Company NameCentral Tramway Company,Scarborough Limited(The)
Company StatusActive
Company Number00014873
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameNeil Derwent Purshouse
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(89 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address44 Clarendon Road
Fulwood
Sheffield
S10 3TR
Director NameMrs Virginia Alison Purshouse
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(89 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address77 Sparken Hill
Worksop
Nottinghamshire
S80 1AL
Director NameMrs Wendy Purshouse
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(89 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address44 Clarendon Road
Sheffield
S10 3TR
Director NameMr Ian Girling Purshouse
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(89 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address77 Sparken Hill
Worksop
Nottinghamshire
S80 1AL
Director NameMr Gareth David Purshouse
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(119 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Percy Street
Rotherham
S65 1ED
Director NameMrs Amy Bartle
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(119 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Percy Street
Rotherham
S65 1ED
Director NameMs Jennifer Catherine Purshouse
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(122 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Percy Street
Rotherham
S65 1ED
Director NameMr Christopher John Purshouse
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(122 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Percy Street
Rotherham
S65 1ED
Director NameHerbert Temple
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(89 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 20 May 2009)
RoleAccountant
Correspondence Address4 Cow Wath Close
Newby
Scarborough
North Yorkshire
YO12 6UR
Director NameMr Lewis Derwent Purshouse
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(89 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 25 January 2010)
RoleRetired
Correspondence Address25 Church Field Drive
Wickersley
Rotherham
South Yorkshire
S66 0DS
Director NameMr Eric Purshouse
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(89 years, 6 months after company formation)
Appointment Duration-1 years, 10 months (resigned 27 April 1991)
RoleRetired
Correspondence Address16 Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameMrs Jane Marshall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(89 years, 6 months after company formation)
Appointment Duration32 years, 7 months (resigned 22 January 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence Address45 Gaunt Road
Bramley
Rotherham
South Yorkshire
S66 3YL
Director NameBetty Purshouse
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(89 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 1997)
RoleHousewife
Correspondence Address25 Church Field Drive
Wickersley
Rotherham
South Yorkshire
S66 0DS
Secretary NameHerbert Temple
NationalityBritish
StatusResigned
Appointed14 June 1991(89 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 14 December 2007)
RoleCompany Director
Correspondence Address4 Cow Wath Close
Newby
Scarborough
North Yorkshire
YO12 6UR
Director NameGlyn Marshall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(95 years, 11 months after company formation)
Appointment Duration26 years, 2 months (resigned 22 January 2024)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence Address45 Gaunt Road
Bramley
Rotherham
South Yorkshire
S66 3YL
Director NameSusan Avril Rodriguez-Tryhorn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(97 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 04 February 2010)
RoleCompany Director
Correspondence AddressEdf Coca
Avda Andalucia 31-1-A
Malaga 29006
Foreign
Secretary NameMrs Jane Marshall
NationalityBritish
StatusResigned
Appointed14 December 2007(106 years after company formation)
Appointment Duration16 years, 1 month (resigned 22 January 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence Address45 Gaunt Road
Bramley
Rotherham
South Yorkshire
S66 3YL

Contact

Websitecentraltramwaysscarborough.blogs

Location

Registered Address16 Percy Street
Rotherham
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

167 at £5N.d. Purshouse
7.94%
Ordinary
678 at £5Mrs Jane Marshall
32.25%
Ordinary
665 at £5Mr Ian G. Purshouse
31.64%
Ordinary
234 at £5Amy Bartle
11.13%
Ordinary
234 at £5Jennifer Purshouse
11.13%
Ordinary
25 at £5Harriet Purshouse
1.19%
Ordinary
25 at £5Noah Bartle
1.19%
Ordinary
10 at £5Adam Marshall
0.48%
Ordinary
10 at £5Christopher Purshouse
0.48%
Ordinary
10 at £5Gareth Purshouse
0.48%
Ordinary
10 at £5Glynn Marshall
0.48%
Ordinary
10 at £5Mrs Wendy Purshouse
0.48%
Ordinary
10 at £5Rebecca Marshall
0.48%
Ordinary
10 at £5V.a. Purshouse
0.48%
Ordinary
4 at £5Executors Of Mary Thompson
0.19%
Ordinary

Financials

Year2014
Net Worth£862,836
Cash£349,263
Current Liabilities£66,819

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

15 June 2001Delivered on: 26 June 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10, 12 & 14 percy street rotherham south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 February 1992Delivered on: 20 February 1992
Persons entitled: Midland 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: 89-95 wellgate rotherham & goodwill.
Outstanding
7 February 1992Delivered on: 14 February 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over the goodwill bookdebts & patents. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
30 January 1982Delivered on: 5 February 1982
Persons entitled: Midland 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: F/H premises on st. Nicholas cliff scarborough, north yorkshire.
Outstanding

