Carnaby
Bridlington
YO15 3QY
Director Name | Mr James Nicholas Hodgson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2001(24 years, 4 months after company formation) |
Appointment Duration | 23 years |
Role | Confectioner |
Country of Residence | United Kingdom |
Correspondence Address | C/O John Bull (Confectioners) Limited Lancaster Ro Carnaby Bridlington East Yorkshire YO15 3QY |
Secretary Name | Mr James Nicholas Hodgson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2003(26 years, 4 months after company formation) |
Appointment Duration | 21 years |
Role | Confectioner |
Country of Residence | United Kingdom |
Correspondence Address | C/O John Bull (Confectioners) Limited Lancaster Ro Carnaby Bridlington East Yorkshire YO15 3QY |
Director Name | Jo-Anne Louise Hodgson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2021(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster Road Carnaby Bridlington YO15 3QY |
Director Name | Mrs Pauline Dawson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 December 1998) |
Role | Confectioner |
Correspondence Address | Oakfield Main Street Warthill York |
Director Name | Mrs Christine Anne Hodgson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(14 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 March 2003) |
Role | Confectioner |
Correspondence Address | 2 Woodlands Close Bridlington North Humberside YO16 5YU |
Secretary Name | Mrs Christine Anne Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(14 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 March 2003) |
Role | Company Director |
Correspondence Address | 2 Woodlands Close Bridlington North Humberside YO16 5YU |
Website | john-bull.com |
---|---|
Email address | [email protected] |
Registered Address | Lancaster Road Carnaby Bridlington YO15 3QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Carnaby |
Ward | East Wolds and Coastal |
Built Up Area | Carnaby |
Address Matches | 7 other UK companies use this postal address |
6k at £1 | Trevor Leonard Hodgson 59.99% Ordinary |
---|---|
2k at £1 | James Nicholas Hodgson 20.01% Ordinary |
2k at £1 | N. Shipley 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,986,910 |
Net Worth | £1,477,988 |
Cash | £8,173 |
Current Liabilities | £930,783 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 May 2024 (1 month from now) |
4 August 2005 | Delivered on: 6 August 2005 Persons entitled: Ivan Paul Hatvany and Philip Bela Hatvany Classification: Deed of deposit Secured details: £4,100 due or to become due from the company to. Particulars: £4,100. Outstanding |
---|---|
29 August 1986 | Delivered on: 5 September 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 minstergates york north yorkshire. Outstanding |
25 October 1984 | Delivered on: 5 November 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold unit bt 508/1 carnaby industrial estate carnaby, bridlington, humberside. Outstanding |
25 October 1984 | Delivered on: 5 November 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 19 and 20 prince street, bridlington, humberside title no. Hs 24866. Outstanding |
10 February 1984 | Delivered on: 16 February 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 10 marine parade and 12 maggersgate, whitby, north yorkshire. Outstanding |
29 September 1983 | Delivered on: 5 October 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 30 foreshore road, scarborough, north yorkshire. Outstanding |
6 May 1980 | Delivered on: 13 May 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 44 newborough, scarborough, N. yorks. Outstanding |
30 July 2018 | Delivered on: 2 August 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
24 July 2018 | Delivered on: 25 July 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
29 June 2012 | Delivered on: 4 July 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 13 regent road great yarmouth norfolk. Outstanding |
26 July 2011 | Delivered on: 3 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 2A and 2B carnaby industrial estate bridlington east yorkshire t/no HS224299. Outstanding |
26 June 2006 | Delivered on: 28 June 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 44 newborough, scarborough, north yorkshire. Outstanding |
23 February 1978 | Delivered on: 8 March 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory and land on the east side of pinford lane, bridlington, humberside. Outstanding |
25 February 1982 | Delivered on: 16 March 1982 Satisfied on: 9 August 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 4 st. Ann's staith whitby. North yorkshire. Fully Satisfied |
22 December 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
10 May 2023 | Confirmation statement made on 18 April 2023 with updates (5 pages) |
21 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
6 June 2022 | Confirmation statement made on 18 April 2022 with updates (5 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
24 August 2021 | Appointment of Jo-Anne Louise Hodgson as a director on 24 August 2021 (2 pages) |
23 April 2021 | Confirmation statement made on 18 April 2021 with updates (5 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
7 May 2020 | Confirmation statement made on 18 April 2020 with updates (5 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with updates (5 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
2 August 2018 | Registration of charge 012871570014, created on 30 July 2018 (41 pages) |
25 July 2018 | Registration of charge 012871570013, created on 24 July 2018 (42 pages) |
