Bridlington
North Humberside
YO16 6QT
Secretary Name | Beryl May |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Isons Close Fowlmere Royston Hertfordshire SG8 7TW |
Director Name | Mrs Linda Jane Parsison |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2013(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 28 August 2018) |
Role | Catering Manageress |
Country of Residence | England |
Correspondence Address | 191a Queensgate Bridlington North Humberside YO16 6QT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 31b Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
1 at £1 | Christopher Parsison 50.00% Ordinary |
---|---|
1 at £1 | Linda Tunstall 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £33,134 |
Cash | £24,057 |
Current Liabilities | £1,959 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 March 2013 | Delivered on: 22 March 2013 Persons entitled: South Shore Holiday Village Limited Classification: Rent deposit deed Secured details: All sums due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum from time to time in a deposit account and the company's interest in the account opened by south shore holiday village limited with barclays bank PLC (or such other london clearing bank which south shore holiday village limited may from time to time choose for the holding of such sum) being an initial sum of £1,833.33. Outstanding |
---|
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
---|---|
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Registered office address changed from C/O the Jones Partnership 70 Westgate Pickering North Yorkshire YO18 8AZ United Kingdom to 31B Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 25 July 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
20 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
22 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
4 March 2013 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
26 February 2013 | Appointment of Mrs Linda Jane Parsison as a director (2 pages) |
26 February 2013 | Director's details changed for Mr Christopher Parsison on 26 February 2013 (2 pages) |
18 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
18 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
23 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Registered office address changed from Yorkshire Bank Chambers 1St Floor, Aspire 2 Infirmary Street Leeds West Yorkshire LS1 2JP on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Yorkshire Bank Chambers 1St Floor, Aspire 2 Infirmary Street Leeds West Yorkshire LS1 2JP on 7 March 2011 (1 page) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
5 August 2010 | Director's details changed for Christopher Parsison on 8 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Christopher Parsison on 8 July 2010 (2 pages) |
29 June 2010 | Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from Yorkshire Bank Chambers 1St Floor, Aspire 2 Infirmary Street Leeds West Yorkshire LS1 2JP United Kingdom on 29 June 2010 (1 page) |
13 April 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
7 April 2010 | Memorandum and Articles of Association (15 pages) |
7 April 2010 | Resolutions
|
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
19 August 2009 | Location of debenture register (1 page) |
19 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
19 August 2009 | Location of register of members (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
30 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 July 2005 | Return made up to 08/07/05; full list of members (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
28 July 2004 | Return made up to 08/07/04; no change of members (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
1 September 2003 | Return made up to 08/07/03; full list of members (6 pages) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | New director appointed (2 pages) |
8 July 2002 | Incorporation (16 pages) |