Bridlington
East Yorkshire
YO16 7PX
Director Name | Arthur Stirk Cook |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Viking Garth Scarborough Road Bridlington East Yorkshire YO16 5XH |
Director Name | Mr Harvey Laurence Holbrook |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Joiners Shop Main Street, Ulrome Driffield North Humberside YO25 8TP |
Secretary Name | Gordon Lincoln |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 15 Pinfold Close Bridlington East Yorkshire YO16 7GH |
Director Name | Mr Kenneth Raymond Seed |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2006(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Roundhay Road Bridlington North Humberside YO15 3JY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(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 December 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01262 606116 |
---|---|
Telephone region | Bridlington |
Registered Address | Unit 6 Boundary Road Bessingby Ind 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 | 2 other UK companies use this postal address |
100 at £1 | James Alan Dean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,834 |
Cash | £31,426 |
Current Liabilities | £42,753 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
8 October 2012 | Delivered on: 9 October 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
27 February 2012 | Delivered on: 6 March 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a unit b on the north west side of boundary road bessingby industrial estate bridlington part t/no YEA25329 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
15 November 2002 | Delivered on: 27 November 2002 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. Outstanding |
30 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
25 August 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
20 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
21 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
6 September 2016 | Termination of appointment of Gordon Lincoln as a secretary on 6 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Gordon Lincoln as a secretary on 6 September 2016 (1 page) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Change of share class name or designation (2 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Change of share class name or designation (2 pages) |
6 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
2 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
27 September 2013 | Termination of appointment of Arthur Cook as a director (1 page) |
27 September 2013 | Termination of appointment of Harvey Holbrook as a director (1 page) |
27 September 2013 | Termination of appointment of Kenneth Seed as a director (1 page) |
27 September 2013 | Termination of appointment of Arthur Cook as a director (1 page) |
27 September 2013 | Termination of appointment of Harvey Holbrook as a director (1 page) |
27 September 2013 | Termination of appointment of Kenneth Seed as a director (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
20 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 December 2009 | Director's details changed for Kenneth Raymond Seed on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for James Alan Dean on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Kenneth Raymond Seed on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for James Alan Dean on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Harvey Laurence Holbrook on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Harvey Laurence Holbrook on 22 December 2009 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
11 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 April 2006 | Return made up to 14/12/05; full list of members (7 pages) |
24 April 2006 | Return made up to 14/12/05; full list of members (7 pages) |
19 January 2006 | Ad 01/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2006 | Ad 01/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: langdales wharf bridlington east yorkshire YO15 3AN (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: langdales wharf bridlington east yorkshire YO15 3AN (1 page) |
29 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 December 2003 | Return made up to 14/12/03; full list of members
|
23 December 2003 | Return made up to 14/12/03; full list of members
|
16 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
13 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
27 November 2002 | Particulars of mortgage/charge (4 pages) |
27 November 2002 | Particulars of mortgage/charge (4 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 December 2001 | Return made up to 14/12/01; full list of members
|
20 December 2001 | Return made up to 14/12/01; full list of members
|
2 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
21 January 2001 | Return made up to 14/12/00; full list of members
|
21 January 2001 | Return made up to 14/12/00; full list of members
|
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | Registered office changed on 30/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | New director appointed (2 pages) |
14 December 1999 | Incorporation (14 pages) |
14 December 1999 | Incorporation (14 pages) |