Bridlington
East Riding Of Yorkshire
YO15 3QY
Director Name | Mr Paul Matthew Stabler |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2009(17 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster Road Carnaby Industrial Estate Bridlington East Riding Of Yorkshire YO15 3QY |
Director Name | Paula Susan Barker |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Bramhope Lodge Marshall Avenue Willerby Hull East Yorkshire HU10 6LL |
Director Name | Philip Alan Barker |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 West End South Cave Brough East Yorkshire HU15 2EY |
Secretary Name | Paula Susan Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Bramhope Lodge Marshall Avenue Willerby Hull East Yorkshire HU10 6LL |
Director Name | Mr Ronald Michael Bartholomew |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 39 Cranberry Way Hull HU4 7AQ |
Director Name | Mr Philip Paul Williams |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(16 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 121 Kingston Road Willerby East Yorkshire HU10 6AL |
Director Name | Mr Keith James Dobbie |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sober Hill Farm Back Lane Holme On Spalding Moor York East Yorkshire YO4 4AR |
Director Name | Mr Matthew James Dobbie |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 The Tudors Green Lane, Tickton Beverley East Yorkshire HU17 9RP |
Secretary Name | Mrs Janice Snaith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 2009) |
Role | Secretary |
Correspondence Address | 55 The Meadows Leven Beverley North Humberside HU17 5LX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | skiphirebridlington.com |
---|
Registered Address | Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 500 other UK companies use this postal address |
5 at £1 | Bob Stabler & Sons LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
30 September 2003 | Delivered on: 3 October 2003 Persons entitled: National Westminster 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. Outstanding |
---|---|
3 September 1993 | Delivered on: 9 September 1993 Satisfied on: 3 February 2004 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 fixed plant and machinery. Fully Satisfied |
1 September 1993 | Delivered on: 7 September 1993 Satisfied on: 3 February 2004 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 fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
21 April 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
21 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
22 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
17 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
14 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
27 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Previous accounting period extended from 28 February 2010 to 31 August 2010 (1 page) |
28 September 2010 | Previous accounting period extended from 28 February 2010 to 31 August 2010 (1 page) |
12 February 2010 | Director's details changed for Mr John Francis Stabler on 10 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Mr Paul Matthew Stabler on 10 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Mr Paul Matthew Stabler on 10 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr John Francis Stabler on 10 February 2010 (2 pages) |
8 January 2010 | Appointment of Mr Paul Matthew Stabler as a director (2 pages) |
8 January 2010 | Appointment of Mr John Francis Stabler as a director (2 pages) |
8 January 2010 | Registered office address changed from 55 the Meadows Leven Beverley North Humberside HU17 5LX United Kingdom on 8 January 2010 (1 page) |
8 January 2010 | Appointment of Mr John Francis Stabler as a director (2 pages) |
8 January 2010 | Appointment of Mr Paul Matthew Stabler as a director (2 pages) |
8 January 2010 | Registered office address changed from 55 the Meadows Leven Beverley North Humberside HU17 5LX United Kingdom on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from 55 the Meadows Leven Beverley North Humberside HU17 5LX United Kingdom on 8 January 2010 (1 page) |
7 January 2010 | Termination of appointment of Keith Dobbie as a director (1 page) |
7 January 2010 | Termination of appointment of Janice Snaith as a secretary (1 page) |
7 January 2010 | Termination of appointment of Matthew Dobbie as a director (1 page) |
7 January 2010 | Termination of appointment of Janice Snaith as a secretary (1 page) |
7 January 2010 | Termination of appointment of Keith Dobbie as a director (1 page) |
7 January 2010 | Termination of appointment of Matthew Dobbie as a director (1 page) |
3 July 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
3 July 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
2 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
2 September 2008 | Appointment terminated secretary paula barker (1 page) |
2 September 2008 | Appointment terminated director philip barker (1 page) |
2 September 2008 | Appointment terminated director paula barker (1 page) |
2 September 2008 | Appointment terminated director paula barker (1 page) |
2 September 2008 | Appointment terminated secretary paula barker (1 page) |
2 September 2008 | Appointment terminated director philip barker (1 page) |
14 July 2008 | Director appointed mr matthew james dobbie (2 pages) |
14 July 2008 | Secretary appointed mrs janice snaith (1 page) |
14 July 2008 | Director appointed mr matthew james dobbie (2 pages) |
14 July 2008 | Secretary appointed mrs janice snaith (1 page) |
3 July 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from unit 40 foster street industrial estate hull east yorkshure HU8 8BT (1 page) |
1 July 2008 | Director appointed mr keith james dobbie (2 pages) |
1 July 2008 | Appointment terminated director philip williams (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from unit 40 foster street industrial estate hull east yorkshure HU8 8BT (1 page) |
1 July 2008 | Appointment terminated director philip williams (1 page) |
1 July 2008 | Director appointed mr keith james dobbie (2 pages) |
1 April 2008 | Director appointed mr philip paul williams (1 page) |
1 April 2008 | Director appointed mr philip paul williams (1 page) |
7 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
2 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
2 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
5 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
26 May 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
26 May 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
10 March 2006 | Return made up to 10/02/06; full list of members (3 pages) |
10 March 2006 | Return made up to 10/02/06; full list of members (3 pages) |
9 June 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
9 June 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
9 March 2005 | Return made up to 10/02/05; full list of members (3 pages) |
9 March 2005 | Return made up to 10/02/05; full list of members (3 pages) |
16 June 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
16 June 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: beaumont house thomas street hull HU9 1EH (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: beaumont house thomas street hull HU9 1EH (1 page) |
25 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
19 June 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
17 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
17 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
27 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
27 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
21 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
21 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
15 August 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
15 August 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
27 February 2001 | Return made up to 14/02/01; full list of members
|
27 February 2001 | Return made up to 14/02/01; full list of members
|
21 June 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
21 June 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
8 March 2000 | Return made up to 14/02/00; full list of members
|
8 March 2000 | Return made up to 14/02/00; full list of members
|
25 May 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
25 May 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
19 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
19 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
10 June 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
10 June 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
19 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
19 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
25 June 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
25 June 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
10 March 1997 | Return made up to 14/02/97; no change of members (4 pages) |
10 March 1997 | Return made up to 14/02/97; no change of members (4 pages) |
4 July 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
4 July 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
6 July 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
6 July 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |