Filey
North Yorkshire
YO14 9HU
Director Name | Mrs Pamela Cooper |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2016(17 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Nurse |
Country of Residence | England |
Correspondence Address | End Cottage Hunmanby Hall Hall Park Road Hunmanby North Yorkshire YO14 0HZ |
Director Name | Mr Kenneth Galletly |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2017(18 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2, The Stables Hunmanby Hall Hall Park Road Hunmanby, Filey YO14 0HZ |
Director Name | Jean Margaret Atkinson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Property Developer |
Correspondence Address | South Wing Old Hall Hunmanby Hall Hall Park Road Hunmanby North Yorkshire YO14 0HZ |
Secretary Name | Bruce Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Southwing Old Hall Hunmanby Hall Hall Park Road Hunmanby North Yorkshire YO14 0HZ |
Director Name | Brenda Eleanor Furby |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 April 2003) |
Role | Retired |
Correspondence Address | 26 Trinity Road Scarborough North Yorkshire YO11 2TA |
Director Name | John Richard Senior |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 The Old Hall Hunmanby Hall Hall Park Road Hunmanby Filey YO14 0HZ |
Secretary Name | John Richard Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 The Old Hall Hunmanby Hall Hall Park Road Hunmanby Filey YO14 0HZ |
Director Name | Juliette Brown Forden |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(3 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 25 April 2003) |
Role | Business Consultant |
Correspondence Address | 9 Mitford House Hunmanby Hall Hall Park Road Hunmanby North Yorkshire YO14 0HZ |
Director Name | Mr Kenneth Galletly |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 January 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 The Stables Hunmanby Hall Hunmanby Filey North Yorkshire YO14 0HZ |
Director Name | Mrs Christine Ann Stokes |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 May 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Lakeside Primrose Valley Filey North Yorkshire YO14 9RJ |
Director Name | Mr John Donaldson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 December 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Belle Vue Street Filey North Yorkshire YO14 9HU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hunmanbyhall-leisure.co.uk |
---|
Registered Address | 25 Belle Vue Street Filey North Yorkshire YO14 9HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Filey |
Ward | Filey |
Built Up Area | Filey |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Jennifer Smith & Peter R. Smith 7.41% Ordinary |
---|---|
2 at £1 | Karen Cawthorn 7.41% Ordinary |
1 at £1 | Alan Horton & Christine Horton 3.70% Ordinary |
1 at £1 | Annette Firth & David Oates & Francesca Patrice Devine 3.70% Ordinary |
1 at £1 | C. Stokes 3.70% Ordinary |
1 at £1 | Christine Rae 3.70% Ordinary |
1 at £1 | D. Archer 3.70% Ordinary |
1 at £1 | David Rosser & Muriel Alexis Rosser 3.70% Ordinary |
1 at £1 | Elizabeth Jane Mason 3.70% Ordinary |
1 at £1 | Elizabeth Louise Oxer & Alan Joseph Oxer 3.70% Ordinary |
1 at £1 | G. Nutt 3.70% Ordinary |
1 at £1 | I. May 3.70% Ordinary |
1 at £1 | Ian Moore Black & Julie Croft & Ivan Charles Bonorchis & Linda Bonorchis 3.70% Ordinary |
1 at £1 | James Hall 3.70% Ordinary |
1 at £1 | John Richard Senior & Anne Senior 3.70% Ordinary |
1 at £1 | Katie Cawthorn 3.70% Ordinary |
1 at £1 | Kenneth Galletly & Anthea Vivien Galletly 3.70% Ordinary |
1 at £1 | Phillip Graham Stark & Sarah Jean Adams Stark 3.70% Ordinary |
1 at £1 | Sheila Lynn Jones 3.70% Ordinary |
1 at £1 | Stephen Rodney Cooper & Pamela Cooper 3.70% Ordinary |
- | OTHER 18.52% - |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
30 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
---|---|
9 March 2023 | Confirmation statement made on 9 March 2023 with updates (6 pages) |
26 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
18 March 2022 | Confirmation statement made on 9 March 2022 with updates (6 pages) |
30 April 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
28 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (6 pages) |
9 December 2019 | Termination of appointment of John Donaldson as a director on 9 December 2019 (1 page) |
3 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
2 April 2019 | Confirmation statement made on 23 March 2019 with updates (6 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (6 pages) |
23 March 2018 | Statement of capital following an allotment of shares on 23 March 2017
|
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
25 May 2017 | Termination of appointment of Christine Ann Stokes as a director on 24 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Christine Ann Stokes as a director on 24 May 2017 (1 page) |
28 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
19 April 2017 | Appointment of Mr Ken Galletly as a director on 8 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Ken Galletly as a director on 8 April 2017 (2 pages) |
19 August 2016 | Confirmation statement made on 13 August 2016 with updates (8 pages) |
19 August 2016 | Confirmation statement made on 13 August 2016 with updates (8 pages) |
8 June 2016 | Appointment of Mrs Pamela Cooper as a director on 18 April 2016 (2 pages) |
8 June 2016 | Appointment of Mrs Pamela Cooper as a director on 18 April 2016 (2 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
24 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
20 April 2015 | Appointment of Mr John Donaldson as a director on 17 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr John Donaldson as a director on 17 April 2015 (2 pages) |