24 April 2018 | Confirmation statement made on 18 April 2018 with updates (5 pages) |
28 March 2018 | Notification of Jbc Holdings Limited as a person with significant control on 22 December 2017 (2 pages) |
28 March 2018 | Cessation of Trevor Leonard Hodgson as a person with significant control on 22 December 2017 (1 page) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
14 July 2017 | Notification of Trevor Leonard Hodgson as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Trevor Leonard Hodgson as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2017 | Satisfaction of charge 9 in full (1 page) |
15 March 2017 | Satisfaction of charge 9 in full (1 page) |
15 March 2017 | Satisfaction of charge 1 in full (1 page) |
15 March 2017 | Satisfaction of charge 1 in full (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
30 October 2015 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
30 October 2015 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
29 October 2015 | Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
29 October 2015 | Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
4 October 2015 | Accounts for a medium company made up to 31 December 2014 (22 pages) |
4 October 2015 | Accounts for a medium company made up to 31 December 2014 (22 pages) |
22 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
29 September 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
29 September 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
6 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
5 July 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
19 March 2010 | Director's details changed for Trevor Leonard Hodgson on 4 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Trevor Leonard Hodgson on 4 January 2010 (2 pages) |
19 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Trevor Leonard Hodgson on 4 January 2010 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
20 March 2009 | Return made up to 04/01/09; full list of members (4 pages) |
20 March 2009 | Return made up to 04/01/09; full list of members (4 pages) |
10 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
10 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
8 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
15 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
15 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
21 March 2007 | Return made up to 04/01/06; full list of members (2 pages) |
21 March 2007 | Return made up to 04/01/06; full list of members (2 pages) |
21 March 2007 | Return made up to 04/01/07; full list of members (2 pages) |
21 March 2007 | Return made up to 04/01/07; full list of members (2 pages) |
3 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
3 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
8 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
21 February 2005 | Return made up to 04/01/05; full list of members
|
21 February 2005 | Return made up to 04/01/05; full list of members
|
10 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
10 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
31 March 2004 | Return made up to 04/01/04; full list of members
|
31 March 2004 | Return made up to 04/01/04; full list of members
|
16 January 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
16 January 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2003 | Secretary resigned;director resigned (1 page) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | Secretary resigned;director resigned (1 page) |
10 May 2003 | New secretary appointed (2 pages) |
24 January 2003 | Return made up to 04/01/03; full list of members
|
24 January 2003 | Return made up to 04/01/03; full list of members
|
20 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
20 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
21 February 2002 | Return made up to 04/01/02; full list of members (7 pages) |
21 February 2002 | Return made up to 04/01/02; full list of members (7 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
21 March 2001 | Return made up to 04/01/01; full list of members (6 pages) |
21 March 2001 | Return made up to 04/01/01; full list of members (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 March 2000 | Return made up to 04/01/00; full list of members
|
20 March 2000 | Return made up to 04/01/00; full list of members
|
13 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 February 1999 | Return made up to 04/01/99; full list of members (6 pages) |
21 February 1999 | Return made up to 04/01/99; full list of members (6 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
16 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 January 1998 | Return made up to 04/01/98; no change of members (4 pages) |
15 January 1998 | Return made up to 04/01/98; no change of members (4 pages) |
22 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 February 1997 | Return made up to 04/01/97; no change of members (4 pages) |
27 February 1997 | Return made up to 04/01/97; no change of members (4 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 April 1996 | Return made up to 04/01/96; full list of members (6 pages) |
10 April 1996 | Return made up to 04/01/96; full list of members (6 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
5 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
11 April 1995 | Return made up to 04/01/95; no change of members (4 pages) |
11 April 1995 | Return made up to 04/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
19 November 1976 | Certificate of incorporation (1 page) |
19 November 1976 | Certificate of incorporation (1 page) |