Hornsea
East Yorkshire
HU18 1TL
Secretary Name | Ian Vincent Appleyard |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2006(7 years, 3 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Correspondence Address | Beverley Farm South Cliff Hornsea East Yorkshire HU18 1TL |
Director Name | Richard James Varley |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2006(7 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beverley Farm South Cliff Hornsea East Yorkshire HU18 1TL |
Director Name | Laura Marie Firth |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2017(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beverley Farm South Cliff Hornsea East Yorkshire HU18 1TL |
Director Name | Steven Peter Conman |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 January 1999(1 week after company formation) |
Appointment Duration | 1 year (resigned 09 February 2000) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ingleby Close Chesnut Farm Hull East Yorkshire HU8 9LA |
Director Name | Mr Arthur Patrick Northgraves |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2004) |
Role | Park Operator |
Country of Residence | England |
Correspondence Address | Acklam House Southgate Hornsea East Yorkshire HU18 1RF |
Secretary Name | Mr Arthur Patrick Northgraves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2004) |
Role | Park Operator |
Country of Residence | England |
Correspondence Address | Acklam House Southgate Hornsea East Yorkshire HU18 1RF |
Secretary Name | Mr Robert Roger Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Melbourne York East Yorkshire YO42 4QJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | longbeach-leisure.co.uk |
---|---|
Telephone | 01262 674144 |
Telephone region | Bridlington |
Registered Address | Beverley Farm South Cliff Hornsea East Yorkshire HU18 1TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Hornsea |
Ward | North Holderness |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | Martin Richard Varley 60.00% Ordinary |
---|---|
50 at £1 | Alison Elizabeth Rigney 5.00% Ordinary B |
50 at £1 | Laura Marie Varley 5.00% Ordinary B |
50 at £1 | Richard James Varley 5.00% Ordinary B |
50 at £1 | Sarah Joanne Curran 5.00% Ordinary B |
100 at £1 | Martin Richard Varley 10.00% Ordinary A |
100 at £1 | Martin Richard Varley 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £849,648 |
Net Worth | £1,943,778 |
Cash | £903 |
Current Liabilities | £2,284,238 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
24 May 2019 | Delivered on: 29 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A mortgage over a life policy. Outstanding |
---|---|
1 November 2018 | Delivered on: 2 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: (1) by way of legal mortgage, all freehold (including common hold) and leasehold land now vested in the company together with all buildings fixtures, fittings, fixed plant and machinery now or at any time afterwards on it.. (2) by way of first fixed charge (except as already charged under (1) above):. (A) all present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.. (B) all patents, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) now or at any time afterwards belonging to the company (collectively called the “intellectual propertyâ€). Outstanding |
6 December 2006 | Delivered on: 13 December 2006 Persons entitled: Yorkshire Bank 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. Outstanding |
30 September 2004 | Delivered on: 13 October 2004 Persons entitled: Yorkshire Bank 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. Outstanding |
23 January 2001 | Delivered on: 31 January 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sales site at south cliff caravan park wilsthorpe bridlington YO15 3QN. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
5 May 1999 | Delivered on: 10 May 1999 Persons entitled: Yorkshire 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. Outstanding |
25 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
20 March 2020 | Statement of capital following an allotment of shares on 20 March 2020
|
20 March 2020 | Statement of capital following an allotment of shares on 20 March 2020
|
20 March 2020 | Confirmation statement made on 20 March 2020 with updates (10 pages) |
5 March 2020 | Change of details for Mr Martin Richard Varley as a person with significant control on 5 March 2020 (2 pages) |
25 November 2019 | Confirmation statement made on 15 November 2019 with updates (7 pages) |
25 November 2019 | Register(s) moved to registered office address Beverley Farm South Cliff Hornsea East Yorkshire HU18 1TL (1 page) |
25 November 2019 | Director's details changed for Mr Martin Richard Varley on 25 November 2019 (2 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
29 May 2019 | Registration of charge 036936530006, created on 24 May 2019 (16 pages) |
8 April 2019 | Resolutions
|
5 April 2019 | Change of share class name or designation (2 pages) |
15 November 2018 | Statement of capital following an allotment of shares on 16 January 2017
|
15 November 2018 | Confirmation statement made on 15 November 2018 with updates (9 pages) |
2 November 2018 | Registration of charge 036936530005, created on 1 November 2018 (23 pages) |
1 November 2018 | Satisfaction of charge 2 in full (2 pages) |
1 November 2018 | Satisfaction of charge 4 in full (1 page) |
1 November 2018 | Satisfaction of charge 1 in full (1 page) |
1 November 2018 | Satisfaction of charge 3 in full (1 page) |
10 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
6 September 2018 | Statement of capital following an allotment of shares on 19 June 2018
|
27 June 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
28 June 2017 | Appointment of Laura Marie Firth as a director on 21 June 2017 (2 pages) |
28 June 2017 | Appointment of Laura Marie Firth as a director on 21 June 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
17 November 2016 | Registered office address changed from 935 Spring Bank West Hull East Yorkshire HU5 5BE to Beverley Farm South Cliff Hornsea East Yorkshire HU18 1TL on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 935 Spring Bank West Hull East Yorkshire HU5 5BE to Beverley Farm South Cliff Hornsea East Yorkshire HU18 1TL on 17 November 2016 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
30 July 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
30 July 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
13 March 2015 | Registered office address changed from Beverley Farm South Cliff Hornsea East Yorkshire HU18 1TL to 935 Spring Bank West Hull East Yorkshire HU5 5BE on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from Beverley Farm South Cliff Hornsea East Yorkshire HU18 1TL to 935 Spring Bank West Hull East Yorkshire HU5 5BE on 13 March 2015 (1 page) |
21 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
11 September 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
