About

Registered Number: 01243673
Date of Incorporation: 10/02/1976 (48 years and 4 months ago)
Company Status: Active
Registered Address: Medina House, 2 Station Avenue, Bridlington, North Humberside, YO16 4LZ

 

Established in 1976, D.J. Horsley (Bridlington) Ltd are based in Bridlington, it has a status of "Active". This company has 4 directors listed as Pond, Andrew Victor, Pond, Caroline Mary, Aubrey De Lavenu, Harold, Aubrey De Lavenu, Lesley Anne in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POND, Andrew Victor 12 November 2008 - 1
POND, Caroline Mary 12 November 2008 - 1
AUBREY DE LAVENU, Harold N/A 12 November 2008 1
AUBREY DE LAVENU, Lesley Anne N/A 12 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 02 May 2017
AA01 - Change of accounting reference date 14 February 2017
AA - Annual Accounts 24 January 2017
DS02 - Withdrawal of striking off application by a company 09 January 2017
SOAS(A) - Striking-off action suspended (Section 652A) 15 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 31 August 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 28 April 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 25 February 2015
CH01 - Change of particulars for director 19 December 2014
CH01 - Change of particulars for director 19 December 2014
CH03 - Change of particulars for secretary 19 December 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 01 May 2014
CH03 - Change of particulars for secretary 01 May 2014
CH01 - Change of particulars for director 01 May 2014
CH01 - Change of particulars for director 01 May 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 27 April 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 03 May 2011
CH03 - Change of particulars for secretary 03 May 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 12 April 2010
288a - Notice of appointment of directors or secretaries 27 May 2009
225 - Change of Accounting Reference Date 21 May 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 29 April 2009
225 - Change of Accounting Reference Date 16 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 13 April 2005
287 - Change in situation or address of Registered Office 19 October 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 22 May 2003
AA - Annual Accounts 12 March 2003
AA - Annual Accounts 15 May 2002
363s - Annual Return 15 May 2002
RESOLUTIONS - N/A 11 June 2001
AUD - Auditor's letter of resignation 11 June 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 22 May 2001
225 - Change of Accounting Reference Date 08 January 2001
363s - Annual Return 12 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1999
AA - Annual Accounts 09 August 1999
363s - Annual Return 10 May 1999
AA - Annual Accounts 12 January 1999
363a - Annual Return 12 May 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 24 June 1997
395 - Particulars of a mortgage or charge 22 October 1996
AA - Annual Accounts 18 July 1996
363s - Annual Return 02 July 1996
AA - Annual Accounts 23 October 1995
RESOLUTIONS - N/A 13 October 1995
RESOLUTIONS - N/A 13 October 1995
RESOLUTIONS - N/A 13 October 1995
363s - Annual Return 25 April 1995
AA - Annual Accounts 09 December 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 15 October 1993
363s - Annual Return 06 May 1993
AA - Annual Accounts 08 February 1993
363b - Annual Return 27 May 1992
287 - Change in situation or address of Registered Office 13 March 1992
288 - N/A 13 March 1992
288 - N/A 13 March 1992
AA - Annual Accounts 22 May 1991
363a - Annual Return 22 May 1991
288 - N/A 28 April 1991
288 - N/A 28 April 1991
287 - Change in situation or address of Registered Office 28 April 1991
363 - Annual Return 22 October 1990
AA - Annual Accounts 18 October 1990
363 - Annual Return 27 November 1989
AA - Annual Accounts 20 November 1989
AA - Annual Accounts 13 September 1988
363 - Annual Return 13 September 1988
AA - Annual Accounts 24 September 1987
363 - Annual Return 24 September 1987
363 - Annual Return 25 November 1986
AA - Annual Accounts 01 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.