Company NameD.J. Horsley (Bridlington) Limited
DirectorsAndrew Victor Pond and Caroline Mary Pond
Company StatusActive
Company Number01243673
CategoryPrivate Limited Company
Incorporation Date10 February 1976(48 years, 3 months ago)
Previous NameFrimfold Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Andrew Victor Pond
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2008(32 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House The Green
Maunby
Thirsk
North Yorkshire
YO7 4HG
Director NameMrs Caroline Mary Pond
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2008(32 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressWhite House The Green
Maunby
Thirsk
North Yorkshire
YO7 4HG
Secretary NameMrs Caroline Mary Pond
NationalityBritish
StatusCurrent
Appointed12 November 2008(32 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House The Green
Maunby
Thirsk
North Yorkshire
YO7 4HG
Director NameHarold Aubrey De Lavenu
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(16 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 12 November 2008)
RoleButcher
Correspondence Address77 St Johns Avenue
Bridlington
East Yorkshire
YO16 4NJ
Director NameLesley Anne Aubrey De Lavenu
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(16 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 12 November 2008)
RoleSecretary
Correspondence Address77 St Johns Avenue
Bridlington
North Humberside
YO16 4NJ
Secretary NameLesley Anne Aubrey De Lavenu
NationalityBritish
StatusResigned
Appointed30 April 1992(16 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 12 November 2008)
RoleCompany Director
Correspondence Address77 St Johns Avenue
Bridlington
North Humberside
YO16 4NJ

Contact

Websitedjhorsley.co.uk

Location

Registered AddressMedina House
2 Station Avenue
Bridlington
North Humberside
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

7.5k at £1Caroline Mary Pond
50.00%
Ordinary
7.5k at £1Mr Andrew Victor Pond
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,694
Cash£2,417
Current Liabilities£66,148

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2024 (1 week, 1 day ago)
Next Return Due4 May 2025 (1 year from now)

