Scalby
Scarborough
North Yorkshire
YO13 0SL
Director Name | Olga Mary Appleton |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(38 years after company formation) |
Appointment Duration | 9 months (resigned 09 June 1992) |
Role | Housewife |
Correspondence Address | 3 Wordsworth Close Scalby Scarborough North Yorkshire YO13 0SN |
Secretary Name | Olga Mary Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(38 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 June 1993) |
Role | Company Director |
Correspondence Address | 3 Wordsworth Close Scalby Scarborough North Yorkshire YO13 0SN |
Director Name | Ian Andrew Proudfoot |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(38 years, 12 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | 2 Weaponess House 31 Deepdale Avenue Scarborough North Yorkshire YO11 2UF |
Director Name | Olga Mary Appleton |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(39 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 June 1993) |
Role | Housewife |
Correspondence Address | 3 Wordsworth Close Scalby Scarborough North Yorkshire YO13 0SN |
Secretary Name | Gracefour Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(39 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 03 July 2008) |
Correspondence Address | 12 Alma Square Scarborough North Yorkshire YO11 1JU |
Website | www.appletondds.com |
---|
Registered Address | 12 Alma Square Scarborough YO11 1JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
1000 at £1 | Richard Edward Appleton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £939,317 |
Cash | £110,512 |
Current Liabilities | £1,269 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 3 weeks from now) |
9 May 1997 | Delivered on: 10 May 1997 Satisfied on: 3 January 2003 Persons entitled: Midland 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: Glendene, larpool marina larpool lane, whitby north yorkshire; the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. Fully Satisfied |
---|---|
8 February 1995 | Delivered on: 9 February 1995 Satisfied on: 2 October 2013 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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
1 August 1994 | Delivered on: 9 August 1994 Satisfied on: 5 January 2002 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: Captain cook's haven, whitby, north yorkshire t/nos: NYK67158, NYK82802 and NYK131048. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
1 August 1994 | Delivered on: 3 August 1994 Satisfied on: 13 June 2003 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: 122 & 124 hoxton road, scarborough, north yorkshire t/no: NYK131662. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
1 August 1994 | Delivered on: 3 August 1994 Satisfied on: 13 June 2003 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: 27 columbus ravine, scarborough, north yorkshire t/no: NYK131661. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
8 October 1993 | Delivered on: 9 October 1993 Satisfied on: 9 March 2000 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: Plot 2 sherwood street scarborough north yorks (number 17 sherwood street scarborough). Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
8 October 1993 | Delivered on: 9 October 1993 Satisfied on: 9 March 2000 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: Plot 5 sherwood street scarborough north yorks (number 11 sherwood street scarborough north yorks). Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
13 November 1953 | Delivered on: 18 November 1953 Satisfied on: 5 January 2002 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Floating charge on the undertaking all property present and future including uncalled capital. Fully Satisfied |
26 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
---|---|
3 August 2023 | Total exemption full accounts made up to 5 April 2023 (8 pages) |
23 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
17 August 2022 | Total exemption full accounts made up to 5 April 2022 (8 pages) |
24 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 5 April 2021 (8 pages) |
27 April 2021 | Memorandum and Articles of Association (17 pages) |
27 April 2021 | Resolutions
|
24 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
26 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
5 July 2019 | Resolutions
|
26 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
26 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
2 August 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
22 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
6 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
13 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
8 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
16 June 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
14 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
2 October 2013 | Satisfaction of charge 7 in full (4 pages) |
2 October 2013 | Satisfaction of charge 7 in full (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
24 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
16 July 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
16 July 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
5 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
24 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
14 July 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
14 July 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
14 July 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
22 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
6 August 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
6 August 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
6 August 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
2 October 2008 | Return made up to 12/09/08; no change of members (6 pages) |
2 October 2008 | Return made up to 12/09/08; no change of members (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
14 August 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
14 August 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
16 July 2008 | Appointment terminated secretary gracefour LIMITED (1 page) |
16 July 2008 | Appointment terminated secretary gracefour LIMITED (1 page) |
21 September 2007 | Return made up to 12/09/07; no change of members (6 pages) |
21 September 2007 | Return made up to 12/09/07; no change of members (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
17 October 2006 | Return made up to 12/09/06; full list of members (6 pages) |
17 October 2006 | Return made up to 12/09/06; full list of members (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
27 September 2005 | Return made up to 12/09/05; full list of members (6 pages) |
27 September 2005 | Return made up to 12/09/05; full list of members (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 June 2005 | Accounting reference date extended from 31/12/05 to 05/04/06 (1 page) |
23 June 2005 | Accounting reference date extended from 31/12/05 to 05/04/06 (1 page) |
4 October 2004 | Return made up to 12/09/04; full list of members (6 pages) |
4 October 2004 | Return made up to 12/09/04; full list of members (6 pages) |
1 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
1 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
26 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
26 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
30 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
30 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
6 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
20 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2001 | Return made up to 12/09/01; full list of members (6 pages) |
24 September 2001 | Return made up to 12/09/01; full list of members (6 pages) |
8 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
19 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1999 | Return made up to 12/09/99; full list of members (6 pages) |
24 September 1999 | Return made up to 12/09/99; full list of members (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
28 September 1998 | Return made up to 12/09/98; full list of members (6 pages) |
28 September 1998 | Return made up to 12/09/98; full list of members (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
22 September 1997 | Return made up to 12/09/97; no change of members (4 pages) |
22 September 1997 | Return made up to 12/09/97; no change of members (4 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Return made up to 12/09/96; no change of members (4 pages) |
19 September 1996 | Return made up to 12/09/96; no change of members (4 pages) |
10 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
10 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
18 September 1995 | Return made up to 12/09/95; full list of members (6 pages) |
18 September 1995 | Return made up to 12/09/95; full list of members (6 pages) |
10 August 1995 | Full group accounts made up to 31 December 1994 (12 pages) |
10 August 1995 | Full group accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
20 May 1987 | Memorandum and Articles of Association (11 pages) |