High Hawsker
Whitby
North Yorkshire
YO22 4LL
Director Name | Mrs Susan Winifred Martin |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2005(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe And Seaview Holiday Parks Bottoms Lane High Hawsker Whitby North Yorkshire YO22 4LL |
Secretary Name | Mrs Susan Winifred Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2005(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe And Seaview Holiday Parks Bottoms Lane High Hawsker Whitby North Yorkshire YO22 4LL |
Director Name | Mr Andrew Richard Martin |
---|---|
Date of Birth | October 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2009(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Leisure Park Manager |
Country of Residence | England |
Correspondence Address | Northcliffe And Seaview Holiday Parks Bottoms Lane High Hawsker Whitby North Yorkshire YO22 4LL |
Director Name | Mr Jack Edward Martin |
---|---|
Date of Birth | August 1986 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2009(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe And Seaview Holiday Parks Bottoms Lane High Hawsker Whitby North Yorkshire YO22 4LL |
Director Name | Mrs Sophie Louise Martin |
---|---|
Date of Birth | November 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(17 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northcliffe Holiday Park Bottoms Lane High Hawsker Whitby YO22 4LL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.northcliffe-seaview.com |
---|---|
Email address | [email protected] |
Telephone | 01947 880477 |
Telephone region | Whitby |
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 |
Year | 2013 |
---|---|
Net Worth | £10,725 |
Cash | £351,766 |
Current Liabilities | £645,648 |
Latest Accounts | 31 December 2022 (5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (1 month ago) |
---|---|
Next Return Due | 13 May 2024 (11 months, 2 weeks from now) |
29 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
---|---|
24 March 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
18 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 October 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 July 2015 | Director's details changed for Jack Edward Martin on 25 June 2015 (2 pages) |
10 July 2015 | Director's details changed for Jack Edward Martin on 25 June 2015 (2 pages) |
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Director's details changed for Mr Stephen Metcalf Martin on 5 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Director's details changed for Mr Stephen Metcalf Martin on 5 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Director's details changed for Mr Stephen Metcalf Martin on 5 May 2012 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Director's details changed for Mr Stephen Metcalf Martin on 5 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Andrew Martin on 5 May 2011 (3 pages) |
6 May 2011 | Director's details changed for Mrs Susan Winifred Martin on 5 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Jack Edward Martin on 5 May 2011 (2 pages) |
6 May 2011 | Secretary's details changed for Mrs Susan Winifred Martin on 5 May 2011 (2 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Director's details changed for Mr Stephen Metcalf Martin on 5 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Andrew Martin on 5 May 2011 (3 pages) |
6 May 2011 | Director's details changed for Mrs Susan Winifred Martin on 5 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Jack Edward Martin on 5 May 2011 (2 pages) |
6 May 2011 | Secretary's details changed for Mrs Susan Winifred Martin on 5 May 2011 (2 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Director's details changed for Andrew Martin on 5 May 2011 (3 pages) |
6 May 2011 | Director's details changed for Mr Stephen Metcalf Martin on 5 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Mrs Susan Winifred Martin on 5 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Jack Edward Martin on 5 May 2011 (2 pages) |
6 May 2011 | Secretary's details changed for Mrs Susan Winifred Martin on 5 May 2011 (2 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 July 2010 | Appointment of Jack Edward Martin as a director (2 pages) |
9 July 2010 | Appointment of Andrew Martin as a director (2 pages) |
9 July 2010 | Appointment of Jack Edward Martin as a director (2 pages) |
9 July 2010 | Appointment of Andrew Martin as a director (2 pages) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Registered office address changed from Lloyd Dowson Limited Medina House 2 Station Avenue, Bridlington East Yorkshire YO16 4LZ on 6 May 2010 (1 page) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Registered office address changed from Lloyd Dowson Limited Medina House 2 Station Avenue, Bridlington East Yorkshire YO16 4LZ on 6 May 2010 (1 page) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Registered office address changed from Lloyd Dowson Limited Medina House 2 Station Avenue, Bridlington East Yorkshire YO16 4LZ on 6 May 2010 (1 page) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Susan Winifred Martin on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Stephen Metcalf Martin on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Susan Winifred Martin on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Stephen Metcalf Martin on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Susan Winifred Martin on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Stephen Metcalf Martin on 5 February 2010 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
23 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 February 2006 | Return made up to 05/02/06; full list of members
|
24 February 2006 | Return made up to 05/02/06; full list of members
|
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
1 April 2005 | Ad 05/02/05--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
1 April 2005 | Ad 05/02/05--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
28 February 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
28 February 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New secretary appointed;new director appointed (2 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New secretary appointed;new director appointed (2 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
5 February 2005 | Incorporation (19 pages) |
5 February 2005 | Incorporation (19 pages) |