Scalby
Scarborough
North Yorkshire
YO13 0RU
Director Name | Mr Gilbert Roland Wharton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 1991(29 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 The Horseshoe York North Yorkshire YO24 1LY |
Director Name | Mrs Janet Wharton |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 1991(29 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Horseshoe Dringhouses York North Yorkshire YO24 1LY |
Secretary Name | Mrs Janet Wharton |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 1991(29 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Horseshoe Dringhouses York North Yorkshire YO24 1LY |
Website | www.yorkhousecaravanpark.co.uk |
---|
Registered Address | 13 Yorkersgate Malton North Yorkshire YO17 7AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Malton |
Ward | Malton |
Built Up Area | Norton-on-Derwent/Malton |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £278,704 |
Cash | £116,583 |
Current Liabilities | £262,128 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
28 September 1987 | Delivered on: 6 October 1987 Satisfied on: 3 June 2009 Persons entitled: Barclays 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: Wimpole yard high street stockton on tees cleveland T.N. tes 6479. Fully Satisfied |
---|---|
18 December 1984 | Delivered on: 27 December 1984 Satisfied on: 21 October 1989 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 known as 14, 15, 16, 17 & 18 foreshore road scarborough. Fully Satisfied |
7 December 1983 | Delivered on: 15 December 1983 Satisfied on: 15 June 1988 Persons entitled: Withyfern LTD Shirelodge LTD Dahnes Caterers LTD Lobster Pot (Scarborough) LTD Alvercroft LTD Zethanel LTD Dusrolbake LTD Actcrest LTD Classification: Mortgage Secured details: £85,000 and all monies due or to become due from the company to the chargee. Particulars: Maisonettle comprising the first & second floors of number 23 forshore rd, scarborough north yorkshire. Fully Satisfied |
29 April 1983 | Delivered on: 7 May 1983 Satisfied on: 21 October 1989 Persons entitled: Edward Moss & Irene Moss His Wife Classification: Legal charge Secured details: £80,000 all monies due or to become due from the company to the chargee. Particulars: 1) all that piece or parcel of land together with buildings erected thereon & disused cottage in foreshore road in scarborough. 2) adjoining land fronting merchants row. Fully Satisfied |
29 October 1982 | Delivered on: 10 November 1982 Satisfied on: 3 June 2009 Persons entitled: Barclays 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/Hold - 14, 15, 16, 17 and 18 foreshore road, scarborough, N. yorks. Fully Satisfied |
29 October 1982 | Delivered on: 2 November 1982 Satisfied on: 23 November 2006 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: £300,000 and all other monies due or to become due from the company to the chargee. Particulars: Freehold 14-18 foreshore road scarborough. Fully Satisfied |
12 November 1981 | Delivered on: 13 November 1981 Satisfied on: 21 October 1989 Persons entitled: Withyfern LTD Shirelodge LTD Dahnes Caterers LTD Lobster Pot (Scarborough) LTD Alvercroft LTD Zethanel LTD Dusrolbake LTD Actcrest LTD Actcrest Limited Lobster Pot (Scarborough) LTD Dahnes Caterers Limited Shirelodge Limited Dusrol Bake Limited Zethanel Limited Withyfern Limited Alvercroft Limited Classification: Further charge Secured details: £100,000 and all other monies due or to become due from the company to the chargees supplemental to a mortgage dated 4TH october, 1980 and all monie s due under the principal deed. Particulars: 14/18 foreshore road, ground floor 13 foreshore road, 1 and 2 the staith es, land between 13 foreshore road and 1 and 2 the staithes and land on the south east side of and fronting to merchants row all at scarborough north yorkshire. Fully Satisfied |
31 October 1980 | Delivered on: 11 November 1980 Satisfied on: 21 October 1989 Persons entitled: Barclays 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/Hold 14, 15, 16, 17 & 18 foreshore road scarborough north yorks. Fully Satisfied |
9 August 2001 | Delivered on: 11 August 2001 Satisfied on: 23 November 2006 Persons entitled: Play Inns Limited Classification: Legal charge Secured details: The principal sum of £125,666.66 due or to become due from the company to the chargee repayable by 58 monthly instalments of £2,166.67. Particulars: L/H property situate and k/a 16 and 17 norfolk place berwick hills middlesbrough. Fully Satisfied |
10 March 2000 | Delivered on: 15 March 2000 Satisfied on: 3 June 2009 Persons entitled: Barclays 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: The f/h property k/a 12 foreshore road scarborough north yorkshire. Fully Satisfied |
22 February 1999 | Delivered on: 3 March 1999 Satisfied on: 7 December 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Fully Satisfied |
1 February 1999 | Delivered on: 4 February 1999 Satisfied on: 23 November 2006 Persons entitled: Play Inns Limited Classification: Legal charge Secured details: £455,000 and interest due or to become due from the company to the chargee. Particulars: The l/h property k/a 4 and 6 town sqaure billingham stockton on tees together with all fixtures and fittings the goodwill of the business and the benefit of all licences. Fully Satisfied |
30 September 1998 | Delivered on: 12 October 1998 Satisfied on: 3 June 2009 Persons entitled: Barclays 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: Property k/a 13 foreshore road scarborough and 1 & 2 the staith scarborough north yorkshire. Fully Satisfied |
30 September 1998 | Delivered on: 2 October 1998 Satisfied on: 23 November 2006 Persons entitled: Mr Ellis Bor Classification: Legal charge Secured details: £300,000 and all other monies due or to become due from the company to the chargee. Particulars: The property known as 13 foreshore road and numbers 1 and 2 the staith scarborough north yorkshire. Fully Satisfied |
8 November 1991 | Delivered on: 22 November 1991 Satisfied on: 23 November 2006 Persons entitled: Barclays 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: 15/17 bootham york north yorks.(odd only. Fully Satisfied |
15 June 1988 | Delivered on: 28 June 1988 Satisfied on: 23 November 2006 Persons entitled: Barclays 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: 23 foreshore road scarborough north yorkshire. Fully Satisfied |
28 September 1987 | Delivered on: 6 October 1987 Satisfied on: 23 November 2006 Persons entitled: Barclays 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: 44 west row stockton on tees cleveland tn ce 58379. Fully Satisfied |
4 October 1980 | Delivered on: 23 October 1980 Satisfied on: 21 October 1989 Persons entitled: Actcrest Limitedand Other Companies for Details See Doc, M 45. Classification: Mortgage Secured details: £200,000 and all other monies due or to become due from the company to the chargees under the terms of the charge. Particulars: F/Hold, 14/18 foreshore road, scarborough, north yorkshire. L/hold, ground floor 13 foreshore road, and 1 and 2 the staithes, scarborough. Fully Satisfied |
21 February 2008 | Delivered on: 23 February 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Part of manor farnhouse normanby whitby t/no part NYK330475 and land at manor farm normanby whitby part t/no NYK330475 and each and every part thereof and all buildings,erections and structures and fixtures and fittings and fixed plant and machinery see image for full details. Outstanding |
20 December 2007 | Delivered on: 22 December 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property referred to in the schedule to the mortgage all buildings erections and structures and fixtures and fittings and fixed plant and machinery all rents and licence fees. See the mortgage charge document for full details. Outstanding |
10 December 2007 | Delivered on: 12 December 2007 Persons entitled: Svenska Handlesbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 112 high street stockton on tees t/no CE110327 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. See the mortgage charge document for full details. Outstanding |
12 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
19 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
29 May 2018 | Satisfaction of charge 20 in full (1 page) |
29 May 2018 | Satisfaction of charge 19 in full (2 pages) |
29 May 2018 | Satisfaction of charge 21 in full (2 pages) |
22 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
7 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
12 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
23 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
13 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
5 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
8 May 2014 | Registered office address changed from 43 Yarm Lane Stockton on Tees Teesside TS18 3EA on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 43 Yarm Lane Stockton on Tees Teesside TS18 3EA on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 43 Yarm Lane Stockton on Tees Teesside TS18 3EA on 8 May 2014 (1 page) |
19 December 2013 | Annual return made up to 18 December 2013 Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 18 December 2013 Statement of capital on 2013-12-19
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 October 2013 | Auditor's resignation (1 page) |
29 October 2013 | Auditor's resignation (1 page) |
10 October 2013 | Auditor's resignation (1 page) |
10 October 2013 | Auditor's resignation (1 page) |
4 December 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
4 December 2012 | Annual return made up to 28 November 2012 (6 pages) |
4 December 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
4 December 2012 | Annual return made up to 28 November 2012 (6 pages) |
23 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
22 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
22 June 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
15 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (12 pages) |
15 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (12 pages) |
9 July 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
9 July 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
18 February 2009 | Return made up to 28/11/08; full list of members (7 pages) |
18 February 2009 | Return made up to 28/11/08; full list of members (7 pages) |
17 September 2008 | Accounts for a medium company made up to 31 January 2008 (21 pages) |
17 September 2008 | Accounts for a medium company made up to 31 January 2008 (21 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
22 December 2007 | Particulars of mortgage/charge (7 pages) |
22 December 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
10 December 2007 | Return made up to 28/11/07; full list of members (7 pages) |
10 December 2007 | Return made up to 28/11/07; full list of members (7 pages) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2007 | Accounts for a medium company made up to 31 January 2007 (21 pages) |
19 September 2007 | Accounts for a medium company made up to 31 January 2007 (21 pages) |
20 February 2007 | Return made up to 28/11/06; full list of members
|
20 February 2007 | Return made up to 28/11/06; full list of members
|
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2006 | Accounts for a medium company made up to 31 January 2006 (19 pages) |
3 July 2006 | Accounts for a medium company made up to 31 January 2006 (19 pages) |
8 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
8 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
23 September 2005 | Accounts for a medium company made up to 31 January 2005 (19 pages) |
23 September 2005 | Accounts for a medium company made up to 31 January 2005 (19 pages) |
6 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
20 August 2004 | Accounts for a small company made up to 31 January 2004 (10 pages) |
20 August 2004 | Accounts for a small company made up to 31 January 2004 (10 pages) |
6 December 2003 | Return made up to 28/11/03; full list of members
|
6 December 2003 | Return made up to 28/11/03; full list of members
|
22 August 2003 | Accounts for a small company made up to 31 January 2003 (9 pages) |
22 August 2003 | Accounts for a small company made up to 31 January 2003 (9 pages) |
4 December 2002 | Return made up to 28/11/02; full list of members
|
4 December 2002 | Return made up to 28/11/02; full list of members
|
2 September 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
2 September 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
4 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
4 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
12 July 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
5 December 2000 | Return made up to 28/11/00; full list of members (7 pages) |
5 December 2000 | Return made up to 28/11/00; full list of members (7 pages) |
4 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
4 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Return made up to 28/11/99; full list of members (7 pages) |
3 December 1999 | Return made up to 28/11/99; full list of members (7 pages) |
10 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
10 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Return made up to 28/11/98; full list of members
|
2 December 1998 | Return made up to 28/11/98; full list of members
|
16 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
16 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
12 October 1998 | Particulars of mortgage/charge (3 pages) |
12 October 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Return made up to 28/11/97; full list of members
|
8 December 1997 | Return made up to 28/11/97; full list of members
|
6 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
6 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
29 November 1996 | Return made up to 28/11/96; full list of members (6 pages) |
29 November 1996 | Return made up to 28/11/96; full list of members (6 pages) |
19 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
19 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
25 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
25 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |