Company NameBridlington Stationers Limited
DirectorsJohn Darren Saul and Nicola Jayne Saul
Company StatusActive
Company Number04693430
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr John Darren Saul
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2003(same day as company formation)
RoleStaionery Supplier
Country of ResidenceEngland
Correspondence Address1c Marshall Avenue
Bridlington
East Yorkshire
YO15 2DT
Director NameNicola Jayne Saul
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2003(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address1c Marshall Avenue
Bridlington
East Yorkshire
YO15 2DT
Secretary NameMr John Darren Saul
NationalityBritish
StatusCurrent
Appointed11 March 2003(same day as company formation)
RoleStationery Supplier
Country of ResidenceEngland
Correspondence Address1c Marshall Avenue
Bridlington
East Yorkshire
YO15 2DT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebridlingtonstationers.com
Telephone01262 675079
Telephone regionBridlington

Location

Registered AddressMedina House, 2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Mr John Darren Saul
75.00%
Ordinary
25 at £1Mrs Nicola Jayne Saul
25.00%
Ordinary

Financials

Year2014
Net Worth-£6,330
Cash£52,616
Current Liabilities£137,201

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

18 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 March 2011Secretary's details changed for John Darren Saul on 11 March 2011 (2 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
11 March 2011Secretary's details changed for John Darren Saul on 11 March 2011 (2 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 March 2010Director's details changed for John Darren Saul on 11 March 2010 (2 pages)
12 March 2010Director's details changed for John Darren Saul on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Nicola Jayne Saul on 11 March 2010 (2 pages)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Nicola Jayne Saul on 11 March 2010 (2 pages)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 March 2009Return made up to 11/03/09; full list of members (4 pages)
12 March 2009Return made up to 11/03/09; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 11/03/08; full list of members (4 pages)
21 April 2008Return made up to 11/03/08; full list of members (4 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 March 2007Registered office changed on 14/03/07 from: lloyd dowson medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
14 March 2007Registered office changed on 14/03/07 from: lloyd dowson medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
14 March 2007Return made up to 11/03/07; full list of members (2 pages)
14 March 2007Return made up to 11/03/07; full list of members (2 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 April 2006Return made up to 11/03/06; full list of members (7 pages)
7 April 2006Return made up to 11/03/06; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 March 2005Return made up to 11/03/05; full list of members (7 pages)
8 March 2005Return made up to 11/03/05; full list of members (7 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 March 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/04
(7 pages)
6 March 2004Ad 01/04/03--------- £ si 99@1 (2 pages)
6 March 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/04
(7 pages)
6 March 2004Ad 01/04/03--------- £ si 99@1 (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003New secretary appointed;new director appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003New secretary appointed;new director appointed (2 pages)
20 March 2003New director appointed (2 pages)
11 March 2003Incorporation (18 pages)
11 March 2003Incorporation (18 pages)