Company NameLuxihomes Limited
Company StatusActive
Company Number02079462
CategoryPrivate Limited Company
Incorporation Date2 December 1986(37 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr John Graham Hesp
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCaravan Sales Executive
Country of ResidenceEngland
Correspondence Address157 Martongate
Bridlington
East Yorkshire
YO16 0YE
Director NameMr Mark Antony Gillett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(23 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
E. Yorks
HU10 6RJ
Secretary NameMrs Amanda Jayne Hesp
StatusCurrent
Appointed22 July 2014(27 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address157 Martongate
Bridlington
E. Yorks
YO16 6YE
Director NameMr Andrew Peter Machin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(31 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleWorks Manager
Country of ResidenceEngland
Correspondence AddressWillowgarth 99 Main Street
Beeford
Driffield
E. Yorks
YO25 8AY
Director NameMr Karl Robert Smalley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(31 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleGeneral Sales Manager
Country of ResidenceEngland
Correspondence Address82 Mill Lane
Beverley
E. Yorks
HU17 9DH
Director NameMr Robert Booty
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 9 months after company formation)
Appointment Duration21 years, 11 months (resigned 31 July 2013)
RoleCaravan Sales Executive
Country of ResidenceEngland
Correspondence Address29 Crawshaw Avenue
Beverley
East Yorkshire
HU17 7QW
Secretary NameMr Robert Booty
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Crawshaw Avenue
Beverley
East Yorkshire
HU17 7QW
Secretary NameMr John Graham Hesp
NationalityBritish
StatusResigned
Appointed12 March 1996(9 years, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 22 July 2014)
RoleCaravan Sales Executive
Country of ResidenceEngland
Correspondence Address157 Martongate
Bridlington
East Yorkshire
YO16 0YE

Contact

Websitewww.bridlingtoncaravans.com
Email address[email protected]
Telephone01262 606777
Telephone regionBridlington

Location

Registered AddressBessingby Way
Bessingby Ind Est
Bridlington
E Yorks
YO16 4SJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1John Graham Hesp
100.00%
Ordinary

Financials

Year2014
Net Worth£1,225,268
Cash£1,125,470
Current Liabilities£3,317,546

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

13 August 1998Delivered on: 22 August 1998
Satisfied on: 13 July 2013
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: Land and buildings at hunmanby industrial estate hunmanby. 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
3 February 1997Delivered on: 11 February 1997
Satisfied on: 13 July 2013
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at bessingby industrial estate, bridlington and the proceeds of sale thereof, goodwill of any business, benefit of any licences, fixtures, fittings, plant and machinery. Floating charge over all moveable plant , machinery, furniture, equipment, goods and other effects. See the mortgage charge document for full details.
Fully Satisfied
3 February 1997Delivered on: 11 February 1997
Satisfied on: 13 July 2013
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
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 west side of butts hill, reighton and proceeds of sale thereof, goodwill of any business, benefit of any licences, fixtures, fittings, plant and machinery. Floating charge over all other moveable plant, machinery, furniture, equipment, goods and other effect. See the mortgage charge document for full details.
Fully Satisfied
3 February 1997Delivered on: 11 February 1997
Satisfied on: 13 July 2013
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of glen esk road, whitby. Goodwill of any business, benefit of any licences, the equipment and goods, fixtures, fittings, plant and machinery. Floating charge over all moveable plant, machinery, furniture, equipment, goods and other effects, proceeds of sale of the property. See the mortgage charge document for full details.
Fully Satisfied
15 December 1994Delivered on: 22 December 1994
Satisfied on: 15 February 1997
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: Land on the north side of glen esk rd,whitby,north yorkshire; t/no.nyk 149 146.
Fully Satisfied
12 August 1991Delivered on: 21 August 1991
Satisfied on: 10 October 2011
Persons entitled: Chartered Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed and floating charge over the new and used caravan stocks of the company.
Fully Satisfied
13 June 1991Delivered on: 26 June 1991
Satisfied on: 15 February 1997
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: Land and buildings k/a petrol filling station, caravan accessory showroom sales and display site at reighton filey north yorkshire.
Fully Satisfied
19 December 1986Delivered on: 31 December 1986
Satisfied on: 15 February 1997
Persons entitled: Barclays 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 including trade fixed plant and machinery fixtures.
Fully Satisfied
18 November 1996Delivered on: 21 November 1996
Persons entitled: Yorkshire 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. See the mortgage charge document for full details.
Outstanding
12 July 2013Delivered on: 13 July 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Land and buildings on bessingby way bridlington east yorkshire t/nos: HS244293 and YEA60624. Notification of addition to or amendment of charge.
Outstanding

