Bridlington
East Yorkshire
YO15 2NR
Director Name | Michael John Emmerson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2003(same day as company formation) |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | The Former Harbour Masters Office Harbour Road Bridlington East Yorkshire YO15 2NR |
Director Name | Kenneth Peter Jewitt |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2003(same day as company formation) |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | The Former Harbour Masters Office Harbour Road Bridlington East Yorkshire YO15 2NR |
Director Name | Michael Patrick Sayer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2003(same day as company formation) |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | The Former Harbour Masters Office Harbour Road Bridlington East Yorkshire YO15 2NR |
Director Name | Mr Richard Emmerson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2003(same day as company formation) |
Role | Fisherman |
Country of Residence | England |
Correspondence Address | The Former Harbour Masters Office Harbour Road Bridlington East Yorkshire YO15 2NR |
Director Name | John Stephenson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(14 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Former Harbour Masters Office Harbour Road Bridlington East Yorkshire YO15 2NR |
Secretary Name | Mrs Paula Irene Sayer |
---|---|
Status | Current |
Appointed | 14 February 2020(17 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | The Former Harbour Masters Office Harbour Road Bridlington East Yorkshire YO15 2NR |
Director Name | Ian Arthur Rowe |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | The Former Harbour Masters Office Harbour Road Bridlington East Yorkshire YO15 2NR |
Director Name | Dennis Jewitt |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | The Former Harbour Masters Office Harbour Road Bridlington East Yorkshire YO15 2NR |
Director Name | Steven Paul Cowan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Fisherman |
Country of Residence | England |
Correspondence Address | The Former Harbour Masters Office Harbour Road Bridlington East Yorkshire YO15 2NR |
Director Name | Paul Howard Langley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | The Former Harbour Masters Office Harbour Road Bridlington East Yorkshire YO15 2NR |
Secretary Name | Steven Paul Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Fisherman |
Country of Residence | England |
Correspondence Address | 86 Saint Johns Avenue Bridlington East Yorkshire YO16 4NL |
Secretary Name | Mrs Susan Jane Willson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 November 2007) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Wilfred Road Bridlington North Humberside YO16 4DJ |
Secretary Name | Yvonne Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 14 February 2020) |
Role | Company Director |
Correspondence Address | The Former Harbour Masters Office Harbour Road Bridlington East Yorkshire YO15 2NR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.bridlingtonshellfish.co.uk |
---|---|
Telephone | 01262 409908 |
Telephone region | Bridlington |
Registered Address | Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 500 other UK companies use this postal address |
1.5k at £1 | Andrew Cruddas 12.50% Ordinary |
---|---|
1.5k at £1 | Dennis Jewitt 12.50% Ordinary |
1.5k at £1 | Kenneth Peter Jewitt 12.50% Ordinary |
1.5k at £1 | Michael John Emmerson 12.50% Ordinary |
1.5k at £1 | Michael Patrick Sayer 12.50% Ordinary |
1.5k at £1 | Paul Howard Langley 12.50% Ordinary |
1.5k at £1 | Richard Emmerson 12.50% Ordinary |
1.5k at £1 | Steven Paul Cowan 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £327,063 |
Cash | £203,133 |
Current Liabilities | £118,669 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
18 June 2016 | Delivered on: 24 June 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Assignment in security (ship insurances) - charge over the whole right title and interest of bridlington shellfish limited in and to the policy and policy proceeds in respect of all present and future obligations and liabilities (including without limitation all sums of principal, interest and expenses), whether actual or contingent and whether owed solely or jointly and whether as principal debtor, guarantor, cautioner, surety, indemnifier or otherwise (or the equivalent in any other relevant jurisdiction) of the company to the bank; and in whatever manner and on any account. Outstanding |
---|---|
18 June 2016 | Delivered on: 24 June 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: 32/64TH shares in mfv "christel star" registered in the united kingdom with official number A17704. Outstanding |
18 June 2016 | Delivered on: 24 June 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: (1) mfv "christel star" registered in the name of the company under the british flag with official number A17704. (2) earnings, insurances and requisition compensation. Outstanding |
