Company NameBizzie Lizzies (Restaurants) Limited
DirectorsAlan Davison and Katie Davison
Company StatusActive
Company Number02498482
CategoryPrivate Limited Company
Incorporation Date2 May 1990(34 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameAlan Davison
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1993(3 years after company formation)
Appointment Duration31 years
RoleFish Fryer
Country of ResidenceEngland
Correspondence AddressUnit 4 Sidings Business Park
Engine Shed Lane
Skipton
North Yorkshire
BD23 1TB
Director NameMrs Katie Davison
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2016(25 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Sidings Business Park
Engine Shed Lane
Skipton
North Yorkshire
BD23 1TB
Director NamePhilip Davison
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1993(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 1999)
RoleCompany Director
Correspondence Address19 Albert Road
Bamoldswick
Director NameJean Elizabeth Ritson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1993(3 years after company formation)
Appointment Duration22 years, 8 months (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Sidings Business Park
Engine Shed Lane
Skipton
North Yorkshire
BD23 1TB
Secretary NameJean Elizabeth Ritson
NationalityBritish
StatusResigned
Appointed02 May 1993(3 years after company formation)
Appointment Duration22 years, 8 months (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Sidings Business Park
Engine Shed Lane
Skipton
North Yorkshire
BD23 1TB

Contact

Websitebizzielizzies.co.uk
Email address[email protected]
Telephone07 516558640
Telephone regionMobile

Location

Registered AddressUnit 4 Sidings Business Park
Engine Shed Lane
Skipton
North Yorkshire
BD23 1TB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Shareholders

1 at £1Allan Davison
33.33%
Ordinary
1 at £1Jean Elizabeth Ritson
33.33%
Ordinary
1 at £1Mark Davison
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 April 2024 (1 week, 3 days ago)
Next Return Due3 May 2025 (1 year from now)

Charges

30 March 2022Delivered on: 31 March 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
7 April 2016Delivered on: 8 April 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

