Company NameTony Pockley Limited
DirectorsLynne Pockley and Anthony Pockley
Company StatusActive
Company Number06122472
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing

Directors

Director NameLynne Pockley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Shaftesbury Road
Bridlington
East Yorkshire
YO15 3NP
Director NameMr Anthony Pockley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Shaftesbury Road
Bridlington
North Humberside
YO15 3NP
Secretary NameLynne Pockley
NationalityBritish
StatusCurrent
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Shaftesbury Road
Bridlington
East Yorkshire
YO15 3NP
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered AddressEaglehurst
12 Quay Road
Bridlington
East Riding Of Yorkshire
YO15 2AD
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 40 other UK companies use this postal address

Shareholders

90 at £1Anthony Pockley
90.00%
Ordinary
10 at £1Lynne Pockley
10.00%
Ordinary

Financials

Year2014
Net Worth£203,828
Cash£311,202
Current Liabilities£192,030

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

15 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
12 February 2020Registered office address changed from 34/35 Queen Street Bridlington North Humberside YO15 2SP to Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD on 12 February 2020 (1 page)
29 May 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 February 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
31 July 2017Change of share class name or designation (2 pages)
31 July 2017Change of share class name or designation (2 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
9 March 2011Registered office address changed from Atkinsons Accountants 12 Quay Road Bridlington East Yorkshire YO15 2AD on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Atkinsons Accountants 12 Quay Road Bridlington East Yorkshire YO15 2AD on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Atkinsons Accountants 12 Quay Road Bridlington East Yorkshire YO15 2AD on 9 March 2011 (1 page)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Lynne Pockley on 17 February 2010 (2 pages)
16 March 2010Director's details changed for Anthony Pockley on 17 February 2010 (2 pages)
16 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Lynne Pockley on 17 February 2010 (2 pages)
16 March 2010Director's details changed for Anthony Pockley on 17 February 2010 (2 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 21/02/09; full list of members (4 pages)
17 March 2009Return made up to 21/02/09; full list of members (4 pages)
24 February 2009Registered office changed on 24/02/2009 from c/o atkinsons, 60 commercial road, hull east yorkshire HU1 2SG (1 page)
24 February 2009Registered office changed on 24/02/2009 from c/o atkinsons, 60 commercial road, hull east yorkshire HU1 2SG (1 page)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 March 2008Return made up to 21/02/08; full list of members (4 pages)
7 March 2008Return made up to 21/02/08; full list of members (4 pages)
23 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
23 March 2007Ad 07/03/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
23 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
23 March 2007Ad 07/03/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New secretary appointed (1 page)
23 February 2007New secretary appointed (1 page)
23 February 2007Registered office changed on 23/02/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
23 February 2007Registered office changed on 23/02/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
21 February 2007Incorporation (14 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Incorporation (14 pages)
21 February 2007Director resigned (1 page)