Company NameNorth Beach Fish And Chips Limited
DirectorsBarry Walter Camfield and Nicola Camfield
Company StatusActive
Company Number09119209
CategoryPrivate Limited Company
Incorporation Date7 July 2014(9 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Barry Walter Camfield
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Marine Promenade
North Marine Drive
Bridlington
East Yorkshire
YO15 2LZ
Director NameNicola Camfield
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Quay Road
Bridlington
East Riding Of Yorkshire
YO15 2AD
Director NameMr Barry Camfield
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Royal Crescent Court
Bridlington
Humberside
YO15 2PF

Location

Registered Address12 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 Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

30 November 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
28 October 2020Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ to 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD on 28 October 2020 (1 page)
28 October 2020Change of details for Mr Barry Walter Camfield as a person with significant control on 27 October 2020 (2 pages)
27 October 2020Change of details for Mr Barry Walter Camfield as a person with significant control on 27 October 2020 (2 pages)
24 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
6 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
5 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
20 September 2018Statement of capital following an allotment of shares on 20 August 2018
  • GBP 100
(4 pages)
12 February 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
12 February 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Change of details for Mr Barry Walter Camfield as a person with significant control on 22 October 2016 (2 pages)
30 November 2017Change of details for Mr Barry Walter Camfield as a person with significant control on 22 October 2016 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
17 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017Compulsory strike-off action has been discontinued (1 page)
16 October 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
16 October 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
20 March 2017Registered office address changed from Flat 9 Royal Crescent Court Royal Crescent Bridlington North Humberside YO15 2PF to Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ on 20 March 2017 (2 pages)
20 March 2017Registered office address changed from Flat 9 Royal Crescent Court Royal Crescent Bridlington North Humberside YO15 2PF to Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Barry Walter Camfield on 1 March 2017 (3 pages)
20 March 2017Director's details changed for Mr Barry Walter Camfield on 1 March 2017 (3 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Termination of appointment of Barry Camfield as a director on 1 November 2016 (1 page)
30 November 2016Termination of appointment of Barry Camfield as a director on 1 November 2016 (1 page)
19 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Registered office address changed from 14 Beaulieu Court Bridlington YO16 6GF United Kingdom to Flat 9 Royal Crescent Court Royal Crescent Bridlington North Humberside YO15 2PF on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 14 Beaulieu Court Bridlington YO16 6GF United Kingdom to Flat 9 Royal Crescent Court Royal Crescent Bridlington North Humberside YO15 2PF on 4 August 2015 (1 page)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Registered office address changed from 14 Beaulieu Court Bridlington YO16 6GF United Kingdom to Flat 9 Royal Crescent Court Royal Crescent Bridlington North Humberside YO15 2PF on 4 August 2015 (1 page)
7 July 2014Current accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
7 July 2014Current accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)