Bridlington
East Riding Of Yorkshire
YO15 3QY
Director Name | Mrs Jean Pamela Clarkson Hall |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1997(22 years, 2 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster Road Carnaby Industrial Estate Bridlington East Riding Of Yorkshire YO15 3QY |
Secretary Name | Mrs Jean Pamela Clarkson Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 1997(22 years, 2 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster Road Carnaby Industrial Estate Bridlington East Riding Of Yorkshire YO15 3QY |
Director Name | Mr Simon Jewitt |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(41 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY |
Director Name | Mr John Howard Clarkson Hall |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 October 1999) |
Role | Motor & Marine Engineer |
Correspondence Address | 13 Fourth Avenue Bridlington North Humberside YO15 2LN |
Director Name | Mrs Elizabeth Hall |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | 170 Sewerby Road Bridlington North Humberside YO16 5UP |
Director Name | Mr Harold Stuart Hall |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 October 1999) |
Role | Motor & Marine Engineer |
Correspondence Address | 170 Sewerby Road Bridlington North Humberside YO16 6UP |
Secretary Name | Mr John Howard Clarkson Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 July 1997) |
Role | Company Director |
Correspondence Address | 13 Fourth Avenue Bridlington North Humberside YO15 2LN |
Director Name | Mr Daniel Howard Clarkson Hall |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(27 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 03 June 2021) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster Road Carnaby Industrial Estate Bridlington East Riding Of Yorkshire YO15 3QY |
Website | hallbros.co.uk |
---|
Registered Address | Medina House No 2 Station Avenue Bridlington East Yorkshire YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 500 other UK companies use this postal address |
2k at £1 | Cassandra Jean Custus 20.00% Ordinary |
---|---|
2k at £1 | Daniel Howard Clarkson-hall 20.00% Ordinary |
2k at £1 | Howard William Francis Clarkson Hall 20.00% Ordinary |
2k at £1 | Jean Pamela Clarkson Hall 20.00% Ordinary |
2k at £1 | Joseph Thomas John Clarkson-hall 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,133,622 |
Cash | £24,741 |
Current Liabilities | £806,482 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
15 May 2006 | Delivered 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 1999 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1994 | Delivered 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 1985 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 1983 | Delivered 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 |
3 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
5 December 2023 | Director's details changed for Mr Simon Jewitt on 8 September 2023 (2 pages) |
12 October 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
3 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
7 November 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
5 January 2022 | Confirmation statement made on 29 December 2021 with updates (5 pages) |
12 October 2021 | Purchase of own shares.
|
3 June 2021 | Termination of appointment of Daniel Howard Clarkson Hall as a director on 3 June 2021 (1 page) |
20 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
13 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
4 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
29 December 2017 | Satisfaction of charge 9 in full (4 pages) |
29 December 2017 | Satisfaction of charge 10 in full (4 pages) |
29 December 2017 | Satisfaction of charge 12 in full (4 pages) |
20 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
20 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
26 May 2016 | Appointment of Mr Simon Jewitt as a director on 1 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Simon Jewitt as a director on 1 May 2016 (2 pages) |
7 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
28 September 2015 | Registration of charge 012078090015, created on 21 September 2015 (6 pages) |
28 September 2015 | Registration of charge 012078090015, created on 21 September 2015 (6 pages) |
24 September 2015 | Registration of charge 012078090014, created on 18 September 2015 (25 pages) |
24 September 2015 | Registration of charge 012078090014, created on 18 September 2015 (25 pages) |
11 February 2015 | Accounts for a small company made up to 30 April 2014 (9 pages) |
11 February 2015 | Accounts for a small company made up to 30 April 2014 (9 pages) |
16 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
14 June 2014 | Satisfaction of charge 13 in full (4 pages) |
14 June 2014 | Satisfaction of charge 13 in full (4 pages) |
13 January 2014 | Group of companies' accounts made up to 30 April 2013 (30 pages) |
13 January 2014 | Group of companies' accounts made up to 30 April 2013 (30 pages) |
30 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
7 June 2013 | Satisfaction of charge 11 in full (4 pages) |
7 June 2013 | Satisfaction of charge 11 in full (4 pages) |
29 January 2013 | Group of companies' accounts made up to 30 April 2012 (29 pages) |
29 January 2013 | Group of companies' accounts made up to 30 April 2012 (29 pages) |
4 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Group of companies' accounts made up to 30 April 2011 (29 pages) |
14 October 2011 | Group of companies' accounts made up to 30 April 2011 (29 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
13 December 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
7 September 2010 | Group of companies' accounts made up to 30 April 2010 (27 pages) |
7 September 2010 | Group of companies' accounts made up to 30 April 2010 (27 pages) |
