Bridlington
North Humberside
YO16 4SJ
Director Name | Mr Thomas Mazzei |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 March 2014(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 February 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Britax Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ |
Secretary Name | Mr Thomas Mazzei |
---|---|
Status | Closed |
Appointed | 27 March 2014(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 February 2017) |
Role | Company Director |
Correspondence Address | Britax Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ |
Director Name | Mrs Annette Susan Leavesley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2015(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Britax Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ |
Director Name | Mr Martin Nicholas Calderbank |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 September 2009) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bristol Gardens Portsmouth Road Putney Heath London SW15 3TG |
Director Name | Mr Bolaji Adekunle Odunsi |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 May 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Rose Of Sharon George Road Coombe Hill Kingston Upon Thames Surrey KT2 7NU |
Director Name | Mr Daniel Hunt Clare Iv |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2007(4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 May 2010) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 520 East 86th Street, Apt. 4c New York 100287 New York United States |
Director Name | Mr Ari Benacerraf |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2007(4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 May 2010) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 1185 Park Avenue, Apt. 9a New York 10028 New York United States |
Secretary Name | Mr Bolaji Adekunle Odunsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 April 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Rose Of Sharon George Road Coombe Hill Kingston Upon Thames Surrey KT2 7NU |
Director Name | Mr Roy Frederick Brown |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westmorland House Westmorland Road Maidenhead Berkshire SL6 4HB |
Director Name | Mr John James Ensall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sherwood Boughmore Road Sidmouth Devon EX10 8SH |
Director Name | Mr David Colin Smith |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA |
Secretary Name | Mr Robert Arthur Haggis |
---|---|
Status | Resigned |
Appointed | 01 October 2009(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 2011) |
Role | Company Director |
Correspondence Address | Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA |
Director Name | Mr Andrew Rex Milner |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA |
Director Name | Mr Anthony Geoffrey Millington |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2011(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA |
Secretary Name | Mrs Annette Susan Leavesley |
---|---|
Status | Resigned |
Appointed | 22 November 2011(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 March 2014) |
Role | Company Director |
Correspondence Address | Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA |
Director Name | Mr John James Ensall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2012(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 27 March 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA |
Director Name | Mr David Keith Hoult |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(7 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britax Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Secretary Name | Public Safety Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2009) |
Correspondence Address | Public Safety Equipment Moorfield Estate, Moorfield Road Leeds LS19 7BN |
Registered Address | Britax Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Year | 2013 |
---|---|
Net Worth | £22,994,401 |
Cash | £1,919,210 |
Current Liabilities | £8,338,450 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2017 | Final Gazette dissolved following liquidation (1 page) |
8 November 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
8 November 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
23 September 2015 | Appointment of a voluntary liquidator (1 page) |
23 September 2015 | Declaration of solvency (6 pages) |
23 September 2015 | Appointment of a voluntary liquidator (1 page) |
23 September 2015 | Declaration of solvency (6 pages) |
23 September 2015 | Resolutions
|
24 April 2015 | Termination of appointment of David Keith Hoult as a director on 24 April 2015 (1 page) |
24 April 2015 | Termination of appointment of David Keith Hoult as a director on 24 April 2015 (1 page) |
16 April 2015 | Appointment of Mrs Annette Leavesley as a director on 10 April 2015 (2 pages) |
16 April 2015 | Appointment of Mrs Annette Leavesley as a director on 10 April 2015 (2 pages) |
