JOHN LING (BRIDLINGTON) LIMITED
BRIDLINGTON

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO16 4LZ

Company number 01218950
Status Active
Incorporation Date 9 July 1975
Company Type Private Limited Company
Address MEDINA HOUSE,, 2 STATION AVENUE, BRIDLINGTON, EAST YORKSHIRE, YO16 4LZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c., 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-07 GBP 100 . The most likely internet sites of JOHN LING (BRIDLINGTON) LIMITED are www.johnlingbridlington.co.uk, and www.john-ling-bridlington.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and three months. The distance to to Bempton Rail Station is 3.1 miles; to Hunmanby Rail Station is 7.7 miles; to Filey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Ling Bridlington Limited is a Private Limited Company. The company registration number is 01218950. John Ling Bridlington Limited has been working since 09 July 1975. The present status of the company is Active. The registered address of John Ling Bridlington Limited is Medina House 2 Station Avenue Bridlington East Yorkshire Yo16 4lz. The company`s financial liabilities are £21.51k. It is £2.13k against last year. And the total assets are £37.14k, which is £0.38k against last year. PICKERING, Natasha Dior is a Secretary of the company. HOLLAND, Joeann is a Director of the company. HOLLAND, Reece is a Director of the company. PICKERING, Natasha Dior is a Director of the company. Secretary HOLLAND, Joeann has been resigned. Secretary LING, Rose has been resigned. Secretary LING, Rose has been resigned. Director LING, John has been resigned. Director LING, Rose has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


john ling (bridlington) Key Finiance

LIABILITIES £21.51k
+10%
CASH n/a
TOTAL ASSETS £37.14k
+1%
All Financial Figures

Current Directors

Secretary
PICKERING, Natasha Dior
Appointed Date: 15 July 2006

Director
HOLLAND, Joeann
Appointed Date: 01 December 2000
69 years old

Director
HOLLAND, Reece
Appointed Date: 25 February 2014
38 years old

Director
PICKERING, Natasha Dior
Appointed Date: 25 February 2014
42 years old

Resigned Directors

Secretary
HOLLAND, Joeann
Resigned: 01 December 2000
Appointed Date: 22 July 1999

Secretary
LING, Rose
Resigned: 14 July 2006
Appointed Date: 01 December 2000

Secretary
LING, Rose
Resigned: 22 July 1999

Director
LING, John
Resigned: 22 July 1999
114 years old

Director
LING, Rose
Resigned: 01 December 2000
107 years old

Persons With Significant Control

Ms Joeann Holland
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JOHN LING (BRIDLINGTON) LIMITED Events

09 Jan 2017
Confirmation statement made on 4 January 2017 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

28 Aug 2015
Total exemption small company accounts made up to 31 March 2015
14 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100

...
... and 81 more events
04 Feb 1989
Accounts for a small company made up to 31 March 1988

11 Feb 1988
Accounts for a small company made up to 31 March 1987

11 Feb 1988
Return made up to 22/01/88; full list of members

28 Jan 1987
Accounts for a small company made up to 31 March 1986

28 Jan 1987
Return made up to 19/01/87; full list of members

JOHN LING (BRIDLINGTON) LIMITED Charges

3 September 2001
Legal charge
Delivered: 10 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that l/h land k/a flat 3…
23 June 1995
Debenture
Delivered: 5 July 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1985
Legal charge
Delivered: 21 March 1985
Status: Satisfied on 9 March 1996
Persons entitled: Barclays Bank PLC
Description: Amusement arcade at south shore holiday village and inn…
11 March 1985
Debenture
Delivered: 18 March 1985
Status: Satisfied on 22 August 1997
Persons entitled: Barclays Bank PLC
Description: Please see doc M15.. Fixed and floating charges over the…
19 February 1983
Legal charge
Delivered: 1 March 1983
Status: Satisfied on 22 August 1997
Persons entitled: Barclays Bank PLC
Description: F/H regent picture theatre and 21 anlaby road kingston upon…
26 February 1982
Legal charge
Delivered: 12 March 1982
Status: Satisfied on 9 March 1996
Persons entitled: Barclays Bank PLC
Description: F/H 35 and 37 ladygate beverley humbersiide.
25 August 1978
Legal charge
Delivered: 4 September 1978
Status: Satisfied on 9 March 1996
Persons entitled: Barclays Bank PLC
Description: Freehold property known as land at edlington nr doncaster…
25 August 1978
Legal charge
Delivered: 4 September 1978
Status: Satisfied on 9 March 1996
Persons entitled: Barclays Bank PLC
Description: Freehold & property known as 15, the esplenande…
25 August 1978
Legal charge
Delivered: 4 September 1978
Status: Satisfied on 9 March 1996
Persons entitled: Barclays Bank PLC
Description: Freehold propety known as land and buildings at burn, selby…