Bridlington
East Yorkshire
YO16 0YE
Director Name | Mr Mark Antony Gillett |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2010(23 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | F15 The Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ |
Secretary Name | Mrs Amanda Jayne Hesp |
---|---|
Status | Current |
Appointed | 22 July 2014(27 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 157 Martongate Bridlington E. Yorks YO16 6YE |
Director Name | Mr Andrew Peter Machin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | Willowgarth 99 Main Street Beeford Driffield E. Yorks YO25 8AY |
Director Name | Mr Karl Robert Smalley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | General Sales Manager |
Country of Residence | England |
Correspondence Address | 82 Mill Lane Beverley E. Yorks HU17 9DH |
Director Name | Mr Robert Booty |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 31 July 2013) |
Role | Caravan Sales Executive |
Country of Residence | England |
Correspondence Address | 29 Crawshaw Avenue Beverley East Yorkshire HU17 7QW |
Secretary Name | Mr Robert Booty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Crawshaw Avenue Beverley East Yorkshire HU17 7QW |
Secretary Name | Mr John Graham Hesp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(9 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 22 July 2014) |
Role | Caravan Sales Executive |
Country of Residence | England |
Correspondence Address | 157 Martongate Bridlington East Yorkshire YO16 0YE |
Website | www.bridlingtoncaravans.com |
---|---|
Email address | [email protected] |
Telephone | 01262 606777 |
Telephone region | Bridlington |
Registered Address | Bessingby Way Bessingby Ind Est Bridlington E Yorks YO16 4SJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | John Graham Hesp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,225,268 |
Cash | £1,125,470 |
Current Liabilities | £3,317,546 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
13 August 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1986 | Delivered 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 1996 | Delivered 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 2013 | Delivered 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 |
31 January 2024 | Registration of charge 020794620012, created on 25 January 2024 (19 pages) |
---|---|
26 October 2023 | Group of companies' accounts made up to 31 January 2023 (34 pages) |
5 September 2023 | Confirmation statement made on 31 August 2023 with updates (4 pages) |
1 September 2023 | Registration of charge 020794620011, created on 31 August 2023 (19 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
6 September 2022 | Confirmation statement made on 31 August 2022 with updates (4 pages) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (13 pages) |
1 September 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
1 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
13 June 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
7 August 2019 | Director's details changed for Mr Mark Antony Gillett on 7 August 2019 (2 pages) |
10 May 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
20 June 2018 | Register 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 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
2 February 2018 | Appointment of Mr Karl Robert Smalley as a director on 1 February 2018 (2 pages) |
2 February 2018 | Appointment of Mr Andrew Peter Machin as a director on 1 February 2018 (2 pages) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
8 September 2016 | Sub-division of shares on 26 July 2016 (6 pages) |
8 September 2016 | Sub-division of shares on 26 July 2016 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
10 June 2016 | Previous accounting period extended from 30 November 2015 to 31 January 2016 (1 page) |
10 June 2016 | Previous accounting period extended from 30 November 2015 to 31 January 2016 (1 page) |
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
3 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
3 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
10 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
24 July 2014 | Appointment of Mrs Amanda Jayne Hesp as a secretary on 22 July 2014 (2 pages) |
24 July 2014 | Appointment of Mrs Amanda Jayne Hesp as a secretary on 22 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of John Graham Hesp as a secretary on 22 July 2014 (1 page) |
23 July 2014 | Termination of appointment of John Graham Hesp as a secretary on 22 July 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
27 August 2013 | Purchase of own shares. (3 pages) |
27 August 2013 | Purchase of own shares. (3 pages) |
13 August 2013 | Resolutions
|
13 August 2013 | Resolutions
|
13 August 2013 | Cancellation of shares. Statement of capital on 13 August 2013
|
13 August 2013 | Cancellation of shares. Statement of capital on 13 August 2013
|
13 August 2013 | Statement of company's objects (2 pages) |
13 August 2013 | Statement of company's objects (2 pages) |
13 August 2013 | Resolutions
|
13 August 2013 | Resolutions
|
2 August 2013 | Termination of appointment of Robert Booty as a director (1 page) |
2 August 2013 | Termination of appointment of Robert Booty as a director (1 page) |
13 July 2013 | Satisfaction of charge 7 in full (4 pages) |
13 July 2013 | Satisfaction of charge 8 in full (4 pages) |
13 July 2013 | Registration of charge 020794620010 (23 pages) |
13 July 2013 | Registration of charge 020794620010 (23 pages) |
13 July 2013 | Satisfaction of charge 8 in full (4 pages) |
13 July 2013 | Satisfaction of charge 7 in full (4 pages) |