7 September 2023Satisfaction of charge 024984820001 in full (1 page)
15 May 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
31 March 2022Registration of charge 024984820002, created on 30 March 2022 (82 pages)
12 January 2022Director's details changed for Mrs Katie Davison on 1 January 2022 (2 pages)
12 January 2022Director's details changed for Alan Davison on 1 January 2022 (2 pages)
22 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 August 2017Previous accounting period extended from 20 March 2017 to 31 March 2017 (1 page)
7 August 2017Previous accounting period extended from 20 March 2017 to 31 March 2017 (1 page)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
23 December 2016Previous accounting period shortened from 31 March 2016 to 20 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 20 March 2016 (1 page)
23 December 2016Accounts for a dormant company made up to 20 March 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 20 March 2016 (2 pages)
21 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 3
(5 pages)
21 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 3
(5 pages)
8 April 2016Registration of charge 024984820001, created on 7 April 2016 (28 pages)
8 April 2016Registration of charge 024984820001, created on 7 April 2016 (28 pages)
5 April 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
5 April 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
11 January 2016Termination of appointment of Jean Elizabeth Ritson as a secretary on 7 January 2016 (1 page)
11 January 2016Termination of appointment of Jean Elizabeth Ritson as a secretary on 7 January 2016 (1 page)
8 January 2016Termination of appointment of Jean Elizabeth Ritson as a director on 7 January 2016 (1 page)
8 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 January 2016Appointment of Mrs Katie Davison as a director on 7 January 2016 (2 pages)
8 January 2016Appointment of Mrs Katie Davison as a director on 7 January 2016 (2 pages)
8 January 2016Termination of appointment of Jean Elizabeth Ritson as a director on 7 January 2016 (1 page)
8 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3
(5 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3
(5 pages)
2 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3
(5 pages)
21 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
2 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
7 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
8 February 2012Director's details changed for Alan Davison on 1 January 2012 (2 pages)
8 February 2012Director's details changed for Alan Davison on 1 January 2012 (2 pages)
8 February 2012Director's details changed for Alan Davison on 1 January 2012 (2 pages)
13 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
5 January 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
5 January 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
26 May 2010Director's details changed for Alan Davison on 19 April 2010 (2 pages)
26 May 2010Director's details changed for Alan Davison on 19 April 2010 (2 pages)
26 May 2010Director's details changed for Jean Elizabeth Ritson on 19 April 2010 (2 pages)
26 May 2010Director's details changed for Jean Elizabeth Ritson on 19 April 2010 (2 pages)
26 May 2010Secretary's details changed for Jean Elizabeth Ritson on 19 April 2010 (1 page)
26 May 2010Secretary's details changed for Jean Elizabeth Ritson on 19 April 2010 (1 page)
26 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
15 February 2010Accounts for a dormant company made up to 30 May 2009 (6 pages)
15 February 2010Accounts for a dormant company made up to 30 May 2009 (6 pages)
11 May 2009Return made up to 19/04/09; full list of members (4 pages)
11 May 2009Return made up to 19/04/09; full list of members (4 pages)
18 December 2008Accounts for a dormant company made up to 31 May 2008 (6 pages)
18 December 2008Accounts for a dormant company made up to 31 May 2008 (6 pages)
22 April 2008Return made up to 19/04/08; full list of members (4 pages)
22 April 2008Return made up to 19/04/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 April 2007Return made up to 19/04/07; full list of members (3 pages)
23 April 2007Return made up to 19/04/07; full list of members (3 pages)
24 January 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
24 January 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
26 April 2006Registered office changed on 26/04/06 from: unit 4 sidings business park engine shed lane skipton north yorkshire BD23 1UP (1 page)
26 April 2006Registered office changed on 26/04/06 from: unit 4 sidings business park engine shed lane skipton north yorkshire BD23 1UP (1 page)
26 April 2006Return made up to 19/04/06; full list of members (3 pages)
26 April 2006Return made up to 19/04/06; full list of members (3 pages)
7 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
7 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
10 May 2005Return made up to 19/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2005Return made up to 19/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
15 March 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
28 April 2004Return made up to 19/04/04; full list of members (7 pages)
28 April 2004Return made up to 19/04/04; full list of members (7 pages)
23 April 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
23 April 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
26 June 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2003Return made up to 02/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/04/03
(7 pages)
26 April 2003Return made up to 02/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/04/03
(7 pages)
3 April 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
3 April 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
8 August 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
8 August 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
22 May 2001Return made up to 02/05/01; full list of members (6 pages)
22 May 2001Return made up to 02/05/01; full list of members (6 pages)
29 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
29 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
11 August 2000Return made up to 02/05/00; full list of members (6 pages)
11 August 2000Return made up to 02/05/00; full list of members (6 pages)
15 October 1999Return made up to 02/05/99; full list of members
  • 363(287) ‐ Registered office changed on 15/10/99
  • 363(288) ‐ Director resigned
(6 pages)
15 October 1999Return made up to 02/05/99; full list of members
  • 363(287) ‐ Registered office changed on 15/10/99
  • 363(288) ‐ Director resigned
(6 pages)
23 June 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
23 June 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
28 July 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
28 July 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
1 May 1998Return made up to 02/05/98; no change of members (4 pages)
1 May 1998Return made up to 02/05/98; no change of members (4 pages)
3 October 1997Return made up to 02/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 October 1997Return made up to 02/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 July 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
25 July 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
25 July 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
25 July 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
17 September 1996Return made up to 02/05/96; full list of members (6 pages)
17 September 1996Return made up to 02/05/96; full list of members (6 pages)
14 September 1995Return made up to 02/05/95; no change of members (4 pages)
14 September 1995Return made up to 02/05/95; no change of members (4 pages)
7 September 1995Accounts for a dormant company made up to 31 May 1994 (2 pages)
7 September 1995Accounts for a dormant company made up to 31 May 1995 (2 pages)
7 September 1995Accounts for a dormant company made up to 31 May 1994 (2 pages)
7 September 1995Accounts for a dormant company made up to 31 May 1995 (2 pages)
2 May 1990Incorporation (15 pages)
2 May 1990Incorporation (15 pages)