Driffield
YO25 6DA
Secretary Name | Mr Dylan Cross |
---|---|
Status | Current |
Appointed | 16 December 2019(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | The Chapel Bridge Street Driffield YO25 6DA |
Director Name | Mr Timothy James Hall |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | E. Bay Trader |
Country of Residence | United Kingdom |
Correspondence Address | 15 Belvedere Road Bridlington North Humberside YO15 3NA |
Secretary Name | Mr Dylan Cross |
---|---|
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 10 Marfleet Environmental Technology Park Hen Hull HU9 5LW |
Director Name | Ms Jody Demelza Beatrice Cross |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Belvedere Road Bridlington East Yorkshire YO15 3NA |
Director Name | Mr Kieron Gordon Ellis |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3d Basil Chambers High Street Manchester M4 1FS |
Secretary Name | Mr Kieron Ellis |
---|---|
Status | Resigned |
Appointed | 26 January 2016(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 December 2019) |
Role | Company Director |
Correspondence Address | 3d Basil Chambers High Street Manchester M4 1FS |
Website | lindy-bop.com |
---|
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Dylan Ross 50.00% Ordinary |
---|---|
50 at £1 | Timothy James Hall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,634,842 |
Cash | £578,529 |
Current Liabilities | £530,832 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 October 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 3 December 2020 (overdue) |
14 February 2017 | Delivered on: 17 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
5 January 2016 | Delivered on: 6 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
25 April 2013 | Delivered on: 3 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 October 2017 | Cessation of Tim Hall as a person with significant control on 23 January 2017 (1 page) |
---|---|
24 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
24 October 2017 | Change of details for Mr Dylan Cross as a person with significant control on 23 January 2017 (2 pages) |
1 August 2017 | Purchase of own shares. (3 pages) |
1 August 2017 | Cancellation of shares. Statement of capital on 22 June 2017
|
29 June 2017 | Purchase of own shares. (3 pages) |
29 June 2017 | Cancellation of shares. Statement of capital on 23 May 2017
|
31 May 2017 | Purchase of own shares. (3 pages) |
31 May 2017 | Cancellation of shares. Statement of capital on 21 April 2017
|
12 May 2017 | Purchase of own shares. (3 pages) |
12 May 2017 | Cancellation of shares. Statement of capital on 24 March 2017
|
4 April 2017 | Purchase of own shares. (3 pages) |
4 April 2017 | Cancellation of shares. Statement of capital on 22 February 2017
|
21 March 2017 | Full accounts made up to 31 October 2016 (27 pages) |
6 March 2017 | Termination of appointment of Timothy James Hall as a director on 23 January 2017 (2 pages) |
27 February 2017 | Termination of appointment of Jody Demelza Beatrice Cross as a director on 23 January 2017 (2 pages) |
22 February 2017 | Cancellation of shares. Statement of capital on 26 January 2017
|
22 February 2017 | Purchase of own shares. (3 pages) |
22 February 2017 | Cancellation of shares. Statement of capital on 23 January 2017
|
22 February 2017 | Purchase of own shares. (3 pages) |
17 February 2017 | Registration of charge 074161920003, created on 14 February 2017 (13 pages) |
13 February 2017 | Termination of appointment of Timothy James Hall as a director on 23 January 2017 (1 page) |
13 February 2017 | Termination of appointment of Jody Demelza Beatrice Cross as a director on 23 January 2017 (1 page) |
1 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
15 June 2016 | Full accounts made up to 31 October 2015 (18 pages) |
26 April 2016 | Registered office address changed from Suite 3D Suite 3D, Basil Chambers 65 High Street Manchester M4 1FS England to Suite 3D Basil Chambers 65 High Street Manchester M4 1FS on 26 April 2016 (1 page) |
21 April 2016 | Registered office address changed from Unit 10 Marfleet Environmental Technology Park Hendon Road Hull HU9 5LW to Suite 3D Suite 3D, Basil Chambers 65 High Street Manchester M4 1FS on 21 April 2016 (1 page) |
27 January 2016 | Appointment of Mr Kieron Ellis as a secretary on 26 January 2016 (2 pages) |
27 January 2016 | Termination of appointment of Dylan Cross as a secretary on 26 January 2016 (1 page) |
27 January 2016 | Appointment of Mr Kieron Ellis as a director on 26 January 2016 (2 pages) |
6 January 2016 | Registration of charge 074161920002, created on 5 January 2016 (23 pages) |
6 January 2016 | Registration of charge 074161920002, created on 5 January 2016 (23 pages) |
28 November 2015 | Registered office address changed from 7 Manor Street Bridlington North Humberside YO15 2SA to Unit 10 Marfleet Environmental Technology Park Hendon Road Hull HU9 5LW on 28 November 2015 (2 pages) |
18 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
1 October 2015 | Resolutions
|
24 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
12 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
13 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
7 March 2014 | Appointment of Ms Jody Demelza Beatrice Cross as a director on 1 March 2014 (2 pages) |
7 March 2014 | Appointment of Ms Jody Demelza Beatrice Cross as a director on 1 March 2014 (2 pages) |
5 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Registration of charge 074161920001, created on 25 April 2013 (11 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
6 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Incorporation
|
22 October 2010 | Incorporation
|