Bridlington
North Humberside
YO16 7EQ
Director Name | Mr Jonathan Raine |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Comercial Manager |
Country of Residence | England |
Correspondence Address | Unit 4-6 Riverside Works Hull Bridge Road Tickton East Yorkshire HU17 9RT |
Director Name | Mr William Samuel Hart |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4-6 Riverside Works Hull Bridge Road Tickton East Yorkshire HU17 9RT |
Director Name | Mrs Barbara Claire Raine |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2016(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Units 4-8 Riverside Works Hull Bridge Rd Tickton East Yorkshire HU17 9RT |
Director Name | Melvyn Barton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 10 Gypsy Road Bridlington East Yorkshire YO16 4QA |
Director Name | Sybil Crooks |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Trainer-Lecturer-Assessor |
Correspondence Address | 22 Plane Tree Way Filey North Yorkshire YO14 9PA |
Director Name | Mrs Barbara Claire Raine |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 142 Scarborough Road Bridlington North Humberside YO16 7NU |
Director Name | Mr Derek Peter Schultz |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Cd/Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ascott Close Lockwood Road Beverley HU17 9TA |
Secretary Name | Dennis John Houlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Chestnut Garth Roos Hull North Humberside HU12 0LE |
Secretary Name | Mrs Abigail Killick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 August 2014) |
Role | Pharmacy Assistant |
Correspondence Address | 58 Cardigan Road Bridlington North Humberside YO15 3HQ |
Director Name | Christine Houlton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 2007) |
Role | Postmistress |
Correspondence Address | 5 Chestnut Garth Roos Hull North Humberside HU12 0LE |
Director Name | Alexander Thomas Greer |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 December 2008) |
Role | Retired |
Correspondence Address | The Fuchsas 4a Ferriby High Road N Ferriby North Humberside HU14 3LE |
Director Name | Dr Philip Norman Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 New Walk Beverley East Yorkshire HU17 7AD |
Director Name | Colin Alfred Raine |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(7 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 24 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 142 Scarborough Road Bridlington East Yorkshire YO16 7NU |
Director Name | Mrs Lynne Marjorie Hope |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 July 2017) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Unit 4-6 Riverside Works Hull Bridge Road Tickton East Yorkshire HU17 9RT |
Director Name | Mr Cornelis Jonathan Los |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Mill Mill Lane Bielby York East Yorkshire YO42 4JL |
Director Name | Mr David Malcolm Thorley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 July 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Unit 4-6 Riverside Works Hull Bridge Road Tickton East Yorkshire HU17 9RT |
Director Name | Mrs Abigail Killick |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2018(17 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 06 March 2019) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | Real Aid Real Aid Unit 4-6 Riverside Works, Hull Bridge Rd Tickton East Riding Of Yorkshire HU17 9RT |
Director Name | Mr Lindsay Richard Killick |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2018(17 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 06 March 2019) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | Real Aid Real Aid Unit 4-6 Riverside Works, Hull Bridge Rd Tickton East Riding Of Yorkshire HU17 9RT |
Website | realaid.net |
---|---|
Telephone | 01482 880660 |
Telephone region | Hull |
Registered Address | Unit 4-6 Riverside Works Hull Bridge Road Tickton East Yorkshire HU17 9RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Tickton |
Ward | Beverley Rural |
Built Up Area | Tickton |
Year | 2014 |
---|---|
Turnover | £559,625 |
Net Worth | -£42,676 |
Cash | £9,253 |
Current Liabilities | £48,995 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
---|---|
2 April 2020 | Total exemption full accounts made up to 31 July 2019 (23 pages) |
3 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 July 2018 (21 pages) |
7 March 2019 | Termination of appointment of Abigail Killick as a director on 6 March 2019 (1 page) |
7 March 2019 | Termination of appointment of Lindsay Richard Killick as a director on 6 March 2019 (1 page) |
16 August 2018 | Appointment of Mr Lindsay Richard Killick as a director on 6 August 2018 (2 pages) |
16 August 2018 | Appointment of Mrs Abigail Killick as a director on 6 August 2018 (2 pages) |