2 April 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
2 April 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
23 March 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
23 March 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
19 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
15 September 2014 | Resolutions
|
15 September 2014 | Solvency statement dated 10/09/14 (1 page) |
15 September 2014 | Resolutions
|
15 September 2014 | Solvency statement dated 10/09/14 (1 page) |
30 August 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
30 August 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
11 August 2014 | Appointment of Mr David Keith Hoult as a director on 8 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr David Keith Hoult as a director on 8 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr David Keith Hoult as a director on 8 August 2014 (2 pages) |
7 August 2014 | Resolutions
|
7 August 2014 | Resolutions
|
9 July 2014 | Satisfaction of charge 2 in full (1 page) |
9 July 2014 | Satisfaction of charge 2 in full (1 page) |
6 May 2014 | All of the property or undertaking has been released from charge 2 (1 page) |
6 May 2014 | All of the property or undertaking has been released from charge 4 (2 pages) |
6 May 2014 | All of the property or undertaking has been released from charge 4 (2 pages) |
6 May 2014 | All of the property or undertaking has been released from charge 2 (1 page) |
23 April 2014 | Registered office address changed from Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA on 23 April 2014 (1 page) |
14 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 April 2014 | Satisfaction of charge 1 in full (1 page) |
8 April 2014 | Satisfaction of charge 1 in full (1 page) |
8 April 2014 | Satisfaction of charge 3 in full (1 page) |
8 April 2014 | Satisfaction of charge 3 in full (1 page) |
4 April 2014 | Appointment of Mr Christopher Marshall as a director on 27 March 2014 (2 pages) |
4 April 2014 | Appointment of Mr Christopher Marshall as a director on 27 March 2014 (2 pages) |
4 April 2014 | Appointment of Mr Thomas Mazzei as a director on 27 March 2014 (2 pages) |
4 April 2014 | Appointment of Mr Thomas Mazzei as a director on 27 March 2014 (2 pages) |
3 April 2014 | Termination of appointment of Andrew Rex Milner as a director on 27 March 2014 (1 page) |
3 April 2014 | Appointment of Mr Thomas Mazzei as a secretary on 27 March 2014 (2 pages) |
3 April 2014 | Termination of appointment of Annette Susan Leavesley as a secretary on 27 March 2014 (1 page) |
3 April 2014 | Termination of appointment of Anthony Geoffrey Millington as a director on 27 March 2014 (1 page) |
3 April 2014 | Appointment of Mr Thomas Mazzei as a secretary on 27 March 2014 (2 pages) |
3 April 2014 | Termination of appointment of Andrew Rex Milner as a director on 27 March 2014 (1 page) |
3 April 2014 | Termination of appointment of Anthony Geoffrey Millington as a director on 27 March 2014 (1 page) |
3 April 2014 | Termination of appointment of John James Ensall as a director on 27 March 2014 (1 page) |
3 April 2014 | Termination of appointment of Annette Susan Leavesley as a secretary on 27 March 2014 (1 page) |
3 April 2014 | Termination of appointment of John James Ensall as a director on 27 March 2014 (1 page) |
13 February 2014 | Statement of capital following an allotment of shares on 20 May 2010
|
13 February 2014 | Statement of capital following an allotment of shares on 20 May 2010
|
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders (4 pages) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders (4 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Appointment of Mr John James Ensall as a director on 25 March 2012 (2 pages) |
29 January 2013 | Appointment of Mr John James Ensall as a director on 25 March 2012 (2 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Appointment of Mrs Annette Susan Leavesley as a secretary on 22 November 2011 (1 page) |
22 November 2011 | Termination of appointment of Robert Arthur Haggis as a secretary on 22 November 2011 (1 page) |
22 November 2011 | Termination of appointment of Robert Arthur Haggis as a secretary on 22 November 2011 (1 page) |
22 November 2011 | Appointment of Mrs Annette Susan Leavesley as a secretary on 22 November 2011 (1 page) |
7 September 2011 | Termination of appointment of John James Ensall as a director on 17 July 2011 (1 page) |
7 September 2011 | Appointment of Mr Anthony Geoffrey Millington as a director on 17 July 2011 (2 pages) |
7 September 2011 | Appointment of Mr Anthony Geoffrey Millington as a director on 17 July 2011 (2 pages) |
7 September 2011 | Termination of appointment of John James Ensall as a director on 17 July 2011 (1 page) |
10 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Appointment of Mr Andrew Rex Milner as a director (2 pages) |
21 January 2011 | Appointment of Mr Andrew Rex Milner as a director (2 pages) |
4 January 2011 | Termination of appointment of Roy Brown as a director (1 page) |
