Bridlington
East Yorkshire
YO25 2JF
Director Name | Mr Dean Frederick Emmanuel Thompson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bransdale Road Bridlington East Yorkshire YO16 6GU |
Secretary Name | Mr Christopher Darren Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 1996(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Flat 11 3 North Marine Drive Bridlington East Yorkshire YO25 2JF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | pineapplejoes.com |
---|---|
Email address | [email protected] |
Telephone | 0800 2987226 |
Telephone region | Freephone |
Registered Address | Unit 7a Bessingby Industrial Estate Bridlington East Yorkshire 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 | 3 other UK companies use this postal address |
1 at £1 | Christopher Darren Thompson 50.00% Ordinary |
---|---|
1 at £1 | Dean Frederick Emmanuel Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,601 |
Cash | £27,895 |
Current Liabilities | £140,705 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
16 February 2012 | Delivered on: 24 February 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery. Outstanding |
---|---|
18 July 2001 | Delivered on: 20 July 2001 Satisfied on: 27 March 2015 Persons entitled: Hsbc 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 |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
10 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 July 2018 | Registered office address changed from Unit 4B Bessingby Industrial Estate Bridlington East Yorkshire YO16 4SJ to Unit 7a Bessingby Industrial Estate Bridlington East Yorkshire YO16 4SJ on 13 July 2018 (1 page) |
7 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 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) |
15 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Satisfaction of charge 1 in full (1 page) |
27 March 2015 | Satisfaction of charge 1 in full (1 page) |
10 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 June 2014 | Director's details changed for Mr Dean Frederick Emmanuel Thompson on 1 April 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Dean Frederick Emmanuel Thompson on 1 April 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Dean Frederick Emmanuel Thompson on 1 April 2014 (2 pages) |
25 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH on 1 February 2013 (1 page) |
16 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 March 2008 | Return made up to 03/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 03/02/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 21 belle vue street filey north yorkshire YO14 9HU (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 21 belle vue street filey north yorkshire YO14 9HU (1 page) |
3 May 2006 | Return made up to 03/02/06; full list of members (7 pages) |
3 May 2006 | Return made up to 03/02/06; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 March 2005 | Return made up to 03/02/05; full list of members
|
7 March 2005 | Return made up to 03/02/05; full list of members
|
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
12 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 February 2003 | Return made up to 08/02/03; full list of members
|
21 February 2003 | Return made up to 08/02/03; full list of members
|
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
13 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: c/o lloyd dowson & co medina house 2 station avenue bridlington YO16 4LZ (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: c/o lloyd dowson & co medina house 2 station avenue bridlington YO16 4LZ (1 page) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
4 June 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
26 February 2001 | Director's particulars changed (1 page) |
26 February 2001 | Director's particulars changed (1 page) |
20 February 2001 | Return made up to 08/02/01; full list of members
|
20 February 2001 | Return made up to 08/02/01; full list of members
|
21 June 2000 | Accounts for a dormant company made up to 28 February 2000 (5 pages) |
21 June 2000 | Accounts for a dormant company made up to 28 February 2000 (5 pages) |
13 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
13 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
14 June 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
14 June 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
1 March 1999 | Return made up to 08/02/99; full list of members (6 pages) |
1 March 1999 | Return made up to 08/02/99; full list of members (6 pages) |
12 November 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
12 November 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
18 February 1998 | Return made up to 08/02/98; full list of members (6 pages) |
18 February 1998 | Return made up to 08/02/98; full list of members (6 pages) |
28 August 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
28 August 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
24 February 1997 | Return made up to 08/02/97; full list of members (6 pages) |
24 February 1997 | Return made up to 08/02/97; full list of members (6 pages) |
31 March 1996 | New director appointed (1 page) |
31 March 1996 | New director appointed (1 page) |
31 March 1996 | New secretary appointed;new director appointed (1 page) |
31 March 1996 | New secretary appointed;new director appointed (1 page) |
29 March 1996 | Secretary resigned (2 pages) |
29 March 1996 | Director resigned (2 pages) |
29 March 1996 | Director resigned (2 pages) |
29 March 1996 | Secretary resigned (2 pages) |
26 March 1996 | Company name changed bananas in pyjamas LIMITED\certificate issued on 27/03/96 (2 pages) |
26 March 1996 | Company name changed bananas in pyjamas LIMITED\certificate issued on 27/03/96 (2 pages) |
8 February 1996 | Incorporation (19 pages) |
8 February 1996 | Incorporation (19 pages) |