Scarborough
North Yorkshire
YO12 6TB
Director Name | Mr Peter John Guthrie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2003(47 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Richard Guthrie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2003(47 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Martin Robson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2005(49 years, 1 month after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Secretary Name | Mrs Deborah Beeforth |
---|---|
Status | Current |
Appointed | 20 July 2020(64 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Joseph Dixon |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(35 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 9 Laughton Avenue Scarborough North Yorkshire YO12 5DB |
Secretary Name | James Martin Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(35 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 29 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farmleigh Scalby Scarborough YO13 0RP |
Director Name | James Martin Johnson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(42 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2004) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Farmleigh Scalby Scarborough YO13 0RP |
Director Name | Mr Barry Peter Swiers |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Jersey Court Irton Scarborough North Yorkshire YO12 4RT |
Secretary Name | Mr Barry Peter Swiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(47 years, 7 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 20 July 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Michael John Harrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(49 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 March 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stepney Grove Scarborough North Yorkshire YO12 5DF |
Website | www.garyandthethreeturkeys.com |
---|---|
Email address | [email protected] |
Registered Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Woodlands |
Built Up Area | Scarborough |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,272,552 |
Cash | £319,128 |
Current Liabilities | £302,971 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
26 March 2010 | Delivered on: 31 March 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security executed on 03 march 2010 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole subjects princewall house, 50 huntly street, aberdeen t/no ABN100517. Outstanding |
---|---|
19 April 1991 | Delivered on: 24 April 1991 Satisfied on: 11 August 1994 Persons entitled: The Governor and Company or the Bank of Scotland Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 11/4/91. Fully Satisfied |
20 July 2020 | Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages) |
---|---|
20 July 2020 | Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
27 December 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
4 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 March 2016 | Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr. Peter John Guthrie on 1 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Martin Robson on 1 March 2016 (2 pages) |
2 March 2016 | Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page) |
2 March 2016 | Director's details changed for Mr Martin Robson on 1 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr. Peter John Guthrie on 1 March 2016 (2 pages) |
2 March 2016 | Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page) |
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
2 June 2015 | Auditor's resignation (1 page) |
2 June 2015 | Auditor's resignation (1 page) |
22 May 2015 | Auditor's resignation (1 page) |
22 May 2015 | Auditor's resignation (1 page) |
27 March 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
27 March 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
18 March 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
18 March 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
14 June 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
14 June 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
14 June 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
26 March 2013 | Full accounts made up to 30 September 2012 (14 pages) |
26 March 2013 | Full accounts made up to 30 September 2012 (14 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Termination of appointment of Michael Harrison as a director (1 page) |
16 April 2012 | Termination of appointment of Michael Harrison as a director (1 page) |
22 March 2012 | Full accounts made up to 30 September 2011 (14 pages) |
22 March 2012 | Full accounts made up to 30 September 2011 (14 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Martin Robson on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Martin Robson on 14 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Martin Robson on 19 December 2009 (2 pages) |
4 June 2010 | Director's details changed for Martin Robson on 19 December 2009 (2 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (15 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (15 pages) |
31 March 2010 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
31 March 2010 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
26 May 2009 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
26 May 2009 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
4 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
4 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
15 February 2008 | Full accounts made up to 30 June 2007 (13 pages) |
15 February 2008 | Full accounts made up to 30 June 2007 (13 pages) |
15 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
15 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
16 April 2007 | Full accounts made up to 30 June 2006 (15 pages) |
16 April 2007 | Full accounts made up to 30 June 2006 (15 pages) |
15 June 2006 | Return made up to 14/06/06; full list of members (4 pages) |
15 June 2006 | Return made up to 14/06/06; full list of members (4 pages) |
10 January 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
10 January 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
17 November 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
17 November 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
22 June 2005 | Return made up to 14/06/05; full list of members
|
22 June 2005 | Return made up to 14/06/05; full list of members
|
12 April 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
12 April 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Location of register of members (1 page) |
10 January 2005 | Location of register of members (1 page) |
10 January 2005 | Director resigned (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: third floor pavilion house scarborough north yorkshire YO11 2JR (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: third floor pavilion house scarborough north yorkshire YO11 2JR (1 page) |
23 June 2004 | Return made up to 14/06/04; full list of members (9 pages) |
23 June 2004 | Return made up to 14/06/04; full list of members (9 pages) |
6 January 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
6 January 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
14 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
8 August 2003 | New secretary appointed;new director appointed (3 pages) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | New secretary appointed;new director appointed (3 pages) |
20 June 2003 | Return made up to 14/06/03; full list of members (8 pages) |
20 June 2003 | Return made up to 14/06/03; full list of members (8 pages) |
7 January 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
7 January 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
20 June 2002 | Return made up to 14/06/02; full list of members (8 pages) |
20 June 2002 | Return made up to 14/06/02; full list of members (8 pages) |
3 January 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
3 January 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
21 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
21 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
30 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
30 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
30 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
30 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
10 January 2000 | Full accounts made up to 30 September 1999 (11 pages) |
10 January 2000 | Full accounts made up to 30 September 1999 (11 pages) |
21 June 1999 | Return made up to 14/06/99; full list of members (8 pages) |
21 June 1999 | Return made up to 14/06/99; full list of members (8 pages) |
7 January 1999 | Full accounts made up to 30 September 1998 (12 pages) |
7 January 1999 | Full accounts made up to 30 September 1998 (12 pages) |
11 August 1998 | Accounting reference date shortened from 15/12/98 to 30/09/98 (1 page) |
11 August 1998 | Accounting reference date shortened from 15/12/98 to 30/09/98 (1 page) |
16 July 1998 | New director appointed (3 pages) |
16 July 1998 | New director appointed (3 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
18 June 1998 | Return made up to 14/06/98; no change of members (5 pages) |
18 June 1998 | Return made up to 14/06/98; no change of members (5 pages) |
12 February 1998 | Full accounts made up to 15 December 1997 (8 pages) |
12 February 1998 | Full accounts made up to 15 December 1997 (8 pages) |
24 July 1997 | Full accounts made up to 15 December 1996 (8 pages) |
24 July 1997 | Full accounts made up to 15 December 1996 (8 pages) |
25 June 1997 | Return made up to 14/06/97; no change of members (6 pages) |
25 June 1997 | Return made up to 14/06/97; no change of members (6 pages) |
1 August 1996 | Return made up to 26/07/96; full list of members (7 pages) |
1 August 1996 | Return made up to 26/07/96; full list of members (7 pages) |
12 March 1996 | Full accounts made up to 15 December 1995 (8 pages) |
12 March 1996 | Full accounts made up to 15 December 1995 (8 pages) |
18 August 1995 | Full accounts made up to 15 December 1994 (11 pages) |
18 August 1995 | Full accounts made up to 15 December 1994 (11 pages) |
27 July 1995 | Return made up to 26/07/95; no change of members (4 pages) |
27 July 1995 | Return made up to 26/07/95; no change of members (4 pages) |