Bridlington
East Yorkshire
YO16 4JB
Director Name | Mr Nicholas John Wainwright |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Quay Road Bridlington East Yorkshire YO16 4JB |
Director Name | Mr Robert Andrew Haw |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Poolsbrook Park Kingswood Hull East Yorkshire HU7 3GE |
Director Name | Mr Peter Haw |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Albion Street Hull East Yorkshire HU1 3TG |
Director Name | Mr Robert Andrew Haw |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(1 year, 12 months after company formation) |
Appointment Duration | 3 years (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Poolsbrook Park Kingswood Hull East Yorkshire HU7 3GE |
Registered Address | 138 Quay Road Bridlington East Yorkshire YO16 4JB |
---|---|
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 100 other UK companies use this postal address |
2k at £1 | Ahf Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,782 |
Current Liabilities | £64,657 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
28 February 2020 | Delivered on: 28 February 2020 Persons entitled: GENER8 Finance Limited Classification: A registered charge Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.â€. Outstanding |
---|
2 October 2020 | Appointment of Mr Robert Andrew Haw as a director on 1 October 2020 (2 pages) |
---|---|
2 October 2020 | Appointment of Mr Nicholas John Wainwright as a director on 1 October 2020 (2 pages) |
2 October 2020 | Statement of capital following an allotment of shares on 1 October 2020
|
19 August 2020 | Statement of capital following an allotment of shares on 1 August 2020
|
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
28 February 2020 | Registration of charge 081542810001, created on 28 February 2020 (16 pages) |
27 December 2019 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
17 December 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
26 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
16 November 2018 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
5 September 2018 | Second filing of a statement of capital following an allotment of shares on 25 July 2018
|
29 August 2018 | Confirmation statement made on 24 July 2018 with updates (5 pages) |
16 July 2018 | Statement of capital following an allotment of shares on 16 July 2018
|
19 February 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
8 August 2017 | Change of details for Mr Peter Haw as a person with significant control on 7 August 2017 (2 pages) |
8 August 2017 | Change of details for Mr Peter Haw as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Mr Peter Haw on 7 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Mr Peter Haw on 7 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Robert Andrew Haw as a director on 25 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Robert Andrew Haw as a director on 25 July 2017 (1 page) |
27 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
26 July 2017 | Change of details for Mr Peter Haw as a person with significant control on 21 June 2017 (2 pages) |
26 July 2017 | Change of details for Mr Peter Haw as a person with significant control on 21 June 2017 (2 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
17 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
1 June 2015 | Statement of capital following an allotment of shares on 20 August 2014
|
1 June 2015 | Statement of capital following an allotment of shares on 20 August 2014
|
1 June 2015 | Registered office address changed from Melton Court Gibson Lane Melton East Yorkshire HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Melton Court Gibson Lane Melton East Yorkshire HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Melton Court Gibson Lane Melton East Yorkshire HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2015 (1 page) |
16 January 2015 | Director's details changed for Mr Robert Andrew Haw on 16 December 2014 (2 pages) |
16 January 2015 | Director's details changed for Mr Robert Andrew Haw on 16 December 2014 (2 pages) |
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
21 July 2014 | Appointment of Mr Robert Andrew Haw as a director on 21 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Robert Andrew Haw as a director on 21 July 2014 (2 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 March 2014 | Termination of appointment of Robert Haw as a director (1 page) |
19 March 2014 | Termination of appointment of Robert Haw as a director (1 page) |
4 September 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
21 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (4 pages) |
21 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
10 July 2013 | Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
24 July 2012 | Incorporation
|
24 July 2012 | Incorporation
|
24 July 2012 | Incorporation
|