14 August 2014 | Appointment of Mr Anthony Richard Larson Nicholson as a secretary on 1 January 2014 (2 pages) |
14 August 2014 | Appointment of Mrs Christine Ann Stokes as a director on 12 April 2013 (2 pages) |
14 August 2014 | Termination of appointment of John Richard Senior as a secretary on 1 January 2014 (1 page) |
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Appointment of Mr Anthony Richard Larson Nicholson as a secretary on 1 January 2014 (2 pages) |
14 August 2014 | Termination of appointment of John Richard Senior as a director on 1 January 2014 (1 page) |
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Termination of appointment of John Richard Senior as a secretary on 1 January 2014 (1 page) |
14 August 2014 | Appointment of Mrs Christine Ann Stokes as a director on 12 April 2013 (2 pages) |
14 August 2014 | Termination of appointment of John Richard Senior as a director on 1 January 2014 (1 page) |
14 August 2014 | Termination of appointment of John Richard Senior as a director on 1 January 2014 (1 page) |
14 August 2014 | Appointment of Mr Anthony Richard Larson Nicholson as a secretary on 1 January 2014 (2 pages) |
14 August 2014 | Termination of appointment of John Richard Senior as a secretary on 1 January 2014 (1 page) |
27 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
16 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
25 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
25 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
12 April 2013 | Termination of appointment of Kenneth Galletly as a director (1 page) |
12 April 2013 | Termination of appointment of Kenneth Galletly as a director (1 page) |
15 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (8 pages) |
15 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
13 August 2010 | Director's details changed for John Richard Senior on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Kenneth Galletly on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for John Richard Senior on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Kenneth Galletly on 1 January 2010 (2 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (8 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (8 pages) |
13 August 2010 | Director's details changed for Kenneth Galletly on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for John Richard Senior on 1 January 2010 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
20 August 2009 | Return made up to 11/08/09; full list of members (20 pages) |
20 August 2009 | Return made up to 11/08/09; full list of members (20 pages) |
19 November 2008 | Return made up to 11/08/08; full list of members (18 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 1 the old hall hunmanby hall hall park road, hunmanby filey north yorkshire YO14 0HZ (1 page) |
19 November 2008 | Return made up to 11/08/08; full list of members (18 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 1 the old hall hunmanby hall hall park road, hunmanby filey north yorkshire YO14 0HZ (1 page) |
18 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
18 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
17 October 2007 | Return made up to 11/08/07; no change of members (7 pages) |
17 October 2007 | Return made up to 11/08/07; no change of members (7 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
18 September 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
14 September 2006 | Return made up to 11/08/06; change of members (7 pages) |
14 September 2006 | Return made up to 11/08/06; change of members (7 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
24 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Return made up to 11/08/05; full list of members
|
13 September 2005 | Return made up to 11/08/05; full list of members
|
26 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
26 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
8 September 2004 | Return made up to 11/08/04; change of members (7 pages) |
8 September 2004 | Return made up to 11/08/04; change of members (7 pages) |
20 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
20 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
9 September 2003 | Return made up to 11/08/03; change of members
|
9 September 2003 | Return made up to 11/08/03; change of members
|
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
13 December 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
13 December 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
10 September 2002 | Return made up to 11/08/02; full list of members
|
10 September 2002 | Return made up to 11/08/02; full list of members
|
30 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
30 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
19 April 2002 | New secretary appointed;new director appointed (2 pages) |
19 April 2002 | New secretary appointed;new director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
16 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
16 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
19 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
19 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
22 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
22 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
5 January 2000 | Return made up to 11/08/99; full list of members
|
5 January 2000 | Return made up to 11/08/99; full list of members
|
13 September 1999 | Accounts for a dormant company made up to 6 September 1999 (1 page) |
13 September 1999 | Accounts for a dormant company made up to 6 September 1999 (1 page) |
13 September 1999 | Accounts for a dormant company made up to 6 September 1999 (1 page) |
11 August 1998 | Incorporation (18 pages) |
11 August 1998 | Incorporation (18 pages) |