Charges

4 October 1996Delivered on: 22 October 1996
Satisfied on: 12 August 1999
Persons entitled: Yorkshire 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: 11 brett street, bridlington, east yorkshire and the proceeds of sale thereof assigns the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 September 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
5 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
3 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
27 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
14 February 2017Current accounting period shortened from 30 September 2017 to 30 April 2017 (3 pages)
14 February 2017Current accounting period shortened from 30 September 2017 to 30 April 2017 (3 pages)
24 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 January 2017Withdraw the company strike off application (1 page)
9 January 2017Withdraw the company strike off application (1 page)
15 October 2016Voluntary strike-off action has been suspended (1 page)
15 October 2016Voluntary strike-off action has been suspended (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
31 August 2016Application to strike the company off the register (3 pages)
31 August 2016Application to strike the company off the register (3 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 15,000
(5 pages)
28 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 15,000
(5 pages)
8 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 15,000
(5 pages)
8 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 15,000
(5 pages)
25 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 December 2014Director's details changed for Mrs Caroline Mary Pond on 19 December 2014 (2 pages)
19 December 2014Director's details changed for Mr Andrew Victor Pond on 19 December 2014 (2 pages)
19 December 2014Director's details changed for Mr Andrew Victor Pond on 19 December 2014 (2 pages)
19 December 2014Secretary's details changed for Mrs Caroline Mary Pond on 19 December 2014 (1 page)
19 December 2014Director's details changed for Mrs Caroline Mary Pond on 19 December 2014 (2 pages)
19 December 2014Secretary's details changed for Mrs Caroline Mary Pond on 19 December 2014 (1 page)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 May 2014Secretary's details changed for Mrs Caroline Mary Pond on 23 April 2014 (1 page)
1 May 2014Director's details changed for Mrs Caroline Mary Pond on 23 April 2014 (2 pages)
1 May 2014Director's details changed for Mrs Caroline Mary Pond on 23 April 2014 (2 pages)
1 May 2014Director's details changed for Mr Andrew Victor Pond on 23 April 2014 (2 pages)
1 May 2014Secretary's details changed for Mrs Caroline Mary Pond on 23 April 2014 (1 page)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 15,000
(5 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 15,000
(5 pages)
1 May 2014Director's details changed for Mr Andrew Victor Pond on 23 April 2014 (2 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
27 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 May 2011Secretary's details changed for Mrs Caroline Mary Pond on 23 April 2011 (2 pages)
3 May 2011Secretary's details changed for Mrs Caroline Mary Pond on 23 April 2011 (2 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 April 2010Director's details changed for Mr Andrew Victor Pond on 23 April 2010 (2 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr Andrew Victor Pond on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Mrs Caroline Mary Pond on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Mrs Caroline Mary Pond on 23 April 2010 (2 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (11 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (11 pages)
27 May 2009Secretary appointed caroline mary pond (2 pages)
27 May 2009Secretary appointed caroline mary pond (2 pages)
21 May 2009Accounting reference date shortened from 12/11/2009 to 30/09/2009 (1 page)
21 May 2009Accounting reference date shortened from 12/11/2009 to 30/09/2009 (1 page)
12 May 2009Total exemption small company accounts made up to 12 November 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 12 November 2008 (6 pages)
29 April 2009Return made up to 23/04/09; full list of members (4 pages)
29 April 2009Return made up to 23/04/09; full list of members (4 pages)
16 April 2009Accounting reference date extended from 30/09/2008 to 12/11/2008 (1 page)
16 April 2009Accounting reference date extended from 30/09/2008 to 12/11/2008 (1 page)
16 April 2009Registered office changed on 16/04/2009 from 2 west parade road scarborough north yorkshire YO12 5ED (1 page)
16 April 2009Registered office changed on 16/04/2009 from 2 west parade road scarborough north yorkshire YO12 5ED (1 page)
23 December 2008Appointment terminated director and secretary lesley aubrey de lavenu (1 page)
23 December 2008Appointment terminated director and secretary lesley aubrey de lavenu (1 page)
22 December 2008Director appointed andrew victor pond (2 pages)
22 December 2008Director appointed caroline mary pond (2 pages)
22 December 2008Director appointed andrew victor pond (2 pages)
22 December 2008Director appointed caroline mary pond (2 pages)
22 December 2008Appointment terminated director harold aubrey de lavenu (1 page)
22 December 2008Appointment terminated director harold aubrey de lavenu (1 page)
2 May 2008Return made up to 23/04/08; full list of members (4 pages)
2 May 2008Return made up to 23/04/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Return made up to 23/04/07; full list of members (2 pages)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Return made up to 23/04/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 April 2006Return made up to 23/04/06; full list of members (2 pages)
26 April 2006Return made up to 23/04/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 April 2005Return made up to 23/04/05; full list of members (3 pages)
26 April 2005Return made up to 23/04/05; full list of members (3 pages)
13 April 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
13 April 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
19 October 2004Registered office changed on 19/10/04 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page)
19 October 2004Registered office changed on 19/10/04 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page)
8 July 2004Return made up to 30/04/04; full list of members (7 pages)
8 July 2004Return made up to 30/04/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
1 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 May 2003Return made up to 30/04/03; full list of members (7 pages)
22 May 2003Return made up to 30/04/03; full list of members (7 pages)
12 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
15 May 2002Return made up to 30/04/02; full list of members (7 pages)
15 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
15 May 2002Return made up to 30/04/02; full list of members (7 pages)
15 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
11 June 2001Auditor's resignation (1 page)
11 June 2001Auditor's resignation (1 page)
11 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
11 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
11 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
8 January 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
12 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 May 1999Return made up to 30/04/99; no change of members (4 pages)
10 May 1999Return made up to 30/04/99; no change of members (4 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 May 1998Return made up to 30/04/98; full list of members (5 pages)
12 May 1998Return made up to 30/04/98; full list of members (5 pages)
5 November 1997Full accounts made up to 31 March 1997 (7 pages)
5 November 1997Full accounts made up to 31 March 1997 (7 pages)
24 June 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 June 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
2 July 1996Return made up to 30/04/96; full list of members (6 pages)
2 July 1996Return made up to 30/04/96; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 8 April 1995 (7 pages)
23 October 1995Accounts for a small company made up to 8 April 1995 (7 pages)
23 October 1995Accounts for a small company made up to 8 April 1995 (7 pages)
13 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 April 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 April 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)