Accounts for a medium company made up to 30 April 2006 (25 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Particulars of mortgage/charge (4 pages)
16 May 2006Particulars of mortgage/charge (4 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (1 page)
20 April 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Return made up to 29/12/05; full list of members (8 pages)
3 April 2006Return made up to 29/12/05; full list of members (8 pages)
20 December 2005£ ic 20000/10100 01/12/05 £ sr 9900@1=9900 (1 page)
20 December 2005£ ic 20000/10100 01/12/05 £ sr 9900@1=9900 (1 page)
18 October 2005Accounts for a medium company made up to 30 April 2005 (23 pages)
18 October 2005Accounts for a medium company made up to 30 April 2005 (23 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
11 January 2005Return made up to 29/12/04; full list of members (8 pages)
11 January 2005Return made up to 29/12/04; full list of members (8 pages)
14 October 2004Accounts for a medium company made up to 30 April 2004 (22 pages)
14 October 2004Accounts for a medium company made up to 30 April 2004 (22 pages)
18 May 2004Director's particulars changed (1 page)
18 May 2004Director's particulars changed (1 page)
20 January 2004Particulars of mortgage/charge (4 pages)
20 January 2004Particulars of mortgage/charge (4 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 November 2003Accounts for a medium company made up to 30 April 2003 (21 pages)
24 November 2003Accounts for a medium company made up to 30 April 2003 (21 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
27 September 2002Accounts for a medium company made up to 30 April 2002 (20 pages)
27 September 2002Accounts for a medium company made up to 30 April 2002 (20 pages)
7 February 2002Return made up to 31/12/01; full list of members (7 pages)
7 February 2002Return made up to 31/12/01; full list of members (7 pages)
6 December 2001Accounts for a medium company made up to 30 April 2001 (19 pages)
6 December 2001Accounts for a medium company made up to 30 April 2001 (19 pages)
19 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2000Accounts for a medium company made up to 30 April 2000 (20 pages)
17 August 2000Accounts for a medium company made up to 30 April 2000 (20 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
27 September 1999Accounts for a medium company made up to 30 April 1999 (20 pages)
27 September 1999Accounts for a medium company made up to 30 April 1999 (20 pages)
7 September 1998Accounts for a medium company made up to 30 April 1998 (21 pages)
7 September 1998Accounts for a medium company made up to 30 April 1998 (21 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
27 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
15 July 1997New secretary appointed;new director appointed (2 pages)
15 July 1997New secretary appointed;new director appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Secretary resigned (1 page)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Registered office changed on 13/01/97 from: bessingby way bessingby industrial estate bridlington east yorkshire YO16 4SN (1 page)
13 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
13 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
13 January 1997Registered office changed on 13/01/97 from: bessingby way bessingby industrial estate bridlington east yorkshire YO16 4SN (1 page)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
9 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
9 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
9 August 1984Accounts made up to 30 August 1982 (8 pages)
9 August 1984Accounts made up to 30 August 1982 (8 pages)
29 May 1975Allotment of shares (2 pages)
29 May 1975Allotment of shares (2 pages)