Sewerby
Bridlington
YO15 1DU
Director Name | Mr Daniel Lee Hawkins |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Vicarage Chambers, 9 Park Sq East, Leeds Vicarage 9 Park Sq East Leeds West Yorkshire LS1 2LH |
Registered Address | Grange Farm Cottages Flamborough Road Sewerby Bridlington YO15 1DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington North |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
22 March 2023 | Delivered on: 8 April 2023 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Land at marton grange farm, flamborough road, bridlington. Outstanding |
---|---|
22 March 2023 | Delivered on: 4 April 2023 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Land at marton grange farm, flamborough road, bridlington. Outstanding |
28 October 2021 | Delivered on: 2 November 2021 Persons entitled: Stellar Trading Limited and the Stellar (LP) Limited as Partners of the Sky Chrome Partnership Classification: A registered charge Particulars: The freehold property known as marton grange farm, flamborough road, bridlington as registered at the land registry with title number YEA70435. Outstanding |
21 June 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
12 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
8 April 2023 | Registration of charge 135803930003, created on 22 March 2023 (8 pages) |
4 April 2023 | Registration of charge 135803930002, created on 22 March 2023 (8 pages) |
15 August 2022 | Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom to 7 Moorhead Lane Shipley BD18 4JH on 15 August 2022 (1 page) |
4 July 2022 | Change of details for Mr David Hawkins as a person with significant control on 7 June 2022 (2 pages) |
7 June 2022 | Notification of Daniel Lee Hawkins as a person with significant control on 23 August 2021 (2 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with updates (5 pages) |
21 January 2022 | Registered office address changed from Vicarage Chambers 9 Park Square East Leeds LS1 2LH England to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 21 January 2022 (1 page) |
2 November 2021 | Registration of charge 135803930001, created on 28 October 2021 (31 pages) |
27 October 2021 | Statement of capital following an allotment of shares on 27 October 2021
|
14 October 2021 | Appointment of Mr Daniel Lee Hawkins as a director on 14 October 2021 (2 pages) |
23 August 2021 | Incorporation Statement of capital on 2021-08-23
|