Filing History

27 October 2020Satisfaction of charge 4 in full (1 page)
27 October 2020Satisfaction of charge 5 in full (2 pages)
27 October 2020Satisfaction of charge 2 in full (1 page)
27 October 2020Satisfaction of charge 3 in full (1 page)
22 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
20 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
29 May 2018Confirmation statement made on 20 May 2018 with updates (5 pages)
10 January 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (8 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (8 pages)
7 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
7 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10,510
(10 pages)
3 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10,510
(10 pages)
28 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
1 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,510
(10 pages)
1 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,510
(10 pages)
11 March 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
11 March 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
30 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,510
(10 pages)
30 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,510
(10 pages)
22 January 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
22 January 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
12 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (10 pages)
12 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (10 pages)
28 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 June 2012Director's details changed for Virginia Alison Purshouse on 20 May 2012 (2 pages)
12 June 2012Director's details changed for Ian Girling Purshouse on 20 May 2012 (2 pages)
12 June 2012Director's details changed for Ian Girling Purshouse on 20 May 2012 (2 pages)
12 June 2012Director's details changed for Neil Derwent Purshouse on 20 May 2012 (2 pages)
12 June 2012Director's details changed for Neil Derwent Purshouse on 20 May 2012 (2 pages)
12 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (10 pages)
12 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (10 pages)
12 June 2012Director's details changed for Virginia Alison Purshouse on 20 May 2012 (2 pages)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 November 2011Registered office address changed from Marine Parade Scarborough YO11 2ER on 21 November 2011 (1 page)
21 November 2011Registered office address changed from Marine Parade Scarborough YO11 2ER on 21 November 2011 (1 page)
23 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (10 pages)
23 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (10 pages)
25 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (11 pages)
21 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (11 pages)
16 June 2010Director's details changed for Miss Jane Marshall on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Mrs Wendy Purshouse on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Neil Derwent Purshouse on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Glyn Marshall on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Glyn Marshall on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Neil Derwent Purshouse on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Mrs Wendy Purshouse on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Miss Jane Marshall on 20 May 2010 (2 pages)
26 May 2010Termination of appointment of Lewis Purshouse as a director (1 page)
26 May 2010Termination of appointment of Lewis Purshouse as a director (1 page)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 February 2010Termination of appointment of Susan Rodriguez-Tryhorn as a director (1 page)
12 February 2010Termination of appointment of Susan Rodriguez-Tryhorn as a director (1 page)
4 August 2009Return made up to 20/05/09; full list of members (9 pages)
4 August 2009Return made up to 20/05/09; full list of members (9 pages)
4 August 2009Appointment terminated director herbert temple (1 page)
4 August 2009Appointment terminated director herbert temple (1 page)
24 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 June 2008Return made up to 20/05/08; full list of members (10 pages)
13 June 2008Return made up to 20/05/08; full list of members (10 pages)
12 June 2008Appointment terminated secretary herbert temple (1 page)
12 June 2008Appointment terminated secretary herbert temple (1 page)
19 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 January 2008New secretary appointed (1 page)
8 January 2008New secretary appointed (1 page)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
28 June 2007Return made up to 20/05/07; change of members (10 pages)
28 June 2007Return made up to 20/05/07; change of members (10 pages)
5 June 2006Return made up to 20/05/06; full list of members (15 pages)
5 June 2006Return made up to 20/05/06; full list of members (15 pages)
23 March 2006Full accounts made up to 30 October 2005 (15 pages)
23 March 2006Full accounts made up to 30 October 2005 (15 pages)
2 June 2005Return made up to 20/05/05; full list of members (15 pages)
2 June 2005Return made up to 20/05/05; full list of members (15 pages)
25 April 2005Full accounts made up to 31 October 2004 (14 pages)
25 April 2005Full accounts made up to 31 October 2004 (14 pages)
2 June 2004Return made up to 20/05/04; full list of members (15 pages)
2 June 2004Return made up to 20/05/04; full list of members (15 pages)
4 May 2004Full accounts made up to 2 November 2003 (14 pages)
4 May 2004Full accounts made up to 2 November 2003 (14 pages)
4 May 2004Full accounts made up to 2 November 2003 (14 pages)
29 May 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
29 May 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
28 April 2003Full accounts made up to 3 November 2002 (13 pages)
28 April 2003Full accounts made up to 3 November 2002 (13 pages)
28 April 2003Full accounts made up to 3 November 2002 (13 pages)
30 May 2002Full accounts made up to 4 November 2001 (14 pages)
30 May 2002Full accounts made up to 4 November 2001 (14 pages)
30 May 2002Full accounts made up to 4 November 2001 (14 pages)
29 May 2002Return made up to 20/05/02; full list of members (15 pages)
29 May 2002Return made up to 20/05/02; full list of members (15 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
12 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 April 2001Full accounts made up to 31 October 2000 (14 pages)
10 April 2001Full accounts made up to 31 October 2000 (14 pages)
8 June 2000Return made up to 03/06/00; full list of members (13 pages)
8 June 2000Return made up to 03/06/00; full list of members (13 pages)
18 April 2000Full accounts made up to 31 October 1999 (14 pages)
18 April 2000Full accounts made up to 31 October 1999 (14 pages)
8 June 1999Return made up to 03/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 1999Return made up to 03/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 1999Full accounts made up to 1 November 1998 (13 pages)
18 April 1999Full accounts made up to 1 November 1998 (13 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999Full accounts made up to 1 November 1998 (13 pages)
25 June 1998Full accounts made up to 2 November 1997 (14 pages)
25 June 1998Full accounts made up to 2 November 1997 (14 pages)
25 June 1998Full accounts made up to 2 November 1997 (14 pages)
4 June 1998Return made up to 03/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 June 1998Return made up to 03/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
19 June 1997Return made up to 03/06/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 June 1997Return made up to 03/06/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 April 1997Full accounts made up to 3 November 1996 (14 pages)
14 April 1997Full accounts made up to 3 November 1996 (14 pages)
14 April 1997Full accounts made up to 3 November 1996 (14 pages)
16 July 1996Secretary's particulars changed;director's particulars changed (1 page)
16 July 1996Secretary's particulars changed;director's particulars changed (1 page)
18 June 1996Return made up to 03/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 1996Return made up to 03/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 1996Full accounts made up to 31 October 1995 (14 pages)
16 April 1996Full accounts made up to 31 October 1995 (14 pages)
3 July 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 1995Accounts for a small company made up to 31 October 1994 (13 pages)
4 April 1995Accounts for a small company made up to 31 October 1994 (13 pages)