Carnaby Industrial Estate
Bridlington
YO15 3QY
Director Name | Mr Stephen Charles Cliffe |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 9 Lancaster Road Carnaby Industrial Estate Bridlington East Riding Of Yorkshire YO15 3QY |
Director Name | Mr Brett Edward Gregory |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY |
Secretary Name | Mr Gary Thomas Dunn |
---|---|
Status | Current |
Appointed | 19 June 2017(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 9 Lancaster Road Carnaby Industrial Estate Bridlington YO15 3QY |
Secretary Name | Mr Gary Thomas Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Oakwell Avenue Bridlington East Riding YO16 5UL |
Secretary Name | Johnson Hunt (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2005(7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 June 2017) |
Correspondence Address | 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB |
Registered Address | Unit 9 Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Carnaby |
Ward | East Wolds and Coastal |
Built Up Area | Carnaby |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Gary Thomas Dunn 48.54% Ordinary |
---|---|
50 at £1 | Stephen Charles Cliffe 48.54% Ordinary |
1 at £1 | Alison May Dunn 0.97% Ordinary D |
1 at £1 | Gary Thomas Dunn 0.97% Ordinary C |
1 at £1 | Stephen Charles Cliffe 0.97% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £376,004 |
Cash | £103 |
Current Liabilities | £806 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 5 days from now) |
24 November 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
23 April 2020 | Confirmation statement made on 18 April 2020 with updates (5 pages) |
14 November 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with updates (5 pages) |
26 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
19 April 2018 | Confirmation statement made on 18 April 2018 with updates (5 pages) |
6 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
6 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
17 July 2017 | Appointment of Mr Gary Thomas Dunn as a secretary on 19 June 2017 (2 pages) |
17 July 2017 | Appointment of Mr Gary Thomas Dunn as a secretary on 19 June 2017 (2 pages) |
17 July 2017 | Registered office address changed from 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB to Unit 9 Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY on 17 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Johnson Hunt (Uk) Limited as a secretary on 19 June 2017 (1 page) |
17 July 2017 | Termination of appointment of Johnson Hunt (Uk) Limited as a secretary on 19 June 2017 (1 page) |
17 July 2017 | Registered office address changed from 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB to Unit 9 Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY on 17 July 2017 (1 page) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
17 March 2017 | Appointment of Mr Brett Edward Gregory as a director on 1 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Brett Edward Gregory as a director on 1 March 2017 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
7 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
4 June 2013 | Director's details changed for Mr Stephen Charles Cliffe on 20 May 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Stephen Charles Cliffe on 20 May 2013 (2 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 June 2012 | Secretary's details changed for Johnson Hunt (Uk) Limited on 19 June 2012 (2 pages) |
20 June 2012 | Secretary's details changed for Johnson Hunt (Uk) Limited on 19 June 2012 (2 pages) |
20 June 2012 | Registered office address changed from Johnson Hunt (Uk) Limited Littlefield House 15 Dudley Street, Grimsby N E Lincolnshire DN31 2AW on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from Johnson Hunt (Uk) Limited Littlefield House 15 Dudley Street, Grimsby N E Lincolnshire DN31 2AW on 20 June 2012 (1 page) |
19 June 2012 | Director's details changed for Mr Stephen Charles Cliffe on 11 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Stephen Charles Cliffe on 11 June 2012 (2 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
23 January 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
23 January 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
27 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 September 2011 | Resolutions
|
30 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
30 September 2011 | Resolutions
|
30 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
30 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
16 March 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Mr Gary Thomas Dunn on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Gary Thomas Dunn on 10 November 2009 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
21 April 2008 | Director's change of particulars / stephen cliffe / 01/04/2008 (2 pages) |
21 April 2008 | Director's change of particulars / stephen cliffe / 01/04/2008 (2 pages) |
21 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: johnson hunt (uk) LIMITED littlefield house 15 dudley street, grimsby n e lincolnshire DN31 2AW (1 page) |
1 June 2007 | Return made up to 18/04/07; full list of members (3 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: johnson hunt (uk) LIMITED littlefield house 15 dudley street, grimsby n e lincolnshire DN31 2AW (1 page) |
1 June 2007 | Return made up to 18/04/07; full list of members (3 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: johnson hunt (uk) LIMITED littlefield house 15 dudley street, grimsby n e lincolnshire DN31 2AW (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: johnson hunt (uk) LIMITED littlefield house 15 dudley street, grimsby n e lincolnshire DN31 2AW (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: johnson hunt 7A east saint mary's gate grimsby north east lincolnshire DN31 1LH (1 page) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: johnson hunt 7A east saint mary's gate grimsby north east lincolnshire DN31 1LH (1 page) |
28 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 May 2006 | Return made up to 18/04/06; full list of members (6 pages) |
8 May 2006 | Return made up to 18/04/06; full list of members (6 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
13 April 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | New secretary appointed (2 pages) |
18 April 2005 | Incorporation (31 pages) |
18 April 2005 | Incorporation (31 pages) |