4 January 2011 | Termination of appointment of Roy Brown as a director (1 page) |
9 December 2010 | Auditor's resignation (1 page) |
9 December 2010 | Auditor's resignation (1 page) |
30 November 2010 | Group of companies' accounts made up to 30 June 2010 (44 pages) |
30 November 2010 | Group of companies' accounts made up to 30 June 2010 (44 pages) |
1 November 2010 | Termination of appointment of David Smith as a director (1 page) |
1 November 2010 | Termination of appointment of David Smith as a director (1 page) |
31 August 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
31 August 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
8 June 2010 | Group of companies' accounts made up to 30 June 2009 (44 pages) |
8 June 2010 | Group of companies' accounts made up to 30 June 2009 (44 pages) |
7 June 2010 | Termination of appointment of Daniel Clare Iv as a director (1 page) |
7 June 2010 | Termination of appointment of Bolaji Odunsi as a director (1 page) |
7 June 2010 | Termination of appointment of Daniel Clare Iv as a director (1 page) |
7 June 2010 | Termination of appointment of Ari Benacerraf as a director (1 page) |
7 June 2010 | Termination of appointment of Ari Benacerraf as a director (1 page) |
7 June 2010 | Termination of appointment of Bolaji Odunsi as a director (1 page) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 3 (24 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 3 (24 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
19 March 2010 | Director's details changed for Ari Benacerraf on 17 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Director's details changed for Daniel Hunt Clare Iv on 17 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Ari Benacerraf on 17 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Daniel Hunt Clare Iv on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for John James Ensall on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Roy Frederick Brown on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for John James Ensall on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr David Colin Smith on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Roy Frederick Brown on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr David Colin Smith on 17 March 2010 (2 pages) |
25 November 2009 | Termination of appointment of Martin Calderbank as a director (1 page) |
25 November 2009 | Termination of appointment of Martin Calderbank as a director (1 page) |
10 November 2009 | Termination of appointment of Public Safety Holdings Limited as a secretary (1 page) |
10 November 2009 | Appointment of Mr Robert Arthur Haggis as a secretary (1 page) |
10 November 2009 | Termination of appointment of Public Safety Holdings Limited as a secretary (1 page) |
10 November 2009 | Appointment of Mr Robert Arthur Haggis as a secretary (1 page) |
29 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
29 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
25 August 2009 | Director appointed john ensall (2 pages) |
25 August 2009 | Director appointed john ensall (2 pages) |
18 August 2009 | Director appointed mr roy frederick brown (1 page) |
18 August 2009 | Director appointed mr roy frederick brown (1 page) |
18 August 2009 | Director appointed mr david colin smith (1 page) |
18 August 2009 | Director appointed mr david colin smith (1 page) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from moorfield estate yeadon leeds west yorkshire LS19 7BN (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from moorfield estate yeadon leeds west yorkshire LS19 7BN (1 page) |
13 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
12 May 2008 | Appointment terminated secretary bolaji odunsi (1 page) |
12 May 2008 | Appointment terminated secretary bolaji odunsi (1 page) |
12 May 2008 | Secretary appointed public safety holdings LIMITED (2 pages) |
12 May 2008 | Secretary appointed public safety holdings LIMITED (2 pages) |
11 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
27 April 2007 | Ad 03/04/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
27 April 2007 | Ad 03/04/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: 160 queen victoria street london EC4V 4QQ (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 160 queen victoria street london EC4V 4QQ (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New secretary appointed;new director appointed (2 pages) |
17 April 2007 | New secretary appointed;new director appointed (2 pages) |
17 April 2007 | New director appointed (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Resolutions
|
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Resolutions
|
13 March 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
13 March 2007 | New director appointed (2 pages) |
24 February 2007 | Particulars of mortgage/charge (13 pages) |
24 February 2007 | Particulars of mortgage/charge (13 pages) |
12 February 2007 | Incorporation (38 pages) |
12 February 2007 | Incorporation (38 pages) |