Filing History

31 January 2024Registration of charge 020794620012, created on 25 January 2024 (19 pages)
26 October 2023Group of companies' accounts made up to 31 January 2023 (34 pages)
5 September 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
1 September 2023Registration of charge 020794620011, created on 31 August 2023 (19 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
6 September 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
1 September 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
1 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
13 June 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
2 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
7 August 2019Director's details changed for Mr Mark Antony Gillett on 7 August 2019 (2 pages)
10 May 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
31 August 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
20 June 2018Register inspection address has been changed from Majors Chartered Accountants 8 King Street Trinity Square Hull E Yorks HU1 2JJ to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ (1 page)
9 April 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
2 February 2018Appointment of Mr Karl Robert Smalley as a director on 1 February 2018 (2 pages)
2 February 2018Appointment of Mr Andrew Peter Machin as a director on 1 February 2018 (2 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
5 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
8 September 2016Sub-division of shares on 26 July 2016 (6 pages)
8 September 2016Sub-division of shares on 26 July 2016 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
20 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
10 June 2016Previous accounting period extended from 30 November 2015 to 31 January 2016 (1 page)
10 June 2016Previous accounting period extended from 30 November 2015 to 31 January 2016 (1 page)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2,500
(6 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2,500
(6 pages)
3 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
3 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2,500
(6 pages)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2,500
(6 pages)
24 July 2014Appointment of Mrs Amanda Jayne Hesp as a secretary on 22 July 2014 (2 pages)
24 July 2014Appointment of Mrs Amanda Jayne Hesp as a secretary on 22 July 2014 (2 pages)
23 July 2014Termination of appointment of John Graham Hesp as a secretary on 22 July 2014 (1 page)
23 July 2014Termination of appointment of John Graham Hesp as a secretary on 22 July 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2,500
(6 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2,500
(6 pages)
27 August 2013Purchase of own shares. (3 pages)
27 August 2013Purchase of own shares. (3 pages)
13 August 2013Resolutions
  • RES13 ‐ Removal of objects & share capital from mems 31/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 August 2013Cancellation of shares. Statement of capital on 13 August 2013
  • GBP 2,500
(4 pages)
13 August 2013Cancellation of shares. Statement of capital on 13 August 2013
  • GBP 2,500
(4 pages)
13 August 2013Statement of company's objects (2 pages)
13 August 2013Statement of company's objects (2 pages)
13 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 August 2013Resolutions
  • RES13 ‐ Removal of objects & share capital from mems 31/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 August 2013Termination of appointment of Robert Booty as a director (1 page)
2 August 2013Termination of appointment of Robert Booty as a director (1 page)
13 July 2013Satisfaction of charge 7 in full (4 pages)
13 July 2013Satisfaction of charge 8 in full (4 pages)
13 July 2013Registration of charge 020794620010 (23 pages)
13 July 2013Registration of charge 020794620010 (23 pages)
13 July 2013Satisfaction of charge 8 in full (4 pages)
13 July 2013Satisfaction of charge 7 in full (4 pages)
13 July 2013Satisfaction of charge 9 in full (4 pages)
13 July 2013Satisfaction of charge 6 in full (4 pages)
13 July 2013Satisfaction of charge 9 in full (4 pages)
13 July 2013Satisfaction of charge 6 in full (4 pages)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
20 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
20 November 2012Memorandum and Articles of Association (6 pages)
20 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
20 November 2012Memorandum and Articles of Association (6 pages)
15 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
4 February 2010Appointment of Mr Mark Gillett as a director (2 pages)
4 February 2010Appointment of Mr Mark Gillett as a director (2 pages)
29 September 2009Accounts for a medium company made up to 30 November 2008 (10 pages)
29 September 2009Accounts for a medium company made up to 30 November 2008 (10 pages)
13 September 2009Return made up to 31/08/09; full list of members (4 pages)
13 September 2009Return made up to 31/08/09; full list of members (4 pages)