9 August 2018 | Director's details changed for Mrs Barbara Claire Raine on 1 August 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (20 pages) |
4 July 2017 | Termination of appointment of David Malcolm Thorley as a director on 4 July 2017 (1 page) |
4 July 2017 | Termination of appointment of David Malcolm Thorley as a director on 4 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 July 2017 | Termination of appointment of Lynne Marjorie Hope as a director on 3 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 July 2017 | Termination of appointment of Lynne Marjorie Hope as a director on 3 July 2017 (1 page) |
9 June 2017 | Total exemption full accounts made up to 31 July 2016 (21 pages) |
9 June 2017 | Total exemption full accounts made up to 31 July 2016 (21 pages) |
28 November 2016 | Director's details changed for Lynne Marjorie Hope on 28 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Lynne Marjorie Hope on 28 November 2016 (2 pages) |
15 August 2016 | Director's details changed for Lynne Marjorie Hope on 1 July 2015 (2 pages) |
15 August 2016 | Director's details changed for Lynne Marjorie Hope on 1 July 2015 (2 pages) |
15 August 2016 | Appointment of Mrs Barbara Claire Raine as a director on 26 March 2016 (2 pages) |
15 August 2016 | Appointment of Mrs Barbara Claire Raine as a director on 26 March 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
9 March 2016 | Total exemption full accounts made up to 31 July 2015 (24 pages) |
9 March 2016 | Total exemption full accounts made up to 31 July 2015 (24 pages) |
24 August 2015 | Termination of appointment of Abigail Killick as a secretary on 31 August 2014 (1 page) |
24 August 2015 | Termination of appointment of Abigail Killick as a secretary on 31 August 2014 (1 page) |
24 August 2015 | Annual return made up to 2 July 2015 no member list (5 pages) |
24 August 2015 | Annual return made up to 2 July 2015 no member list (5 pages) |
24 August 2015 | Annual return made up to 2 July 2015 no member list (5 pages) |
11 May 2015 | Full accounts made up to 31 July 2014 (27 pages) |
11 May 2015 | Full accounts made up to 31 July 2014 (27 pages) |
15 January 2015 | Termination of appointment of Colin Alfred Raine as a director on 24 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Colin Alfred Raine as a director on 24 December 2014 (1 page) |
6 October 2014 | Appointment of Mr William Samuel Hart as a director on 1 August 2014 (2 pages) |
6 October 2014 | Appointment of Mr William Samuel Hart as a director (2 pages) |
6 October 2014 | Appointment of Mr William Samuel Hart as a director on 1 August 2014 (2 pages) |
6 October 2014 | Appointment of Mr William Samuel Hart as a director (2 pages) |
6 October 2014 | Appointment of Mr William Samuel Hart as a director on 1 August 2014 (2 pages) |
30 September 2014 | Appointment of Mr Jonathan Raine as a director on 1 August 2014 (2 pages) |
30 September 2014 | Appointment of Mr Jonathan Raine as a director on 1 August 2014 (2 pages) |
30 September 2014 | Appointment of Mr Jonathan Raine as a director on 1 August 2014 (2 pages) |
29 September 2014 | Appointment of Mr David Malcolm Thorley as a director on 1 August 2014 (2 pages) |
29 September 2014 | Appointment of Mr David Malcolm Thorley as a director on 1 August 2014 (2 pages) |
29 September 2014 | Appointment of Mr David Malcolm Thorley as a director on 1 August 2014 (2 pages) |
14 July 2014 | Annual return made up to 2 July 2014 no member list (5 pages) |
14 July 2014 | Annual return made up to 2 July 2014 no member list (5 pages) |
14 July 2014 | Annual return made up to 2 July 2014 no member list (5 pages) |
5 June 2014 | Full accounts made up to 31 July 2013 (25 pages) |
5 June 2014 | Full accounts made up to 31 July 2013 (25 pages) |
22 May 2014 | Termination of appointment of Cornelis Los as a director (1 page) |
22 May 2014 | Termination of appointment of Cornelis Los as a director (1 page) |
8 July 2013 | Annual return made up to 2 July 2013 no member list (6 pages) |
8 July 2013 | Annual return made up to 2 July 2013 no member list (6 pages) |
8 July 2013 | Annual return made up to 2 July 2013 no member list (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (20 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (20 pages) |
24 August 2012 | Annual return made up to 2 July 2012 no member list (6 pages) |
24 August 2012 | Annual return made up to 2 July 2012 no member list (6 pages) |
24 August 2012 | Annual return made up to 2 July 2012 no member list (6 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (22 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (22 pages) |
24 August 2011 | Annual return made up to 2 July 2011 no member list (6 pages) |
24 August 2011 | Annual return made up to 2 July 2011 no member list (6 pages) |
24 August 2011 | Annual return made up to 2 July 2011 no member list (6 pages) |
