Bridlington
East Yorkshire
YO16 6FB
Director Name | Mr Jeffrey Allan Walker |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Steel Fabricator |
Country of Residence | England |
Correspondence Address | 4 Brandesburton Hall Redwood Drive Brandesburton East Yorkshire YO25 8UT |
Director Name | Mrs Marilyn Walker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Brandesburton Hall Redwood Drive Brandesburton East Yorkshire YO25 8UT |
Director Name | Mrs Amanda Jane Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wharfedale Drive Bridlington East Yorkshire YO16 6FB |
Secretary Name | Mrs Marilyn Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Brandesburton Hall Redwood Drive Brandesburton East Yorkshire YO25 8UT |
Secretary Name | Mr Andrew Karl Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wharfedale Drive Bridlington East Yorkshire YO16 6FB |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Telephone | 01964 544335 |
---|---|
Telephone region | Hornsea / Patrington |
Registered Address | Unit 1 Catfoss Industrial Estate Bewholme Lane, Brandesburton Driffield East Yorkshire YO25 8ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Bewholme |
Ward | North Holderness |
Built Up Area | Plantation, nr Brandesburton |
250 at £1 | Amanda Smith 25.00% Ordinary |
---|---|
250 at £1 | Andrew Karl Smith 25.00% Ordinary |
250 at £1 | Jeffrey Allan Walker 25.00% Ordinary |
125 at £1 | Ben Walker 12.50% Ordinary |
125 at £1 | Marilyn Walker 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £376,077 |
Cash | £124,060 |
Current Liabilities | £213,818 |
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 | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
2 March 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
---|---|
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
23 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
27 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
3 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
13 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
27 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
5 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
13 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
18 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 July 2010 | Director's details changed for Amanda Smith on 13 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Andrew Karl Smith on 13 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Amanda Smith on 13 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Andrew Karl Smith on 13 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Jeffrey Allan Walker on 13 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mrs Marilyn Walker on 13 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Jeffrey Allan Walker on 13 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mrs Marilyn Walker on 13 July 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
17 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
17 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
15 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
15 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
24 April 2008 | Director's change of particulars / jeffrey walker / 01/03/2007 (2 pages) |
24 April 2008 | Director's change of particulars / jeffrey walker / 01/03/2007 (2 pages) |
24 April 2008 | Director and secretary's change of particulars / marilyn walker / 01/03/2008 (2 pages) |
24 April 2008 | Director and secretary's change of particulars / marilyn walker / 01/03/2008 (2 pages) |
20 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
3 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
18 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
18 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
18 August 2004 | Return made up to 13/07/04; full list of members (9 pages) |
18 August 2004 | Return made up to 13/07/04; full list of members (9 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
6 August 2003 | Return made up to 13/07/03; full list of members (9 pages) |
6 August 2003 | Return made up to 13/07/03; full list of members (9 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
22 July 2002 | New secretary appointed;new director appointed (2 pages) |
22 July 2002 | Return made up to 13/07/02; full list of members
|
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | New secretary appointed;new director appointed (2 pages) |
22 July 2002 | Return made up to 13/07/02; full list of members
|
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Secretary resigned (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Secretary resigned (2 pages) |
29 July 2001 | New secretary appointed;new director appointed (2 pages) |
29 July 2001 | Secretary resigned (1 page) |
29 July 2001 | Registered office changed on 29/07/01 from: windsor house temple row birmingham west midlands B2 jjx (1 page) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | Secretary resigned (1 page) |
29 July 2001 | New secretary appointed;new director appointed (2 pages) |
29 July 2001 | Registered office changed on 29/07/01 from: windsor house temple row birmingham west midlands B2 jjx (1 page) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Incorporation (16 pages) |
13 July 2001 | Incorporation (16 pages) |