Bridlington
East Yorkshire
YO15 2BN
Director Name | Mr Kenneth Raymond Baldwin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2006(17 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 20 Heather Garth Driffield YO25 6UT |
Director Name | Patricia Hogg |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | Kings Mill Driffield North Humberside Yo25 |
Director Name | Mr George Arthur Francis Riggs |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 June 1994) |
Role | Hotel Management |
Correspondence Address | Bell Hotel Market Place Driffield North Humberside YO25 7AN |
Secretary Name | Patricia Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | Kings Mill Driffield North Humberside Yo25 |
Director Name | Anthony Frederick Sterriker |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 2002) |
Role | General Labourer |
Correspondence Address | Flat 5 The Old Falcon 57 Market Place Driffield North Humberside YO25 6AW |
Director Name | Mr Rodney Vaughan Julian Hogg |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 September 2003) |
Role | Financial Planning Consultant |
Country of Residence | England |
Correspondence Address | Elm Dene 42 Saint Johns Road Driffield North Humberside YO25 6RS |
Secretary Name | Rodney Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 September 1998) |
Role | Financial Planning Consultant |
Correspondence Address | 19 Stanmore View Burley Leeds West Yorkshire LS4 2RW |
Secretary Name | Mr Robert Andrew Lomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wellington Road Bridlington East Yorkshire YO15 2BN |
Director Name | Robert Calam |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 2005) |
Role | Co Director |
Correspondence Address | 22 Greenways Driffield East Yorkshire YO25 5HX |
Director Name | Neil Robert Ives |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 September 2006) |
Role | Plant Eng |
Correspondence Address | Flat 5 The Old Falcon Driffield East Yorkshire YO25 6AW |
Secretary Name | Neil Robert Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(14 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 22 December 2005) |
Role | Plant Eng |
Correspondence Address | Flat 5 The Old Falcon Driffield East Yorkshire YO25 6AW |
Registered Address | 33-35 Exchange Street Driffield North Humberside YO25 6LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Janet Marie Bailey 20.00% Ordinary |
---|---|
1 at £1 | John William Peter Hance 20.00% Ordinary |
1 at £1 | Kenneth Raymond Baldwin 20.00% Ordinary |
1 at £1 | Ms K.l. Wright 20.00% Ordinary |
1 at £1 | Susan Elaine Mckay & Stephanie Elizabeth Harland-blackmore 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,484 |
Cash | £2,415 |
Current Liabilities | £591 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
4 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
---|---|
22 May 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
10 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
12 April 2018 | Notification of Kenneth Raymond Baldwin as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
6 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
29 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 June 2010 | Director's details changed for Kenneth Raymond Baldwin on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Kenneth Raymond Baldwin on 4 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Kenneth Raymond Baldwin on 4 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
7 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
7 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 October 2006 | Return made up to 04/06/06; full list of members (3 pages) |
31 October 2006 | Return made up to 04/06/06; full list of members (3 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 September 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | New secretary appointed (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
7 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 July 2004 | Return made up to 04/06/04; full list of members
|
7 July 2004 | Return made up to 04/06/04; full list of members
|
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | New secretary appointed;new director appointed (2 pages) |
9 December 2003 | New secretary appointed;new director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
11 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
11 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 June 2002 | Return made up to 19/06/02; full list of members (8 pages) |
25 June 2002 | Return made up to 19/06/02; full list of members (8 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
9 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members
|
6 July 2000 | Return made up to 30/06/00; full list of members
|
27 March 2000 | Registered office changed on 27/03/00 from: office suite f cross hill driffield east yorkshire YO25 7RQ (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: office suite f cross hill driffield east yorkshire YO25 7RQ (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
7 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
7 April 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
7 April 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 October 1998 | Return made up to 30/06/98; full list of members
|
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Return made up to 30/06/98; full list of members
|
15 June 1998 | Registered office changed on 15/06/98 from: the bell hotel driffield (1 page) |
15 June 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: the bell hotel driffield (1 page) |
15 June 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 December 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 December 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 November 1996 | Return made up to 30/06/96; no change of members (4 pages) |
5 November 1996 | Return made up to 30/06/95; no change of members (4 pages) |
5 November 1996 | Return made up to 30/06/96; no change of members (4 pages) |
30 June 1989 | Incorporation (14 pages) |
30 June 1989 | Incorporation (14 pages) |