Bridlington
East Yorkshire
YO16 0YE
Director Name | Mr Mark Antony Gillett |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2017(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F15 The Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ |
Secretary Name | Mr John Graham Hesp |
---|---|
Status | Current |
Appointed | 14 September 2017(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 2-4 Wellington Road Bridlington E. Yorks YO15 2BN |
Director Name | Mr Robert Booty |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 29 Crawshaw Avenue Beverley East Yorkshire HU17 7QW |
Director Name | Mr Bryan Melvyn Fisk |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stowgarth Martongate Bridlington East Yorkshire YO16 6GG |
Director Name | Mr William Dunbar Chadwick |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 49 Willow Drive Bridlington East Yorkshire YO16 6UZ |
Secretary Name | Mr Robert Booty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Crawshaw Avenue Beverley East Yorkshire HU17 7QW |
Website | burlingtoncaravans.co.uk |
---|---|
Telephone | 01262 673777 |
Telephone region | Bridlington |
Registered Address | Bridlington Caravan Centre Bessingby Way Bessingby Industrial Estate Bridlington E. Yorks YO16 4SJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
50 at £1 | William Chadwick 50.00% Ordinary |
---|---|
25 at £1 | John Graham Hesp 25.00% Ordinary |
25 at £1 | Robert Booty 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,940 |
Cash | £63,409 |
Current Liabilities | £47,774 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
30 November 2011 | Delivered on: 6 December 2011 Persons entitled: Stephen Peter Conman and Steven Donald Wickett Classification: Rent deposit deed Secured details: £10,000 due or to become due from the company to the chargee. Particulars: The rent deposit see image for full details. Outstanding |
---|---|
24 December 2004 | Delivered on: 12 January 2005 Persons entitled: Yorkshire Bank 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. Outstanding |
12 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
25 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
8 February 2023 | Confirmation statement made on 6 February 2023 with updates (4 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
8 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
9 February 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
13 June 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
11 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
3 June 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
11 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
11 February 2019 | Registered office address changed from Flamborough Station Jewison Lane Bridlington East Yorkshire YO15 1DX to Bridlington Caravan Centre Bessingby Way Bessingby Industrial Estate Bridlington E. Yorks YO16 4SJ on 11 February 2019 (1 page) |
6 February 2019 | Previous accounting period extended from 30 November 2018 to 31 January 2019 (1 page) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
22 July 2018 | Director's details changed for Mr Mark Antony Gillett on 22 July 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 6 February 2018 with updates (5 pages) |
10 October 2017 | Cessation of William Dunbar Chadwick as a person with significant control on 10 October 2017 (1 page) |
10 October 2017 | Appointment of Mr Mark Antony Gillett as a director on 14 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr John Graham Hesp as a secretary on 14 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr John Graham Hesp as a secretary on 14 September 2017 (2 pages) |
10 October 2017 | Change of details for Mr John Graham Hesp as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Cessation of William Dunbar Chadwick as a person with significant control on 14 September 2017 (1 page) |
10 October 2017 | Termination of appointment of William Dunbar Chadwick as a director on 14 September 2017 (1 page) |
10 October 2017 | Termination of appointment of William Dunbar Chadwick as a director on 14 September 2017 (1 page) |
10 October 2017 | Appointment of Mr Mark Antony Gillett as a director on 14 September 2017 (2 pages) |
10 October 2017 | Change of details for Mr John Graham Hesp as a person with significant control on 10 October 2017 (2 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
15 December 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
17 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
14 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
15 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
20 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
17 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
3 December 2013 | Termination of appointment of Robert Booty as a director (1 page) |
3 December 2013 | Termination of appointment of Robert Booty as a director (1 page) |
3 December 2013 | Termination of appointment of Robert Booty as a secretary (1 page) |
3 December 2013 | Termination of appointment of Robert Booty as a secretary (1 page) |
8 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
21 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 December 2011 | Registered office address changed from Burlington Caravans Lancaster Road Carnaby Ind Estate, Carnaby, Bridlington East Yorkshireyo15 3Qy on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from Burlington Caravans Lancaster Road Carnaby Ind Estate, Carnaby, Bridlington East Yorkshireyo15 3Qy on 21 December 2011 (1 page) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 December 2009 | Director's details changed for Robert Booty on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Robert Booty on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Robert Booty on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for John Graham Hesp on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for John Graham Hesp on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for William Dunbar Chadwick on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for William Dunbar Chadwick on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for William Dunbar Chadwick on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for John Graham Hesp on 2 December 2009 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
19 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
10 January 2008 | Return made up to 18/11/07; full list of members (3 pages) |
10 January 2008 | Return made up to 18/11/07; full list of members (3 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
25 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
29 November 2006 | Return made up to 18/11/06; full list of members (8 pages) |
29 November 2006 | Return made up to 18/11/06; full list of members (8 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
6 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
15 December 2005 | Return made up to 18/11/05; full list of members (8 pages) |
15 December 2005 | Return made up to 18/11/05; full list of members (8 pages) |
12 January 2005 | Particulars of mortgage/charge (4 pages) |
12 January 2005 | Particulars of mortgage/charge (4 pages) |
18 November 2004 | Incorporation (16 pages) |
18 November 2004 | Incorporation (16 pages) |