17 February 2003 | Delivered on: 18 February 2003 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 |
24 February 2021 | Termination of appointment of Paul Howard Langley as a director on 22 February 2021 (1 page) |
---|---|
19 February 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
12 January 2021 | Purchase of own shares.
|
12 January 2021 | Cancellation of shares. Statement of capital on 26 November 2020
|
27 November 2020 | Termination of appointment of Steven Paul Cowan as a director on 26 November 2020 (1 page) |
28 September 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
14 February 2020 | Appointment of Mrs Paula Irene Sayer as a secretary on 14 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Yvonne Webb as a secretary on 14 February 2020 (1 page) |
7 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
6 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
1 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
26 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
26 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
9 June 2017 | Appointment of John Stephenson as a director on 6 April 2017 (3 pages) |
9 June 2017 | Termination of appointment of Dennis Jewitt as a director on 5 April 2017 (2 pages) |
9 June 2017 | Termination of appointment of Dennis Jewitt as a director on 5 April 2017 (2 pages) |
9 June 2017 | Appointment of John Stephenson as a director on 6 April 2017 (3 pages) |
6 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
24 June 2016 | Registration of charge 046488080003, created on 18 June 2016 (9 pages) |
24 June 2016 | Registration of charge 046488080002, created on 18 June 2016 (27 pages) |
24 June 2016 | Registration of charge 046488080003, created on 18 June 2016 (9 pages) |
24 June 2016 | Registration of charge 046488080004, created on 18 June 2016 (23 pages) |
24 June 2016 | Registration of charge 046488080002, created on 18 June 2016 (27 pages) |
24 June 2016 | Registration of charge 046488080004, created on 18 June 2016 (23 pages) |
29 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
26 January 2016 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2015 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
6 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
29 January 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (12 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (12 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (12 pages) |
31 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (12 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 February 2011 | Secretary's details changed for Yvonne Webb on 27 January 2011 (2 pages) |
21 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (12 pages) |
21 February 2011 | Secretary's details changed for Yvonne Webb on 27 January 2011 (2 pages) |
21 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (12 pages) |
18 February 2011 | Termination of appointment of Ian Rowe as a director (1 page) |
18 February 2011 | Termination of appointment of Ian Rowe as a director (1 page) |
28 January 2010 | Director's details changed for Ian Arthur Rowe on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Michael John Emmerson on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Michael Patrick Sayer on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Dennis Jewitt on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Dennis Jewitt on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Paul Howard Langley on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Ian Arthur Rowe on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Richard Emmerson on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Richard Emmerson on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Kenneth Peter Jewitt on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Andrew Cruddas on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Kenneth Peter Jewitt on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Steven Paul Cowan on 27 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (10 pages) |
28 January 2010 | Registered office address changed from Lloyd Dowson Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Michael Patrick Sayer on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Andrew Cruddas on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Steven Paul Cowan on 27 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (10 pages) |
28 January 2010 | Director's details changed for Michael John Emmerson on 27 January 2010 (2 pages) |
28 January 2010 | Registered office address changed from Lloyd Dowson Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Paul Howard Langley on 27 January 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 February 2009 | Return made up to 27/01/09; full list of members (8 pages) |
3 February 2009 | Return made up to 27/01/09; full list of members (8 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 January 2008 | Return made up to 27/01/08; full list of members (5 pages) |
28 January 2008 | Return made up to 27/01/08; full list of members (5 pages) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Return made up to 27/01/07; full list of members (5 pages) |
30 January 2007 | Return made up to 27/01/07; full list of members (5 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 March 2006 | Return made up to 27/01/06; full list of members
|
23 March 2006 | Return made up to 27/01/06; full list of members
|
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
8 February 2005 | Return made up to 27/01/05; full list of members
|
8 February 2005 | Return made up to 27/01/05; full list of members
|
10 September 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
10 September 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
12 February 2004 | Return made up to 27/01/04; full list of members
|
12 February 2004 | Return made up to 27/01/04; full list of members
|
9 March 2003 | Ad 20/02/03--------- £ si 13499@1=13499 £ ic 1/13500 (4 pages) |
9 March 2003 | Resolutions
|
9 March 2003 | Resolutions
|
9 March 2003 | Ad 20/02/03--------- £ si 13499@1=13499 £ ic 1/13500 (4 pages) |
18 February 2003 | Particulars of mortgage/charge (4 pages) |
18 February 2003 | Particulars of mortgage/charge (4 pages) |
31 January 2003 | New director appointed (3 pages) |
31 January 2003 | New director appointed (3 pages) |
31 January 2003 | New director appointed (3 pages) |
31 January 2003 | New director appointed (3 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | New director appointed (3 pages) |
31 January 2003 | New director appointed (3 pages) |
31 January 2003 | New director appointed (3 pages) |
31 January 2003 | New secretary appointed;new director appointed (3 pages) |
31 January 2003 | New director appointed (3 pages) |
31 January 2003 | New director appointed (3 pages) |
31 January 2003 | New director appointed (3 pages) |
31 January 2003 | New director appointed (3 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (3 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (3 pages) |
31 January 2003 | New director appointed (3 pages) |
31 January 2003 | New secretary appointed;new director appointed (3 pages) |
31 January 2003 | New director appointed (3 pages) |
31 January 2003 | New director appointed (3 pages) |
31 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Incorporation (18 pages) |
27 January 2003 | Incorporation (18 pages) |