Company NameNorthcliffe & Seaview Holiday Parks Limited
Company StatusActive
Company Number05353868
CategoryPrivate Limited Company
Incorporation Date5 February 2005(19 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55201Holiday centres and villages

Directors

Director NameMr Stephen Metcalf Martin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2005(same day as company formation)
RolePark Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe And Seaview Holiday Parks Bottoms Lane
High Hawsker
Whitby
North Yorkshire
YO22 4LL
Director NameMrs Susan Winifred Martin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe And Seaview Holiday Parks Bottoms Lane
High Hawsker
Whitby
North Yorkshire
YO22 4LL
Secretary NameMrs Susan Winifred Martin
NationalityBritish
StatusCurrent
Appointed05 February 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe And Seaview Holiday Parks Bottoms Lane
High Hawsker
Whitby
North Yorkshire
YO22 4LL
Director NameMr Andrew Richard Martin
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2009(4 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleLeisure Park Manager
Country of ResidenceEngland
Correspondence AddressNorthcliffe And Seaview Holiday Parks Bottoms Lane
High Hawsker
Whitby
North Yorkshire
YO22 4LL
Director NameMr Jack Edward Martin
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2009(4 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe And Seaview Holiday Parks Bottoms Lane
High Hawsker
Whitby
North Yorkshire
YO22 4LL
Director NameMrs Sophie Louise Martin
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(17 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcliffe Holiday Park Bottoms Lane
High Hawsker
Whitby
YO22 4LL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.northcliffe-seaview.com
Email address[email protected]
Telephone01947 880477
Telephone regionWhitby

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 500 other UK companies use this postal address

Financials

Year2013
Net Worth£10,725
Cash£351,766
Current Liabilities£645,648

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Filing History

18 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 October 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
15 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(7 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(7 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 July 2015Director's details changed for Jack Edward Martin on 25 June 2015 (2 pages)
10 July 2015Director's details changed for Jack Edward Martin on 25 June 2015 (2 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(7 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(7 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(7 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(7 pages)
28 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(7 pages)
28 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(7 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
10 May 2012Director's details changed for Mr Stephen Metcalf Martin on 5 May 2012 (2 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
10 May 2012Director's details changed for Mr Stephen Metcalf Martin on 5 May 2012 (2 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
10 May 2012Director's details changed for Mr Stephen Metcalf Martin on 5 May 2012 (2 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 May 2011Director's details changed for Andrew Martin on 5 May 2011 (3 pages)
6 May 2011Director's details changed for Jack Edward Martin on 5 May 2011 (2 pages)
6 May 2011Director's details changed for Mrs Susan Winifred Martin on 5 May 2011 (2 pages)
6 May 2011Director's details changed for Mr Stephen Metcalf Martin on 5 May 2011 (2 pages)
6 May 2011Director's details changed for Jack Edward Martin on 5 May 2011 (2 pages)
6 May 2011Director's details changed for Andrew Martin on 5 May 2011 (3 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
6 May 2011Secretary's details changed for Mrs Susan Winifred Martin on 5 May 2011 (2 pages)
6 May 2011Secretary's details changed for Mrs Susan Winifred Martin on 5 May 2011 (2 pages)
6 May 2011Director's details changed for Jack Edward Martin on 5 May 2011 (2 pages)
6 May 2011Director's details changed for Mrs Susan Winifred Martin on 5 May 2011 (2 pages)
6 May 2011Secretary's details changed for Mrs Susan Winifred Martin on 5 May 2011 (2 pages)
6 May 2011Director's details changed for Mr Stephen Metcalf Martin on 5 May 2011 (2 pages)
6 May 2011Director's details changed for Mr Stephen Metcalf Martin on 5 May 2011 (2 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
6 May 2011Director's details changed for Andrew Martin on 5 May 2011 (3 pages)
6 May 2011Director's details changed for Mrs Susan Winifred Martin on 5 May 2011 (2 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 July 2010Appointment of Andrew Martin as a director (2 pages)
9 July 2010Appointment of Jack Edward Martin as a director (2 pages)
9 July 2010Appointment of Jack Edward Martin as a director (2 pages)
9 July 2010Appointment of Andrew Martin as a director (2 pages)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
6 May 2010Registered 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 2010Registered 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 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
6 May 2010Registered 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 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Susan Winifred Martin on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Susan Winifred Martin on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Stephen Metcalf Martin on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Susan Winifred Martin on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Stephen Metcalf Martin on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Stephen Metcalf Martin on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 February 2009Return made up to 05/02/09; full list of members (4 pages)
10 February 2009Return made up to 05/02/09; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2008Return made up to 05/02/08; full list of members (3 pages)
5 February 2008Return made up to 05/02/08; full list of members (3 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 March 2007Return made up to 05/02/07; full list of members (3 pages)
23 March 2007Return made up to 05/02/07; full list of members (3 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 February 2006Return made up to 05/02/06; full list of members
  • 363(287) ‐ Registered office changed on 24/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2006Return made up to 05/02/06; full list of members
  • 363(287) ‐ Registered office changed on 24/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
1 April 2005Ad 05/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2005Ad 05/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
28 February 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005New secretary appointed;new director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005New secretary appointed;new director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005Director resigned (1 page)
5 February 2005Incorporation (19 pages)
5 February 2005Incorporation (19 pages)