B AND H LEISURE (YORKSHIRE) LIMITED

Register to unlock more data on OkredoRegister

B AND H LEISURE (YORKSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05070678

Incorporation date

11/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crows Nest Farm, Gristhorpe, Filey YO14 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2004)
dot icon19/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon22/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/09/2024
First Gazette notice for voluntary strike-off
dot icon21/08/2024
Application to strike the company off the register
dot icon18/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-03-11 with updates
dot icon18/11/2022
Registration of charge 050706780002, created on 2022-11-16
dot icon16/11/2022
Appointment of Mr Nicholas James Palmer as a director on 2022-11-16
dot icon16/11/2022
Appointment of Mr Ian Richard Palmer as a director on 2022-11-16
dot icon16/11/2022
Appointment of Mrs Rebecca Jayne Palmer-Bunting as a director on 2022-11-16
dot icon16/11/2022
Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to Crows Nest Farm Gristhorpe Filey YO14 9PS on 2022-11-16
dot icon16/11/2022
Termination of appointment of Mark Richard Bozeat as a secretary on 2022-11-16
dot icon16/11/2022
Termination of appointment of Jane Elizabeth Bozeat as a director on 2022-11-16
dot icon16/11/2022
Termination of appointment of Mark Richard Bozeat as a director on 2022-11-16
dot icon16/11/2022
Notification of Lebberston Caravan Park Limited as a person with significant control on 2022-11-16
dot icon16/11/2022
Cessation of Jane Elizabeth Bozeat as a person with significant control on 2022-11-16
dot icon16/11/2022
Cessation of Mark Richard Bozeat as a person with significant control on 2022-11-16
dot icon16/11/2022
Current accounting period shortened from 2023-02-28 to 2022-12-31
dot icon25/05/2022
Total exemption full accounts made up to 2022-02-28
dot icon19/05/2022
Satisfaction of charge 050706780001 in full
dot icon28/03/2022
Termination of appointment of David Frank Hinchliffe as a director on 2022-03-24
dot icon28/03/2022
Termination of appointment of Cynthia Elizabeth Hinchliffe as a director on 2022-03-24
dot icon15/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon08/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2020-02-29
dot icon23/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon22/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon12/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon05/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon14/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon15/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon09/08/2014
Registration of charge 050706780001, created on 2014-07-28
dot icon07/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon13/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon12/03/2010
Registered office address changed from Lloyd Dowson Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 2010-03-12
dot icon12/03/2010
Director's details changed for Mark Richard Bozeat on 2010-03-11
dot icon12/03/2010
Director's details changed for David Frank Hinchliffe on 2010-03-11
dot icon12/03/2010
Director's details changed for Cynthia Elizabeth Hinchliffe on 2010-03-11
dot icon12/03/2010
Director's details changed for Jane Elizabeth Bozeat on 2010-03-11
dot icon30/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/03/2009
Return made up to 11/03/09; full list of members
dot icon16/07/2008
Director and secretary's change of particulars / mark bozeat / 07/07/2008
dot icon16/07/2008
Director's change of particulars / jane bozeat / 07/07/2008
dot icon04/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon21/04/2008
Return made up to 11/03/08; full list of members
dot icon06/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon22/03/2007
Return made up to 11/03/07; full list of members
dot icon17/02/2007
Director's particulars changed
dot icon17/02/2007
Director's particulars changed
dot icon10/05/2006
Total exemption small company accounts made up to 2006-02-28
dot icon03/04/2006
Return made up to 11/03/06; full list of members
dot icon12/05/2005
Total exemption small company accounts made up to 2005-02-28
dot icon15/03/2005
Return made up to 11/03/05; full list of members
dot icon14/01/2005
Accounting reference date shortened from 31/03/05 to 28/02/05
dot icon02/06/2004
Ad 01/05/04--------- £ si 99@1=99 £ ic 1/100
dot icon21/05/2004
New director appointed
dot icon21/05/2004
New secretary appointed;new director appointed
dot icon21/05/2004
New director appointed
dot icon21/05/2004
New director appointed
dot icon10/05/2004
Memorandum and Articles of Association
dot icon06/05/2004
Secretary resigned
dot icon06/05/2004
Director resigned
dot icon27/04/2004
Certificate of change of name
dot icon17/04/2004
Registered office changed on 17/04/04 from: 6-8 underwood street london N1 7JQ
dot icon11/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon-78.45 % *

* during past year

Cash in Bank

£73,037.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
523.51K
-
0.00
338.90K
-
2022
4
543.95K
-
0.00
73.04K
-
2022
4
543.95K
-
0.00
73.04K
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

543.95K £Ascended3.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.04K £Descended-78.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/03/2004 - 04/04/2004
38039
Mark Richard Bozeat
Director
04/04/2004 - 15/11/2022
-
WATERLOW NOMINEES LIMITED
Nominee Director
10/03/2004 - 04/04/2004
36021
Palmer-Bunting, Rebecca Jayne
Director
15/11/2022 - Present
9
Mr Ian Richard Palmer
Director
16/11/2022 - Present
20

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B AND H LEISURE (YORKSHIRE) LIMITED

B AND H LEISURE (YORKSHIRE) LIMITED is an(a) Dissolved company incorporated on 11/03/2004 with the registered office located at Crows Nest Farm, Gristhorpe, Filey YO14 9PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of B AND H LEISURE (YORKSHIRE) LIMITED?

toggle

B AND H LEISURE (YORKSHIRE) LIMITED is currently Dissolved. It was registered on 11/03/2004 and dissolved on 19/11/2024.

Where is B AND H LEISURE (YORKSHIRE) LIMITED located?

toggle

B AND H LEISURE (YORKSHIRE) LIMITED is registered at Crows Nest Farm, Gristhorpe, Filey YO14 9PS.

What does B AND H LEISURE (YORKSHIRE) LIMITED do?

toggle

B AND H LEISURE (YORKSHIRE) LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

How many employees does B AND H LEISURE (YORKSHIRE) LIMITED have?

toggle

B AND H LEISURE (YORKSHIRE) LIMITED had 4 employees in 2022.

What is the latest filing for B AND H LEISURE (YORKSHIRE) LIMITED?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved via voluntary strike-off.