3 June 2011 | Full accounts made up to 31 July 2010 (22 pages) |
3 June 2011 | Full accounts made up to 31 July 2010 (22 pages) |
15 September 2010 | Secretary's details changed for Abigail Killick on 1 July 2010 (2 pages) |
15 September 2010 | Termination of appointment of Philip Smith as a director (1 page) |
15 September 2010 | Annual return made up to 2 July 2010 no member list (6 pages) |
15 September 2010 | Secretary's details changed for Abigail Killick on 1 July 2010 (2 pages) |
15 September 2010 | Annual return made up to 2 July 2010 no member list (6 pages) |
15 September 2010 | Director's details changed for Mr Cornelis John Los on 2 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Mona Martha Tucker on 2 July 2010 (2 pages) |
15 September 2010 | Termination of appointment of Philip Smith as a director (1 page) |
15 September 2010 | Director's details changed for Mr Cornelis John Los on 2 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Mona Martha Tucker on 2 July 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Abigail Killick on 1 July 2010 (2 pages) |
15 September 2010 | Annual return made up to 2 July 2010 no member list (6 pages) |
15 September 2010 | Director's details changed for Mona Martha Tucker on 2 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Cornelis John Los on 2 July 2010 (2 pages) |
2 June 2010 | Total exemption full accounts made up to 31 July 2009 (20 pages) |
2 June 2010 | Total exemption full accounts made up to 31 July 2009 (20 pages) |
9 September 2009 | Director appointed mr cornelis john los (1 page) |
9 September 2009 | Director appointed mr cornelis john los (1 page) |
17 August 2009 | Annual return made up to 02/07/09 (3 pages) |
17 August 2009 | Secretary's change of particulars / abigail killick / 21/03/2009 (1 page) |
17 August 2009 | Secretary's change of particulars / abigail killick / 21/03/2009 (1 page) |
17 August 2009 | Annual return made up to 02/07/09 (3 pages) |
29 May 2009 | Full accounts made up to 31 July 2008 (31 pages) |
29 May 2009 | Full accounts made up to 31 July 2008 (31 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from real aid unit 6, beverley business park old beck road, beverley east yorkshire HU17 0JW (1 page) |
25 March 2009 | Appointment terminated director alexander greer (1 page) |
25 March 2009 | Annual return made up to 02/07/08 (17 pages) |
25 March 2009 | Annual return made up to 02/07/08 (17 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from real aid unit 6, beverley business park old beck road, beverley east yorkshire HU17 0JW (1 page) |
25 March 2009 | Appointment terminated director alexander greer (1 page) |
16 February 2009 | Director appointed colin alfred raine (1 page) |
16 February 2009 | Director appointed colin alfred raine (1 page) |
8 February 2009 | Director appointed philip smith (2 pages) |
8 February 2009 | Director appointed philip smith (2 pages) |
8 February 2009 | Director appointed lynne marjorie hope (1 page) |
8 February 2009 | Director appointed lynne marjorie hope (1 page) |
2 December 2008 | Auditor's resignation (1 page) |
2 December 2008 | Auditor's resignation (1 page) |
12 August 2008 | Full accounts made up to 31 July 2007 (30 pages) |
12 August 2008 | Full accounts made up to 31 July 2007 (30 pages) |
21 May 2008 | Annual return made up to 02/07/07
|
21 May 2008 | Annual return made up to 02/07/07
|
11 June 2007 | Full accounts made up to 31 July 2006 (21 pages) |
11 June 2007 | Full accounts made up to 31 July 2006 (21 pages) |
18 September 2006 | Annual return made up to 02/07/06 (5 pages) |
18 September 2006 | Annual return made up to 02/07/06 (5 pages) |
15 February 2006 | Full accounts made up to 31 July 2005 (15 pages) |
15 February 2006 | Full accounts made up to 31 July 2005 (15 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
20 October 2005 | Annual return made up to 02/07/05
|
20 October 2005 | Annual return made up to 02/07/05
|
31 May 2005 | Partial exemption accounts made up to 31 July 2004 (15 pages) |
31 May 2005 | Partial exemption accounts made up to 31 July 2004 (15 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Annual return made up to 02/07/04
|
4 February 2005 | Annual return made up to 02/07/04
|
11 June 2004 | Total exemption full accounts made up to 31 July 2003 (14 pages) |
11 June 2004 | Total exemption full accounts made up to 31 July 2003 (14 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
5 August 2003 | Annual return made up to 02/07/03
|
5 August 2003 | Annual return made up to 02/07/03
|
8 April 2003 | Full accounts made up to 31 July 2002 (14 pages) |
8 April 2003 | Full accounts made up to 31 July 2002 (14 pages) |
24 July 2002 | Annual return made up to 02/07/02
|
24 July 2002 | Annual return made up to 02/07/02
|
2 July 2001 | Incorporation (23 pages) |
2 July 2001 | Incorporation (23 pages) |