Company NameAmusements UK Ltd
DirectorsBradley Lewis Firkins and Kathryn Anna Firkins
Company StatusActive
Company Number04595004
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameBradley Lewis Firkins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2003(2 months, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address31c Point Clear Road
St. Osyth
CO16 8EP
Secretary NameKathryn Firkins
NationalityBritish
StatusCurrent
Appointed11 February 2003(2 months, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address31c Point Clear Road
St. Osyth
Clacton-On-Sea
CO16 8EP
Director NameMrs Kathryn Anna Firkins
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCatering Manager
Country of ResidenceEngland
Correspondence Address31c Point Clear Road
St. Osyth
Clacton-On-Sea
CO16 8EP
Director NameJohn James Threadwell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(1 day after company formation)
Appointment Duration21 years, 2 months (resigned 06 February 2024)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address36 Brookvale
St. Osyth
Clacton On Sea
Essex
CO16 8RY
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.showcasecinemas.co.uk

Location

Registered AddressFerry Boat Inn
The Orchards
Point Clear
Essex
CO16 8NG
RegionEast of England
ConstituencyClacton
CountyEssex
ParishSt. Osyth
WardSt Osyth and Point Clear
Built Up AreaPoint Clear

Shareholders

40 at £1John Threadwell
40.00%
Ordinary
30 at £1Bradley Firkins
30.00%
Ordinary
30 at £1Kathryn Firkins
30.00%
Ordinary

Financials

Year2014
Net Worth£22,672
Cash£9,783
Current Liabilities£90,245

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Charges

18 April 2008Delivered on: 30 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tower amusement arcade, pointclear bay, clacton-on-sea, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
9 March 2004Delivered on: 10 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
13 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
15 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 May 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
17 October 2017Appointment of Mrs Kathryn Anna Firkins as a director on 13 October 2017 (2 pages)
17 October 2017Secretary's details changed for Kathryn Firkins on 10 October 2017 (1 page)
17 October 2017Director's details changed for Bradley Lewis Firkins on 10 October 2017 (2 pages)
17 October 2017Director's details changed for Bradley Lewis Firkins on 10 October 2017 (2 pages)
17 October 2017Appointment of Mrs Kathryn Anna Firkins as a director on 13 October 2017 (2 pages)
17 October 2017Secretary's details changed for Kathryn Firkins on 10 October 2017 (1 page)
12 April 2017Satisfaction of charge 1 in full (1 page)
12 April 2017Satisfaction of charge 1 in full (1 page)
21 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
10 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
6 April 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
6 April 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
22 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
10 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 January 2010Director's details changed for John James Threadwell on 19 November 2009 (2 pages)
13 January 2010Director's details changed for Bradley Lewis Firkins on 19 November 2009 (2 pages)
13 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for John James Threadwell on 19 November 2009 (2 pages)
13 January 2010Director's details changed for Bradley Lewis Firkins on 19 November 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 March 2009Return made up to 19/11/08; full list of members (4 pages)
19 March 2009Return made up to 19/11/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 August 2008Return made up to 19/11/07; no change of members
  • 363(287) ‐ Registered office changed on 08/08/08
(7 pages)
8 August 2008Return made up to 19/11/07; no change of members
  • 363(287) ‐ Registered office changed on 08/08/08
(7 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 January 2007Return made up to 19/11/06; full list of members (7 pages)
19 January 2007Return made up to 19/11/06; full list of members (7 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 January 2006Return made up to 19/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 January 2006Return made up to 19/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 January 2005Return made up to 19/11/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
(7 pages)
13 January 2005Return made up to 19/11/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
(7 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
23 December 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2003Ad 20/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
26 February 2003Ad 20/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
11 February 2003New director appointed (1 page)
11 February 2003New director appointed (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003New secretary appointed (1 page)
19 November 2002Incorporation (16 pages)
19 November 2002Incorporation (16 pages)