13 July 2013 | Satisfaction of charge 9 in full (4 pages) |
13 July 2013 | Satisfaction of charge 6 in full (4 pages) |
13 July 2013 | Satisfaction of charge 9 in full (4 pages) |
13 July 2013 | Satisfaction of charge 6 in full (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
20 November 2012 | Resolutions
|
20 November 2012 | Memorandum and Articles of Association (6 pages) |
20 November 2012 | Resolutions
|
20 November 2012 | Memorandum and Articles of Association (6 pages) |
15 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
5 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
4 February 2010 | Appointment of Mr Mark Gillett as a director (2 pages) |
4 February 2010 | Appointment of Mr Mark Gillett as a director (2 pages) |
29 September 2009 | Accounts for a medium company made up to 30 November 2008 (10 pages) |
29 September 2009 | Accounts for a medium company made up to 30 November 2008 (10 pages) |
13 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
13 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
15 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
15 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
13 March 2008 | Full accounts made up to 30 November 2007 (10 pages) |
13 March 2008 | Full accounts made up to 30 November 2007 (10 pages) |
26 November 2007 | Return made up to 31/08/07; full list of members (3 pages) |
26 November 2007 | Return made up to 31/08/07; full list of members (3 pages) |
23 May 2007 | Accounts for a medium company made up to 30 November 2006 (10 pages) |
23 May 2007 | Accounts for a medium company made up to 30 November 2006 (10 pages) |
3 November 2006 | Return made up to 31/08/06; full list of members (7 pages) |
3 November 2006 | Return made up to 31/08/06; full list of members (7 pages) |
20 September 2006 | Accounts for a medium company made up to 30 November 2005 (10 pages) |
20 September 2006 | Accounts for a medium company made up to 30 November 2005 (10 pages) |
7 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
11 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
9 June 2005 | Accounts for a medium company made up to 30 November 2004 (10 pages) |
9 June 2005 | Accounts for a medium company made up to 30 November 2004 (10 pages) |
24 August 2004 | Return made up to 31/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 31/08/04; full list of members (7 pages) |
5 May 2004 | Accounts for a medium company made up to 30 November 2003 (11 pages) |
5 May 2004 | Accounts for a medium company made up to 30 November 2003 (11 pages) |
30 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
30 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
8 June 2003 | Full accounts made up to 30 November 2002 (10 pages) |
8 June 2003 | Full accounts made up to 30 November 2002 (10 pages) |
2 October 2002 | Full accounts made up to 30 November 2001 (10 pages) |
2 October 2002 | Full accounts made up to 30 November 2001 (10 pages) |
29 August 2002 | Return made up to 31/08/02; full list of members (7 pages) |
29 August 2002 | Return made up to 31/08/02; full list of members (7 pages) |
10 September 2001 | Return made up to 31/08/01; full list of members
|
10 September 2001 | Return made up to 31/08/01; full list of members
|
28 June 2001 | Full accounts made up to 30 November 2000 (10 pages) |
28 June 2001 | Full accounts made up to 30 November 2000 (10 pages) |
13 September 2000 | Return made up to 31/08/00; full list of members
|
13 September 2000 | Return made up to 31/08/00; full list of members
|
12 May 2000 | Accounts for a medium company made up to 30 November 1999 (11 pages) |
12 May 2000 | Accounts for a medium company made up to 30 November 1999 (11 pages) |
3 February 2000 | Accounts for a medium company made up to 30 November 1998 (11 pages) |
3 February 2000 | Accounts for a medium company made up to 30 November 1998 (11 pages) |
9 September 1999 | Return made up to 31/08/99; full list of members
|
9 September 1999 | Return made up to 31/08/99; full list of members
|
17 September 1998 | Full accounts made up to 30 November 1997 (11 pages) |
17 September 1998 | Full accounts made up to 30 November 1997 (11 pages) |
3 September 1998 | Return made up to 31/08/98; no change of members
|
3 September 1998 | Return made up to 31/08/98; no change of members
|
22 August 1998 | Particulars of mortgage/charge (3 pages) |
22 August 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Accounts for a medium company made up to 30 November 1996 (11 pages) |
27 August 1997 | Accounts for a medium company made up to 30 November 1996 (11 pages) |
15 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Particulars of mortgage/charge (4 pages) |
21 November 1996 | Particulars of mortgage/charge (4 pages) |
6 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
6 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
5 September 1996 | Accounts for a medium company made up to 30 November 1995 (11 pages) |
5 September 1996 | Accounts for a medium company made up to 30 November 1995 (11 pages) |
26 March 1996 | Secretary resigned (2 pages) |
26 March 1996 | New secretary appointed (1 page) |
26 March 1996 | Secretary resigned (2 pages) |
26 March 1996 | New secretary appointed (1 page) |
4 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
4 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
7 June 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
7 June 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
2 December 1986 | Certificate of Incorporation (1 page) |
2 December 1986 | Incorporation (15 pages) |
2 December 1986 | Certificate of Incorporation (1 page) |
2 December 1986 | Incorporation (15 pages) |