Bridlington
East Yorkshire
YO15 3NB
Director Name | Mr Stephen Lindsey Brown |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(1 year after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Redwood Close Bridlington East Yorkshire YO16 7GX |
Director Name | Stuart John Alfred Brown |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(1 year after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Wellington Road Bridlington East Yorkshire YO15 2BG |
Director Name | Laura Ewing-Nichols |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(1 year after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 George Street Bridlington North Humberside YO15 3PS |
Director Name | Robert Gavin Johnson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(1 year after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 George Street Bridlington East Yorkshire YO15 3PS |
Director Name | Mr Richard Paul Lee |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(1 year after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Acres Farm Flamborough Bridlington East Yorkshire YO15 1AA |
Director Name | Mr Ian David Robertson |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 April 2014(1 year after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Meadow Gate Avenue Sheffield South Yorkshire S20 2PQ |
Director Name | Josephine Walker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(1 year after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 St James Road Bridlington East Yorkshire YO15 3PF |
Director Name | Mrs Lisa Jane Walker |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(1 year after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Cardigan Road Bridlington East Yorkshire YO15 3NB |
Director Name | Mrs Roberta Wilkie |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(1 year after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tormore 73 Quay Road Bridlington East Yorkshire YO16 4EL |
Director Name | Phillip Malcolm Parker |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(1 year after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kingsgate Bridlington East Yorkshire YO15 3PL |
Director Name | Mr Alan Charles Robertson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(1 year after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone Lodge Lindrick Common Worksop South Yorkshire S81 8BA |
Director Name | Mrs Catherine Robertson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(1 year after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone Lodge Lindrick Common Worksop S81 8BA |
Director Name | Mr Duncan Peter Wilkie |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(1 year after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tormore 73 Quay Road Bridlington East Yorkshire YO16 4EL |
Director Name | Andrew Walker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(1 year after company formation) |
Appointment Duration | 5 years (resigned 02 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 St James Road Bridlington East Yorkshire YO15 3PF |
Registered Address | Medina House 2 Station Avenue Bridlington East Riding Of Yorkshire YO16 4LZ |
---|---|
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 500 other UK companies use this postal address |
238 at £0.01 | Robert Gavin Johnson 7.44% Ordinary |
---|---|
231 at £0.01 | Amelia Johnson 7.22% Ordinary |
231 at £0.01 | Laura Ewing-nicholls 7.22% Ordinary |
200 at £0.01 | Richard Paul Lee 6.25% Ordinary |
150 at £0.01 | Lisa Jane Walker 4.69% Ordinary |
150 at £0.01 | Paul Walker 4.69% Ordinary |
100 at £0.01 | Carmen Parker 3.13% Ordinary |
100 at £0.01 | Debra Simpkin 3.13% Ordinary |
100 at £0.01 | Duncan Wilkie 3.13% Ordinary |
100 at £0.01 | Ian Davie Robertson 3.13% Ordinary |
100 at £0.01 | Nicola Blakeston 3.13% Ordinary |
100 at £0.01 | Philip Parker 3.13% Ordinary |
100 at £0.01 | Roberta Wilkie 3.13% Ordinary |
100 at £0.01 | Stephen Lindsey Brown 3.13% Ordinary |
400 at £0.01 | Stuart John Alfred Brown 12.50% Ordinary |
350 at £0.01 | Alan Charles Robertson 10.94% Ordinary |
350 at £0.01 | Catherine Robertson 10.94% Ordinary |
50 at £0.01 | Andrew Walker 1.56% Ordinary |
50 at £0.01 | Josephine Walker 1.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,071 |
Cash | £146,339 |
Current Liabilities | £71,634 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
24 November 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
---|---|
13 September 2017 | Director's details changed for Mr Alan Charles Robertson on 13 September 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 21 March 2017 with updates (8 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Philip Parker on 21 March 2016 (2 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
14 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Director's details changed for Mr Paul Andrew Walker on 21 March 2015 (2 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 September 2014 | Appointment of Stuart John Alfred Brown as a director on 1 April 2014 (3 pages) |
29 September 2014 | Appointment of Stuart John Alfred Brown as a director on 1 April 2014 (3 pages) |
29 September 2014 | Appointment of Lisa Jane Walker as a director on 1 April 2014 (3 pages) |
29 September 2014 | Appointment of Alan Charles Robertson as a director on 1 April 2014 (3 pages) |
29 September 2014 | Appointment of Ian David Robertson as a director on 1 April 2014 (3 pages) |
29 September 2014 | Appointment of Laura Ewing-Nichols as a director on 1 April 2014 (3 pages) |
29 September 2014 | Appointment of Stephen Lindsey Brown as a director on 1 April 2014 (3 pages) |
29 September 2014 | Appointment of Ian David Robertson as a director on 1 April 2014 (3 pages) |
29 September 2014 | Appointment of Richard Paul Lee as a director on 1 April 2014 (3 pages) |
29 September 2014 | Appointment of Duncan Wilkie as a director on 1 April 2014 (3 pages) |
29 September 2014 | Appointment of Richard Paul Lee as a director on 1 April 2014 (3 pages) |
29 September 2014 | Appointment of Andrew Walker as a director on 1 April 2014 (3 pages) |
29 September 2014 | Appointment of Alan Charles Robertson as a director on 1 April 2014 (3 pages) |
29 September 2014 | Appointment of Philip Parker as a director on 1 April 2014 (3 pages) |
29 September 2014 | Appointment of Laura Ewing-Nichols as a director on 1 April 2014 (3 pages) |
29 September 2014 | Appointment of Robert Gavin Johnson as a director on 1 April 2014 (3 pages) |
29 September 2014 | Appointment of Catherine Robertson as a director on 1 April 2014 (3 pages) |
29 September 2014 | Appointment of Robert Gavin Johnson as a director on 1 April 2014 (3 pages) |
29 September 2014 | Appointment of Andrew Walker as a director on 1 April 2014 (3 pages) |
29 September 2014 | Appointment of Catherine Robertson as a director on 1 April 2014 (3 pages) |
29 September 2014 | Appointment of Duncan Wilkie as a director on 1 April 2014 (3 pages) |
29 September 2014 | Appointment of Philip Parker as a director on 1 April 2014 (3 pages) |
29 September 2014 | Appointment of Stephen Lindsey Brown as a director on 1 April 2014 (3 pages) |
29 September 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
29 September 2014 | Appointment of Lisa Jane Walker as a director on 1 April 2014 (3 pages) |
29 September 2014 | Appointment of Roberta Wilkie as a director on 1 April 2014 (3 pages) |
29 September 2014 | Appointment of Josephine Walker as a director on 1 April 2014 (3 pages) |
29 September 2014 | Appointment of Josephine Walker as a director on 1 April 2014 (3 pages) |
29 September 2014 | Appointment of Roberta Wilkie as a director on 1 April 2014 (3 pages) |
29 September 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
3 July 2014 | Registered office address changed from 160 Cardigan Road Bridlington North Humberside YO15 3NB on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from 160 Cardigan Road Bridlington North Humberside YO15 3NB on 3 July 2014 (2 pages) |
1 May 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
28 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
21 March 2013 | Incorporation
|