Bridlington
North Humberside
YO15 2HH
Director Name | Mr Marcus Burns |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 August 2013(15 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 8 Swanland Avenue Bridlington North Humberside YO15 2HH |
Director Name | Mr Paul Watson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(16 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jackson Robson Licence 33-35 Exchange Street Driffield YO25 6LL |
Director Name | Mrs Sally Straker |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(16 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-4 Wellington Road Bridlington East Yorkshire YO15 2BN |
Director Name | Irene Patricia Pearson |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Millwright Way Flitwick Bedfordshire MK45 1BQ |
Director Name | Michael Raymond John Wilks |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Role | Agricultural Craftsman |
Correspondence Address | Flat 3 8 Swanland Avenue Bridlington North Humberside YO15 2HH |
Director Name | Andrew Paul Bowtell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Role | Revenue Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 8 Swanland Avenue Bridlington North Humberside YO15 2HH |
Secretary Name | Irene Patricia Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Millwright Way Flitwick Bedfordshire MK45 1BQ |
Director Name | Paul Basting |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 1999) |
Role | Executive Search And Selection |
Correspondence Address | Falt 1 No 8 Royal Parade Cheltenham Gloucestershire GL50 3AY Wales |
Director Name | Frances Mary Simmons |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 August 2006) |
Role | Retired |
Correspondence Address | Flat 3 8 Swanland Avenue Bridlington North Humberside YO15 2HH |
Director Name | Desmond Frank Williams |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2007) |
Role | W House Manager |
Correspondence Address | 9 Syke Road Wetherby West Yorkshire LS22 6LA |
Secretary Name | Marcus Adam Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2006(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2007) |
Role | Car Sales Man |
Correspondence Address | Flat 4 8 Swanland Avenue Bridlington North Humberside YO15 2HH |
Director Name | Brian Cunningham |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 August 2013) |
Role | Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | Ladybalk Social Club Ladybalk Lane Pontefract West Yorks WF8 1JQ |
Secretary Name | Brian Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 January 2014) |
Role | Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | Ladybalk Social Club Ladybalk Lane Pontefract West Yorkshire WF8 1JQ |
Director Name | Lucy Ventress |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 April 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 8 Swanland Ave Bridlington East Riding Yorks YO15 2HH |
Director Name | Mr James Thomas |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2013(15 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2015) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Owlets Nest Farm Sessay Thirsk North Yorkshire YO7 3NG |
Registered Address | Jackson Robson Licence 33-35 Exchange Street Driffield 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 30 other UK companies use this postal address |
1 at £1 | James Thomas 25.00% Ordinary |
---|---|
1 at £1 | Judith Brown 25.00% Ordinary |
1 at £1 | Lucy Ventress 25.00% Ordinary |
1 at £1 | Marcus Adam Burns 25.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
5 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
17 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
14 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
9 July 2019 | Director's details changed for Mrs Susan Straker on 1 August 2018 (2 pages) |
1 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
5 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
14 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 April 2015 | Termination of appointment of Lucy Ventress as a director on 1 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Lucy Ventress as a director on 1 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Lucy Ventress as a director on 1 April 2015 (1 page) |
24 April 2015 | Appointment of Mrs Susan Straker as a director on 1 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr Paul Watson as a director on 1 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr Paul Watson as a director on 1 April 2015 (2 pages) |
24 April 2015 | Appointment of Mrs Susan Straker as a director on 1 April 2015 (2 pages) |
24 April 2015 | Appointment of Mrs Susan Straker as a director on 1 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of James Thomas as a director on 1 April 2015 (1 page) |
24 April 2015 | Termination of appointment of James Thomas as a director on 1 April 2015 (1 page) |
24 April 2015 | Termination of appointment of James Thomas as a director on 1 April 2015 (1 page) |
24 April 2015 | Appointment of Mr Paul Watson as a director on 1 April 2015 (2 pages) |
10 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
9 September 2014 | Appointment of Mr Marcus Burns as a director on 1 August 2013 (2 pages) |
9 September 2014 | Termination of appointment of Brian Cunningham as a director on 1 August 2013 (1 page) |
9 September 2014 | Termination of appointment of Andrew Paul Bowtell as a director on 1 August 2013 (1 page) |
9 September 2014 | Termination of appointment of Brian Cunningham as a director on 1 August 2013 (1 page) |
9 September 2014 | Appointment of Mrs Judith Ann Brown as a director on 1 August 2013 (2 pages) |
9 September 2014 | Appointment of Mr James Thomas as a director on 1 August 2013 (2 pages) |
9 September 2014 | Termination of appointment of Brian Cunningham as a director on 1 August 2013 (1 page) |
9 September 2014 | Appointment of Mrs Judith Ann Brown as a director on 1 August 2013 (2 pages) |
9 September 2014 | Appointment of Mr James Thomas as a director on 1 August 2013 (2 pages) |
9 September 2014 | Appointment of Mr James Thomas as a director on 1 August 2013 (2 pages) |
9 September 2014 | Appointment of Mrs Judith Ann Brown as a director on 1 August 2013 (2 pages) |
