Company NameFun Fairs Transport Unlimited
DirectorTyler Evelyn Shaw
Company StatusActive
Company Number01253900
CategoryPrivate Unlimited Company
Incorporation Date7 April 1976(48 years ago)
Previous NameFun Fairs Transport Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Tyler Evelyn Shaw
Date of BirthOctober 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2003(27 years after company formation)
Appointment Duration21 years
RoleShop Manager
Country of ResidenceEngland
Correspondence AddressThe Bloc The F14 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameMrs Alison Shaw
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address58 Kingsgate
Bridlington
North Humberside
YO15 3PL
Director NameMr Anthony Joseph Shaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 December 2000)
RoleAmusements Caterer
Country of ResidenceUnited Kingdom
Correspondence Address58 Kingsgate
Bridlington
North Humberside
Secretary NameMr Anthony Joseph Shaw
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Kingsgate
Bridlington
North Humberside
Director NameLana Shaw
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(24 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2003)
RoleManager
Correspondence Address4 Edwardian Drive
Bridlington
East Yorkshire
YO15 3TF
Secretary NameAlan Jones
NationalityBritish
StatusResigned
Appointed22 December 2000(24 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2008)
RoleCompany Director
Correspondence AddressMarket Hall
Witton Street
Wakefield
WF1 4JT

Location

Registered AddressThe Bloc The F14 38 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Shareholders

100 at £1Tyler Evelyn Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth£1,770,127
Cash£11,233
Current Liabilities£333,010

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Charges

27 July 2006Delivered on: 29 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being greenwoods 15 westgate wakefield t/no wyk 712393. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 March 2005Delivered on: 22 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 or being christchurch house, vernon road, scarborough t/no NYK65999. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 May 2004Delivered on: 20 May 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 9 to 11 price street bridlington t/n HS175734. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 January 2004Delivered on: 10 January 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being bellway house iceland unit woodhorn road ashington t/n ND100403. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 November 2002Delivered on: 23 November 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a 17 kirkgate, wakefield. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 September 2002Delivered on: 4 October 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 283-297 holderness road hull. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 June 2000Delivered on: 20 June 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 130/132 high street east redcar t/n CE111361. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 April 2000Delivered on: 14 April 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
20 September 2020Delivered on: 25 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 August 2019Delivered on: 28 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property know as christchurch house vernon road scarborough YO11 2NG comprised under title number NYK65999.
Outstanding
3 May 2019Delivered on: 4 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 29/30 sandside scarborough north yorkshire (whole of ground floor and first floor store room).
Outstanding
10 April 2019Delivered on: 10 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 March 2018Delivered on: 27 March 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Amongst other things the freehold property known as christchurch house, vernan road, scarborough, YO11 2NG and registered under title number NYK65999.
Outstanding
22 January 2016Delivered on: 29 January 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property known as 247 and 249 spen lane, gomersal, BD19 4LT registered with title absolute under title numbers WYK67701 and WYK348196.
Outstanding
4 January 2010Delivered on: 5 January 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being 6 market place pontefract west yorkshire t/n WYK814617 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 December 2008Delivered on: 7 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 westgate wakefield west yorkshire l/h t/n WYK880927.
Outstanding
2 March 2000Delivered on: 9 March 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 1 chapel street bridlington. T/no. HS14546.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

