Bridlington
YO15 2HZ
Secretary Name | Edward Halliday |
---|---|
Status | Current |
Appointed | 23 May 2016(10 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Basement Flat 4 Alexandra Drive Bridlington YO15 2HZ |
Secretary Name | Niomi Kathleen Christine Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Cross Street Great Houghton Barnsley South Yorkshire S72 0EH |
Director Name | Mrs Kathleen Halliday |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2010(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Alexandra Drive Bridlington East Yorkshire YO15 2HZ |
Director Name | Mr Bentley Edward Halliday |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2010(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Alexandra Drive Bridlington East Yorkshire YO15 2HZ |
Secretary Name | Mr Bentley Edward Halliday |
---|---|
Status | Resigned |
Appointed | 23 January 2010(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 May 2016) |
Role | Company Director |
Correspondence Address | 5 Alexandra Drive Bridlington East Yorkshire YO15 2HZ |
Director Name | Mr Christopher Bentley Halliday |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Alexandra Drive Bridlington East Yorkshire YO15 2HZ |
Director Name | Judith Halliday |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Alexandra Drive Bridlington East Riding Of Yorkshire YO15 2HZ |
Registered Address | Eaglehurst 12 Quay Road Bridlington East Riding Of Yorkshire YO15 2AD |
---|---|
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 40 other UK companies use this postal address |
25 at £1 | Bentley Edward Halliday 25.00% Ordinary |
---|---|
25 at £1 | Christopher Halliday 25.00% Ordinary |
25 at £1 | Edward Halliday 25.00% Ordinary |
25 at £1 | Judith Halliday 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,422 |
Cash | £52,685 |
Current Liabilities | £38,528 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
4 January 2021 | Secretary's details changed for Edward Halliday on 5 November 2020 (1 page) |
---|---|
4 January 2021 | Change of details for Mr Edward Halliday as a person with significant control on 5 November 2020 (2 pages) |
4 January 2021 | Director's details changed for Mr Edward Halliday on 5 November 2020 (2 pages) |
4 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 April 2017 | Appointment of Edward Halliday as a secretary on 23 May 2016 (2 pages) |
4 April 2017 | Termination of appointment of Bentley Edward Halliday as a secretary on 23 May 2016 (1 page) |
4 April 2017 | Termination of appointment of Bentley Edward Halliday as a secretary on 23 May 2016 (1 page) |
4 April 2017 | Director's details changed for Mr Edward Halliday on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Edward Halliday on 4 April 2017 (2 pages) |
4 April 2017 | Appointment of Edward Halliday as a secretary on 23 May 2016 (2 pages) |
22 March 2017 | Termination of appointment of Bentley Edward Halliday as a director on 23 May 2016 (2 pages) |
22 March 2017 | Termination of appointment of Bentley Edward Halliday as a director on 23 May 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 December 2015 | Termination of appointment of Judith Halliday as a director on 7 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Christopher Bentley Halliday as a director on 7 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Judith Halliday as a director on 7 December 2015 (1 page) |
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Termination of appointment of Christopher Bentley Halliday as a director on 7 December 2015 (1 page) |
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
28 August 2013 | Appointment of Judith Halliday as a director (3 pages) |
28 August 2013 | Appointment of Judith Halliday as a director (3 pages) |
28 August 2013 | Termination of appointment of Kathleen Halliday as a director (2 pages) |
28 August 2013 | Termination of appointment of Kathleen Halliday as a director (2 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
15 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
15 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Director's details changed for Christopher Bentley Halliday on 9 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Christopher Bentley Halliday on 9 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Director's details changed for Christopher Bentley Halliday on 9 May 2012 (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Edward Halliday on 9 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Edward Halliday on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Edward Halliday on 9 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Appointment of Christopher Bentley Halliday as a director (2 pages) |
18 February 2010 | Appointment of Christopher Bentley Halliday as a director (2 pages) |
16 February 2010 | Appointment of Mrs Kathleen Halliday as a director (2 pages) |
16 February 2010 | Appointment of Mrs Kathleen Halliday as a director (2 pages) |
16 February 2010 | Appointment of Mr Bentley Edward Halliday as a director (2 pages) |
16 February 2010 | Termination of appointment of Niomi Halliday as a secretary (1 page) |
16 February 2010 | Appointment of Mr Bentley Edward Halliday as a secretary (1 page) |
16 February 2010 | Appointment of Mr Bentley Edward Halliday as a secretary (1 page) |
16 February 2010 | Termination of appointment of Niomi Halliday as a secretary (1 page) |
16 February 2010 | Appointment of Mr Bentley Edward Halliday as a director (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
13 May 2008 | Director's change of particulars / edward halliday / 13/05/2008 (1 page) |
13 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
13 May 2008 | Director's change of particulars / edward halliday / 13/05/2008 (1 page) |
13 March 2008 | Ad 31/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 March 2008 | Ad 31/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 January 2008 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page) |
9 May 2006 | Incorporation (19 pages) |
9 May 2006 | Incorporation (19 pages) |