9 September 2014 | Appointment of Mr Marcus Burns as a director on 1 August 2013 (2 pages) |
9 September 2014 | Termination of appointment of Brian Cunningham as a secretary on 28 January 2014 (1 page) |
9 September 2014 | Appointment of Mr Marcus Burns as a director on 1 August 2013 (2 pages) |
9 September 2014 | Termination of appointment of Andrew Paul Bowtell as a director on 1 August 2013 (1 page) |
9 September 2014 | Termination of appointment of Andrew Paul Bowtell as a director on 1 August 2013 (1 page) |
9 September 2014 | Termination of appointment of Brian Cunningham as a secretary on 28 January 2014 (1 page) |
1 September 2014 | Registered office address changed from Flat 4 8 Swanland Ave Bridlington East Riding Yorks United Kingdom to 2-4 Wellington Road Bridlington East Yorkshire Y015 2Bn on 1 September 2014 (2 pages) |
1 September 2014 | Registered office address changed from Flat 4 8 Swanland Ave Bridlington East Riding Yorks United Kingdom to 2-4 Wellington Road Bridlington East Yorkshire Y015 2Bn on 1 September 2014 (2 pages) |
1 September 2014 | Registered office address changed from Flat 4 8 Swanland Ave Bridlington East Riding Yorks United Kingdom to 2-4 Wellington Road Bridlington East Yorkshire Y015 2Bn on 1 September 2014 (2 pages) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
20 March 2014 | Director's details changed for Brian Cunningham on 1 August 2013 (3 pages) |
20 March 2014 | Annual return made up to 31 July 2013 Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 31 July 2012 (16 pages) |
20 March 2014 | Director's details changed for Brian Cunningham on 1 August 2013 (3 pages) |
20 March 2014 | Director's details changed for Lucy Ventress on 28 February 2007 (1 page) |
20 March 2014 | Secretary's details changed for Brian Cunningham on 1 August 2013 (3 pages) |
20 March 2014 | Annual return made up to 31 July 2013 Statement of capital on 2014-03-20
|
20 March 2014 | Secretary's details changed for Brian Cunningham on 1 August 2013 (3 pages) |
20 March 2014 | Director's details changed for Brian Cunningham on 1 August 2013 (3 pages) |
20 March 2014 | Restoration by order of the court (5 pages) |
20 March 2014 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
20 March 2014 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
20 March 2014 | Annual return made up to 31 July 2012 (16 pages) |
20 March 2014 | Secretary's details changed for Brian Cunningham on 1 August 2013 (3 pages) |
20 March 2014 | Restoration by order of the court (5 pages) |
20 March 2014 | Director's details changed for Lucy Ventress on 28 February 2007 (1 page) |
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2012 | Registered office address changed from , 8 Flat3, 8 Swanland Avenue, Bridlington, East Riding Yorks, YO15 2HH on 26 July 2012 (1 page) |
26 July 2012 | Registered office address changed from , 8 Flat3, 8 Swanland Avenue, Bridlington, East Riding Yorks, YO15 2HH on 26 July 2012 (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 June 2012 | Application to strike the company off the register (3 pages) |
27 June 2012 | Application to strike the company off the register (3 pages) |
17 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Lucy Ventress on 31 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Andrew Paul Bowtell on 31 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Andrew Paul Bowtell on 31 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Lucy Ventress on 31 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Brian Cunningham on 31 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Brian Cunningham on 31 July 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: 8 flat 2 8 swanland avenue, bridlington, east yorkshire, YO15 2HH (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 8 flat 2 8 swanland avenue, bridlington, east yorkshire, YO15 2HH (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Return made up to 31/07/07; full list of members (3 pages) |
30 October 2007 | Location of debenture register (1 page) |
30 October 2007 | Location of debenture register (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Return made up to 31/07/07; full list of members (3 pages) |
30 October 2007 | Location of register of members (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Location of register of members (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
20 December 2006 | Return made up to 31/07/06; full list of members (7 pages) |
20 December 2006 | Return made up to 31/07/06; full list of members (7 pages) |
15 December 2006 | New secretary appointed;new director appointed (2 pages) |
15 December 2006 | New secretary appointed;new director appointed (2 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
19 September 2006 | Return made up to 31/07/05; full list of members (6 pages) |
19 September 2006 | Return made up to 31/07/05; full list of members (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: flat 2 8 swanland avenue, bridlington, east yorkshire YO15 2HH (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: flat 2 8 swanland avenue, bridlington, east yorkshire YO15 2HH (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: 67 millwright way, flitwick, bedfordshire, MK45 1BQ (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: 67 millwright way, flitwick, bedfordshire, MK45 1BQ (1 page) |
13 July 2005 | Secretary resigned;director resigned (1 page) |
13 July 2005 | Secretary resigned;director resigned (1 page) |
18 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
23 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
1 September 2003 | Return made up to 31/07/03; full list of members
|
1 September 2003 | Return made up to 31/07/03; full list of members
|
20 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: 5 arthur street, ampthill, bedford, bedfordshire MK45 2QG (1 page) |
29 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
29 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
21 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
23 August 2000 | Return made up to 31/07/00; full list of members
|
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
11 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
19 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
31 July 1998 | Incorporation (16 pages) |