UKBizDB.co.uk

B AND H LEISURE (YORKSHIRE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B And H Leisure (yorkshire) Limited. The company was founded 20 years ago and was given the registration number 05070678. The firm's registered office is in BRIDLINGTON. You can find them at Medina House, 2 Station Avenue, Bridlington, East Yorkshire. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:B AND H LEISURE (YORKSHIRE) LIMITED
Company Number:05070678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Medina House, 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crows Nest Farm, Gristhorpe, Filey, England, YO14 9PS

Director16 November 2022Active
Crows Nest Farm, Gristhorpe, Filey, England, YO14 9PS

Director16 November 2022Active
Crows Nest Farm, Gristhorpe, Filey, England, YO14 9PS

Director16 November 2022Active
Lebberston Touring Park, Filey Road, Lebberston, Scarborough, YO11 3PE

Secretary05 April 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 March 2004Active
Lebberston Touring Park, Filey Road, Lebberston, Scarborough, YO11 3PE

Director05 April 2004Active
Lebberston Touring Park, Filey Road, Lebberston, Scarborough, YO11 3PE

Director05 April 2004Active
Lebberston Touring Park, Filey Road, Lebberston, Scarborough, United Kingdom, YO11 3PE

Director05 April 2004Active
Lebberston Touring Park, Filey Road, Lebberston, Scarborough, United Kingdom, YO11 3PE

Director05 April 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 March 2004Active

People with Significant Control

Lebberston Caravan Park Limited
Notified on:16 November 2022
Status:Active
Country of residence:England
Address:Crows Nest Farm, Gristhorpe, Filey, England, YO14 9PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jane Elizabeth Bozeat
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Lebberston Touring Park, Filey Road, Scarborough, England, YO11 3PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark Richard Bozeat
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Lebberston Touring Park, Filey Road, Scarborough, England, YO11 3PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-16Accounts

Change account reference date company current shortened.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Termination secretary company with name termination date.

Download
2022-11-16Address

Change registered office address company with date old address new address.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.