18 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
24 August 2023Satisfaction of charge 012539000016 in full (1 page)
24 August 2023Satisfaction of charge 1 in full (2 pages)
24 August 2023Satisfaction of charge 012539000015 in full (1 page)
24 August 2023Satisfaction of charge 11 in full (2 pages)
24 August 2023Satisfaction of charge 2 in full (1 page)
18 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
29 October 2021Change of details for Ms Tyler Evelyn Shaw as a person with significant control on 28 October 2021 (2 pages)
29 October 2021Director's details changed for Ms Tyler Evelyn Shaw on 28 October 2021 (2 pages)
26 October 2021Director's details changed for Mr Tyler Evelyn Shaw on 26 October 2021 (2 pages)
26 October 2021Change of details for Mr Tyler Evelyn Shaw as a person with significant control on 26 October 2021 (2 pages)
23 June 2021Satisfaction of charge 012539000014 in full (1 page)
9 January 2021Change of details for Mr Tyler Evelyn Shaw as a person with significant control on 6 April 2020 (2 pages)
9 January 2021Director's details changed for Mr Tyler Evelyn Shaw on 6 April 2020 (2 pages)
5 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
25 September 2020Registration of charge 012539000017, created on 20 September 2020 (30 pages)
6 February 2020Registered office address changed from 11 Hedon Road Hull North Humberside HU9 1LH to The Bloc the F14 38 Springfield Way Anlaby Hull HU10 6RJ on 6 February 2020 (1 page)
11 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
19 September 2019Satisfaction of charge 012539000013 in full (1 page)
19 September 2019Satisfaction of charge 012539000012 in full (1 page)
28 August 2019Registration of charge 012539000016, created on 27 August 2019 (40 pages)
4 May 2019Registration of charge 012539000015, created on 3 May 2019 (40 pages)
10 April 2019Registration of charge 012539000014, created on 10 April 2019 (58 pages)
11 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
20 April 2018Satisfaction of charge 8 in full (4 pages)
27 March 2018Registration of charge 012539000013, created on 23 March 2018 (27 pages)
19 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
19 February 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
19 February 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
29 January 2016Registration of charge 012539000012, created on 22 January 2016 (25 pages)
29 January 2016Registration of charge 012539000012, created on 22 January 2016 (25 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
6 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
10 August 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 June 2011Re-registration of Memorandum and Articles (10 pages)
8 June 2011Re-registration of Memorandum and Articles (10 pages)
8 June 2011Certificate of re-registration from Limited to Unlimited (1 page)
8 June 2011Re-registration assent (1 page)
8 June 2011Re-registration from a private limited company to a private unlimited company (2 pages)
8 June 2011Re-registration from a private limited company to a private unlimited company (2 pages)
8 June 2011 (1 page)
8 June 2011Certificate of re-registration from Limited to Unlimited (1 page)
7 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
16 February 2010Current accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
16 February 2010Current accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
1 February 2010Director's details changed for Tyler Evelyn Shaw on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Tyler Evelyn Shaw on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Tyler Evelyn Shaw on 1 February 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
4 March 2009Return made up to 21/12/08; full list of members (3 pages)
4 March 2009Appointment terminated secretary alan jones (1 page)
4 March 2009Return made up to 21/12/08; full list of members (3 pages)
4 March 2009Appointment terminated secretary alan jones (1 page)
19 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
5 February 2008Return made up to 21/12/07; full list of members (2 pages)
5 February 2008Return made up to 21/12/07; full list of members (2 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
9 March 2007Return made up to 21/12/06; full list of members (6 pages)
9 March 2007Return made up to 21/12/06; full list of members (6 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 August 2006Return made up to 21/12/05; full list of members (6 pages)
1 August 2006Return made up to 21/12/05; full list of members (6 pages)
29 July 2006Particulars of mortgage/charge (4 pages)
29 July 2006Particulars of mortgage/charge (4 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
22 March 2005Particulars of mortgage/charge (5 pages)
22 March 2005Particulars of mortgage/charge (5 pages)
14 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
9 February 2005Return made up to 21/12/04; full list of members (6 pages)
9 February 2005Return made up to 21/12/04; full list of members (6 pages)
20 May 2004Particulars of mortgage/charge (5 pages)
20 May 2004Particulars of mortgage/charge (5 pages)
4 February 2004Return made up to 21/12/03; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Return made up to 21/12/03; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
10 January 2004Particulars of mortgage/charge (5 pages)
10 January 2004Particulars of mortgage/charge (5 pages)
24 May 2003New director appointed (2 pages)
24 May 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
24 May 2003New director appointed (2 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 February 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
3 February 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
23 November 2002Particulars of mortgage/charge (5 pages)
23 November 2002Particulars of mortgage/charge (5 pages)
4 October 2002Particulars of mortgage/charge (7 pages)
4 October 2002Particulars of mortgage/charge (7 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002New director appointed (2 pages)
2 February 2002Return made up to 21/12/01; full list of members (6 pages)
2 February 2002Return made up to 21/12/01; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 April 2001Return made up to 21/12/00; full list of members (6 pages)
4 April 2001Return made up to 21/12/00; full list of members (6 pages)
9 January 2001Full accounts made up to 31 March 2000 (10 pages)
9 January 2001Full accounts made up to 31 March 2000 (10 pages)
20 June 2000Particulars of mortgage/charge (5 pages)
20 June 2000Particulars of mortgage/charge (5 pages)
14 April 2000Particulars of mortgage/charge (7 pages)
14 April 2000Particulars of mortgage/charge (7 pages)
9 March 2000Particulars of mortgage/charge (5 pages)
9 March 2000Particulars of mortgage/charge (5 pages)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
31 January 2000Return made up to 21/12/99; full list of members (6 pages)
31 January 2000Return made up to 21/12/99; full list of members (6 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
9 February 1999Return made up to 21/12/98; no change of members (4 pages)
9 February 1999Return made up to 21/12/98; no change of members (4 pages)
5 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
5 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
20 February 1998Return made up to 21/12/97; no change of members (4 pages)
20 February 1998Return made up to 21/12/97; no change of members (4 pages)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
25 January 1997Return made up to 21/12/96; full list of members
  • 363(287) ‐ Registered office changed on 25/01/97
(6 pages)
25 January 1997Return made up to 21/12/96; full list of members
  • 363(287) ‐ Registered office changed on 25/01/97
(6 pages)
20 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
20 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
30 January 1996Return made up to 21/12/95; no change of members (4 pages)
30 January 1996Return made up to 21/12/95; no change of members (4 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
7 April 1976Certificate of incorporation (1 page)
7 April 1976Certificate of incorporation (1 page)