Scarborough
North Yorkshire
YO11 3TU
Director Name | Mr Graeme Neville Mansell Young |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(120 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Mrs Olivia Hester Rachel Dodds |
---|---|
Date of Birth | January 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 December 1997) |
Role | Retired |
Correspondence Address | 6 Ryndle Walk Scarborough North Yorkshire YO12 6JU |
Director Name | Alan Roy Elliott |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2000) |
Role | Deputy Registrar |
Correspondence Address | 29 Porritt Lane Irton Scarborough North Yorkshire YO12 4RL |
Director Name | Mr John Rayner |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 October 2001) |
Role | Retired |
Correspondence Address | 151 Burniston Road Scarborough North Yorkshire YO12 6QX |
Secretary Name | Mrs Barbara Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 67 Pickering Road West Ayton Scarborough North Yorkshire YO13 9JE |
Secretary Name | Gillian Clare Hampshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(98 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 15 West Park Avenue Newby Scarborough North Yorkshire YO12 6HH |
Director Name | Denys Robert Moyes England |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2000(98 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hackness Drive Newby Scarborough North Yorkshire YO12 5SB |
Director Name | David Gardham Fowler |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(99 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 10 August 2021) |
Role | Retired Bank Manager |
Country of Residence | England |
Correspondence Address | 62-63 Westborough Scarborough North Yorkshire YO11 1TS |
Secretary Name | Mr David Gardham Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months (resigned 10 August 2021) |
Role | Company Director |
Correspondence Address | 62-63 Westborough Scarborough North Yorkshire YO11 1TS |
Telephone | 01723 352100 |
---|---|
Telephone region | Scarborough |
Registered Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 200 other UK companies use this postal address |
2.8k at £1 | Scarborough Constitutional Club LTD Sett 70.39% Ordinary |
---|---|
1.1k at £1 | Scarborough & Whitby Conservative Association 27.13% Ordinary |
36 at £1 | Margaret Mary Proudfoot 0.89% Ordinary |
22 at £1 | Mr David Gardham Fowler 0.55% Ordinary |
21 at £1 | Richard Edward Appleton 0.52% Ordinary |
12 at £1 | Mr Michael J. Siddall 0.30% Ordinary |
3 at £1 | Mr George Ian Alexander Thomas Hirst 0.07% Ordinary |
3 at £1 | Mr Jeremy Alexander Thomas Hirst 0.07% Ordinary |
1 at £1 | David G. Jenkinson & Andrew M. Jenkinson 0.02% Ordinary |
1 at £1 | Executors Of S.d. Mccloy 0.02% Ordinary |
1 at £1 | Mr Donald Robinson 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £304,126 |
Cash | £5,592 |
Current Liabilities | £51,466 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (6 months, 2 weeks from now) |
31 January 2013 | Delivered on: 2 February 2013 Persons entitled: The Association of Conservative Clubs Limited Classification: Legal charge Secured details: £50,000.00 due or to become due. Particulars: 21 and 23 huntriss row scarborough north yorkshire. Outstanding |
---|
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
17 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
16 April 2020 | Change of details for Scarborough Consitutional Club Ltd Settlement as a person with significant control on 6 April 2020 (2 pages) |
9 April 2020 | Director's details changed for David Gardham Fowler on 8 April 2020 (2 pages) |
7 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
8 April 2019 | Secretary's details changed for Mr David Gardham Fowler on 6 April 2019 (1 page) |
8 April 2019 | Director's details changed for David Gardham Fowler on 6 April 2019 (2 pages) |
8 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
22 May 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
29 April 2017 | Satisfaction of charge 1 in full (4 pages) |
29 April 2017 | Satisfaction of charge 1 in full (4 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
7 January 2014 | Termination of appointment of Denys England as a director (1 page) |
7 January 2014 | Appointment of Mr Richard Edward Appleton as a director (2 pages) |
7 January 2014 | Termination of appointment of Denys England as a director (1 page) |
7 January 2014 | Appointment of Mr Richard Edward Appleton as a director (2 pages) |
26 July 2013 | Resolutions
|
26 July 2013 | Resolutions
|
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 May 2010 | Director's details changed for David Gardham Fowler on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Denys Robert Moyes England on 6 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Director's details changed for David Gardham Fowler on 6 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Director's details changed for Denys Robert Moyes England on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Denys Robert Moyes England on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for David Gardham Fowler on 6 April 2010 (2 pages) |
20 May 2009 | Return made up to 06/04/09; full list of members (7 pages) |
20 May 2009 | Return made up to 06/04/09; full list of members (7 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 April 2008 | Return made up to 06/04/08; full list of members (8 pages) |
16 April 2008 | Secretary's change of particulars / david fowler / 01/01/2008 (1 page) |
16 April 2008 | Return made up to 06/04/08; full list of members (8 pages) |
16 April 2008 | Secretary's change of particulars / david fowler / 01/01/2008 (1 page) |
18 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 April 2007 | Return made up to 06/04/07; full list of members (12 pages) |
23 April 2007 | Return made up to 06/04/07; full list of members (12 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 March 2006 | Return made up to 23/03/06; full list of members (12 pages) |
29 March 2006 | Return made up to 23/03/06; full list of members (12 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 March 2005 | Return made up to 23/03/05; full list of members (9 pages) |
29 March 2005 | Return made up to 23/03/05; full list of members (9 pages) |
19 November 2004 | Resolutions
|
19 November 2004 | Resolutions
|
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 March 2004 | Return made up to 23/03/04; no change of members (7 pages) |
26 March 2004 | Return made up to 23/03/04; no change of members (7 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 May 2003 | Return made up to 23/03/03; full list of members
|
2 May 2003 | Return made up to 23/03/03; full list of members
|
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 June 2002 | Return made up to 23/03/02; change of members
|
1 June 2002 | Return made up to 23/03/02; change of members
|
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
16 January 2002 | Return made up to 23/03/01; full list of members
|
16 January 2002 | Return made up to 23/03/01; full list of members
|
5 November 2001 | Registered office changed on 05/11/01 from: 10 york pl scarborough yorks YO11 2NU (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 10 york pl scarborough yorks YO11 2NU (1 page) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
31 October 2001 | Director resigned (1 page) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Return made up to 23/03/00; no change of members
|
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Return made up to 23/03/00; no change of members
|
29 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
12 April 1999 | Return made up to 23/03/99; no change of members (4 pages) |
12 April 1999 | Return made up to 23/03/99; no change of members (4 pages) |
9 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
9 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
30 March 1998 | Return made up to 23/03/98; full list of members
|
30 March 1998 | Return made up to 23/03/98; full list of members
|
30 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
30 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
16 May 1997 | Return made up to 23/03/97; change of members (6 pages) |
16 May 1997 | Return made up to 23/03/97; change of members (6 pages) |
30 April 1996 | Return made up to 23/03/96; no change of members (4 pages) |
30 April 1996 | Return made up to 23/03/96; no change of members (4 pages) |
30 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
30 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
3 April 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
3 April 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |