Tocketts Mill Limited BRIDLINGTON


Tocketts Mill started in year 1999 as Private Limited Company with registration number 03781663. The Tocketts Mill company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Bridlington at Marton Hall Church Lane. Postal code: YO15 1DS. Since 2008-12-22 Tocketts Mill Limited is no longer carrying the name Hornsea Caravan Park.

At the moment there are 2 directors in the the company, namely Karen H. and David A.. In addition one secretary - Karen H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tocketts Mill Limited Address / Contact

Office Address Marton Hall Church Lane
Office Address2 Sewerby
Town Bridlington
Post code YO15 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03781663
Date of Incorporation Wed, 2nd Jun 1999
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Karen H.

Position: Secretary

Appointed: 26 March 2009

Karen H.

Position: Director

Appointed: 19 December 2008

David A.

Position: Director

Appointed: 28 June 1999

Neil W.

Position: Director

Appointed: 27 February 2008

Resigned: 23 December 2008

Steven D.

Position: Secretary

Appointed: 05 February 2007

Resigned: 26 March 2009

Margaret A.

Position: Secretary

Appointed: 01 December 2000

Resigned: 05 February 2007

Margaret A.

Position: Director

Appointed: 01 December 2000

Resigned: 04 December 2008

Gary M.

Position: Director

Appointed: 28 June 1999

Resigned: 01 December 2000

Gary M.

Position: Secretary

Appointed: 28 June 1999

Resigned: 01 December 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 June 1999

Resigned: 28 June 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 1999

Resigned: 28 June 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Tocketts Mill Leisure Limited from Bridlington, England. This PSC is categorised as "a private limited company by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tocketts Mill Leisure Limited

Marton Hall Church Lane, Sewerby, Bridlington, East Yorkshire, YO15 1DS, England

Legal authority Companies Act 1985
Legal form Private Limited Company By Shares
Country registered England
Place registered Uk Register Of Companies
Registration number 06642127
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hornsea Caravan Park December 22, 2008
Pristgate December 27, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand856 5321 332 6301 145 558
Current Assets2 315 0802 833 4302 831 723
Debtors1 201 7561 284 0441 269 002
Net Assets Liabilities3 743 2644 245 6684 333 204
Other Debtors45 24356 30860 039
Property Plant Equipment3 935 7363 799 4423 774 354
Total Inventories256 792216 756417 163
Other
Accumulated Depreciation Impairment Property Plant Equipment997 9401 072 2031 120 638
Amounts Owed By Group Undertakings1 153 7721 154 3391 154 352
Average Number Employees During Period384042
Bank Borrowings1 684 5701 556 5471 443 981
Bank Borrowings Overdrafts1 573 9701 445 9471 333 381
Creditors1 611 8651 459 0001 333 381
Disposals Decrease In Depreciation Impairment Property Plant Equipment 42 98765 506
Disposals Property Plant Equipment 98 48297 339
Finance Lease Liabilities Present Value Total37 89513 05312 564
Fixed Assets3 970 7363 919 5973 909 354
Increase From Depreciation Charge For Year Property Plant Equipment 117 250113 941
Investments Fixed Assets35 000120 155135 000
Net Current Assets Liabilities1 652 1032 047 0112 117 772
Number Shares Issued Fully Paid 22
Other Creditors245 217386 592237 902
Other Taxation Social Security Payable100 851160 214195 431
Par Value Share 11
Property Plant Equipment Gross Cost4 933 6764 871 6454 894 992
Provisions For Liabilities Balance Sheet Subtotal267 710261 940360 541
Total Additions Including From Business Combinations Property Plant Equipment 36 451120 686
Total Assets Less Current Liabilities5 622 8395 966 6086 027 126
Total Borrowings1 753 8411 594 4421 456 545
Trade Creditors Trade Payables174 933104 171157 454
Trade Debtors Trade Receivables2 74173 39754 611

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 8th, June 2023
Free Download (11 pages)

Company search

Advertisements