15 September 2008Return made up to 31/08/08; full list of members (4 pages)
15 September 2008Return made up to 31/08/08; full list of members (4 pages)
13 March 2008Full accounts made up to 30 November 2007 (10 pages)
13 March 2008Full accounts made up to 30 November 2007 (10 pages)
26 November 2007Return made up to 31/08/07; full list of members (3 pages)
26 November 2007Return made up to 31/08/07; full list of members (3 pages)
23 May 2007Accounts for a medium company made up to 30 November 2006 (10 pages)
23 May 2007Accounts for a medium company made up to 30 November 2006 (10 pages)
3 November 2006Return made up to 31/08/06; full list of members (7 pages)
3 November 2006Return made up to 31/08/06; full list of members (7 pages)
20 September 2006Accounts for a medium company made up to 30 November 2005 (10 pages)
20 September 2006Accounts for a medium company made up to 30 November 2005 (10 pages)
7 June 2006Secretary's particulars changed;director's particulars changed (1 page)
7 June 2006Secretary's particulars changed;director's particulars changed (1 page)
11 October 2005Return made up to 31/08/05; full list of members (7 pages)
11 October 2005Return made up to 31/08/05; full list of members (7 pages)
9 June 2005Accounts for a medium company made up to 30 November 2004 (10 pages)
9 June 2005Accounts for a medium company made up to 30 November 2004 (10 pages)
24 August 2004Return made up to 31/08/04; full list of members (7 pages)
24 August 2004Return made up to 31/08/04; full list of members (7 pages)
5 May 2004Accounts for a medium company made up to 30 November 2003 (11 pages)
5 May 2004Accounts for a medium company made up to 30 November 2003 (11 pages)
30 September 2003Return made up to 31/08/03; full list of members (7 pages)
30 September 2003Return made up to 31/08/03; full list of members (7 pages)
8 June 2003Full accounts made up to 30 November 2002 (10 pages)
8 June 2003Full accounts made up to 30 November 2002 (10 pages)
2 October 2002Full accounts made up to 30 November 2001 (10 pages)
2 October 2002Full accounts made up to 30 November 2001 (10 pages)
29 August 2002Return made up to 31/08/02; full list of members (7 pages)
29 August 2002Return made up to 31/08/02; full list of members (7 pages)
10 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2001Full accounts made up to 30 November 2000 (10 pages)
28 June 2001Full accounts made up to 30 November 2000 (10 pages)
13 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2000Accounts for a medium company made up to 30 November 1999 (11 pages)
12 May 2000Accounts for a medium company made up to 30 November 1999 (11 pages)
3 February 2000Accounts for a medium company made up to 30 November 1998 (11 pages)
3 February 2000Accounts for a medium company made up to 30 November 1998 (11 pages)
9 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1998Full accounts made up to 30 November 1997 (11 pages)
17 September 1998Full accounts made up to 30 November 1997 (11 pages)
3 September 1998Return made up to 31/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 September 1998Return made up to 31/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 August 1998Particulars of mortgage/charge (3 pages)
22 August 1998Particulars of mortgage/charge (3 pages)
27 August 1997Accounts for a medium company made up to 30 November 1996 (11 pages)
27 August 1997Accounts for a medium company made up to 30 November 1996 (11 pages)
15 February 1997Declaration of satisfaction of mortgage/charge (1 page)
15 February 1997Declaration of satisfaction of mortgage/charge (1 page)
15 February 1997Declaration of satisfaction of mortgage/charge (1 page)
15 February 1997Declaration of satisfaction of mortgage/charge (1 page)
15 February 1997Declaration of satisfaction of mortgage/charge (1 page)
15 February 1997Declaration of satisfaction of mortgage/charge (1 page)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (4 pages)
21 November 1996Particulars of mortgage/charge (4 pages)
6 October 1996Return made up to 31/08/96; full list of members (6 pages)
6 October 1996Return made up to 31/08/96; full list of members (6 pages)
5 September 1996Accounts for a medium company made up to 30 November 1995 (11 pages)
5 September 1996Accounts for a medium company made up to 30 November 1995 (11 pages)
26 March 1996Secretary resigned (2 pages)
26 March 1996New secretary appointed (1 page)
26 March 1996Secretary resigned (2 pages)
26 March 1996New secretary appointed (1 page)
4 September 1995Return made up to 31/08/95; no change of members (4 pages)
4 September 1995Return made up to 31/08/95; no change of members (4 pages)
7 June 1995Accounts for a small company made up to 30 November 1994 (4 pages)
7 June 1995Accounts for a small company made up to 30 November 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
2 December 1986Certificate of Incorporation (1 page)
2 December 1986Incorporation (15 pages)
2 December 1986Certificate of Incorporation (1 page)
2 December 1986Incorporation (15 pages)