11 September 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
17 January 2014 | Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom (1 page) |
17 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom (1 page) |
4 June 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
4 June 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
21 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
4 October 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
4 October 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
3 April 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
12 September 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
12 September 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
29 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Accounts for a medium company made up to 31 December 2009 (16 pages) |
16 September 2010 | Accounts for a medium company made up to 31 December 2009 (16 pages) |
12 April 2010 | Director's details changed for Martin Richard Varley on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Martin Richard Varley on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Director's details changed for Richard James Varley on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Richard James Varley on 12 April 2010 (2 pages) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
21 September 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
9 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
9 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
29 October 2008 | Return made up to 11/01/08; full list of members (5 pages) |
29 October 2008 | Return made up to 11/01/08; full list of members (5 pages) |
15 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
15 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
5 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
5 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
19 April 2007 | Location of register of members (1 page) |
19 April 2007 | Location of register of members (1 page) |
19 April 2007 | Return made up to 11/01/07; full list of members (4 pages) |
19 April 2007 | Return made up to 11/01/07; full list of members (4 pages) |
18 December 2006 | Resolutions
|
18 December 2006 | Resolutions
|
13 December 2006 | Particulars of mortgage/charge (4 pages) |
13 December 2006 | Particulars of mortgage/charge (4 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
20 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 60 commercial road hull east yorkshire HU1 2SG (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 60 commercial road hull east yorkshire HU1 2SG (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
18 January 2006 | Return made up to 11/01/06; full list of members
|
18 January 2006 | Return made up to 11/01/06; full list of members
|
21 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 June 2005 | Return made up to 11/01/05; full list of members; amend
|
14 June 2005 | Return made up to 11/01/05; full list of members; amend
|
14 February 2005 | Return made up to 11/01/05; full list of members (8 pages) |
14 February 2005 | Return made up to 11/01/05; full list of members (8 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: highfield house beverley farm, hornsea burton road, hornsea east yorkshire HU18 1TG (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: highfield house beverley farm, hornsea burton road, hornsea east yorkshire HU18 1TG (1 page) |
30 October 2004 | Secretary resigned;director resigned (1 page) |
30 October 2004 | Secretary resigned;director resigned (1 page) |
13 October 2004 | Particulars of mortgage/charge (11 pages) |
13 October 2004 | Particulars of mortgage/charge (11 pages) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | New secretary appointed (2 pages) |
22 September 2004 | Auditor's resignation (1 page) |
22 September 2004 | Auditor's resignation (1 page) |
12 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 February 2004 | Return made up to 11/01/04; full list of members (9 pages) |
18 February 2004 | Return made up to 11/01/04; full list of members (9 pages) |
27 February 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 February 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 February 2003 | Return made up to 11/01/03; full list of members
|
17 February 2003 | Return made up to 11/01/03; full list of members
|
15 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 March 2002 | Return made up to 11/01/02; full list of members
|
11 March 2002 | Return made up to 11/01/02; full list of members
|
8 March 2002 | Ad 19/02/02--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
8 March 2002 | Ad 19/02/02--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
8 March 2002 | Resolutions
|
8 March 2002 | Resolutions
|
26 March 2001 | Return made up to 11/01/01; full list of members (6 pages) |
26 March 2001 | Return made up to 11/01/01; full list of members (6 pages) |
5 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
31 January 2001 | Particulars of mortgage/charge (4 pages) |
31 January 2001 | Particulars of mortgage/charge (4 pages) |
1 June 2000 | Return made up to 11/01/00; full list of members
|
1 June 2000 | Return made up to 11/01/00; full list of members
|
18 February 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 February 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 January 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
26 January 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
10 May 1999 | Particulars of mortgage/charge (4 pages) |
10 May 1999 | Particulars of mortgage/charge (4 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: c/0 lloyd dowson & co medina house 2 station avenue bridlington north humberside YO16 4LZ (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: c/0 lloyd dowson & co medina house 2 station avenue bridlington north humberside YO16 4LZ (1 page) |
11 March 1999 | Memorandum and Articles of Association (16 pages) |
11 March 1999 | Memorandum and Articles of Association (16 pages) |
24 February 1999 | Company name changed garanflex LIMITED\certificate issued on 25/02/99 (2 pages) |
24 February 1999 | Company name changed garanflex LIMITED\certificate issued on 25/02/99 (2 pages) |
4 February 1999 | New director appointed (3 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New secretary appointed;new director appointed (3 pages) |
4 February 1999 | New director appointed (3 pages) |
4 February 1999 | New director appointed (3 pages) |
4 February 1999 | New director appointed (3 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New secretary appointed;new director appointed (3 pages) |
4 February 1999 | Secretary resigned (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: 6-8 underwood street london N1 7JQ (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: 6-8 underwood street london N1 7JQ (1 page) |
11 January 1999 | Incorporation (20 pages) |
11 January 1999 | Incorporation (20 pages) |