6 August 2010 | Director's details changed for Mr Howard William Francis Clarkson-Hall on 3 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Jean Pamela Clarkson Hall on 3 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Howard William Francis Clarkson-Hall on 3 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Mrs Jean Pamela Clarkson Hall on 3 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Jean Pamela Clarkson Hall on 3 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Mrs Jean Pamela Clarkson Hall on 3 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Mrs Jean Pamela Clarkson Hall on 3 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Jean Pamela Clarkson Hall on 3 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Howard William Francis Clarkson-Hall on 3 August 2010 (2 pages) |
31 January 2010 | Group of companies' accounts made up to 30 April 2009 (26 pages) |
31 January 2010 | Group of companies' accounts made up to 30 April 2009 (26 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Jean Pamela Clarkson Hall on 29 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Howard William Francis Clarkson-Hall on 29 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Jean Pamela Clarkson Hall on 29 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Daniel Howard Clarkson Hall on 29 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Daniel Howard Clarkson Hall on 29 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Howard William Francis Clarkson-Hall on 29 December 2009 (2 pages) |
5 February 2009 | Accounts for a medium company made up to 30 April 2008 (23 pages) |
5 February 2009 | Accounts for a medium company made up to 30 April 2008 (23 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) |
3 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
14 September 2007 | Accounts for a medium company made up to 30 April 2007 (23 pages) |
14 September 2007 | Accounts for a medium company made up to 30 April 2007 (23 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
30 October 2006 | Accounts for a medium company made up to 30 April 2006 (25 pages) |
30 October 2006 | Accounts for a medium company made up to 30 April 2006 (25 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Particulars of mortgage/charge (4 pages) |
16 May 2006 | Particulars of mortgage/charge (4 pages) |
20 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2006 | Return made up to 29/12/05; full list of members (8 pages) |
3 April 2006 | Return 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 2005 | Accounts for a medium company made up to 30 April 2005 (23 pages) |
18 October 2005 | Accounts for a medium company made up to 30 April 2005 (23 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
14 October 2004 | Accounts for a medium company made up to 30 April 2004 (22 pages) |
14 October 2004 | Accounts for a medium company made up to 30 April 2004 (22 pages) |
18 May 2004 | Director's particulars changed (1 page) |
18 May 2004 | Director's particulars changed (1 page) |
20 January 2004 | Particulars of mortgage/charge (4 pages) |
20 January 2004 | Particulars of mortgage/charge (4 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members
|
14 January 2004 | Return made up to 31/12/03; full list of members
|
24 November 2003 | Accounts for a medium company made up to 30 April 2003 (21 pages) |
24 November 2003 | Accounts for a medium company made up to 30 April 2003 (21 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members
|
13 January 2003 | Return made up to 31/12/02; full list of members
|
14 December 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
27 September 2002 | Accounts for a medium company made up to 30 April 2002 (20 pages) |
27 September 2002 | Accounts for a medium company made up to 30 April 2002 (20 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
6 December 2001 | Accounts for a medium company made up to 30 April 2001 (19 pages) |
6 December 2001 | Accounts for a medium company made up to 30 April 2001 (19 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members
|
19 February 2001 | Return made up to 31/12/00; full list of members
|
17 August 2000 | Accounts for a medium company made up to 30 April 2000 (20 pages) |
17 August 2000 | Accounts for a medium company made up to 30 April 2000 (20 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Return made up to 31/12/99; full list of members
|
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
27 September 1999 | Accounts for a medium company made up to 30 April 1999 (20 pages) |
27 September 1999 | Accounts for a medium company made up to 30 April 1999 (20 pages) |
7 September 1998 | Accounts for a medium company made up to 30 April 1998 (21 pages) |
7 September 1998 | Accounts for a medium company made up to 30 April 1998 (21 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members
|
14 January 1998 | Return made up to 31/12/97; full list of members
|
27 November 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
27 November 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
15 July 1997 | New secretary appointed;new director appointed (2 pages) |
15 July 1997 | New secretary appointed;new director appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: bessingby way bessingby industrial estate bridlington east yorkshire YO16 4SN (1 page) |
13 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
13 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: bessingby way bessingby industrial estate bridlington east yorkshire YO16 4SN (1 page) |
11 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
9 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
9 August 1984 | Accounts made up to 30 August 1982 (8 pages) |
9 August 1984 | Accounts made up to 30 August 1982 (8 pages) |
29 May 1975 | Allotment of shares (2 pages) |
29 May 1975 | Allotment of shares (2 pages) |