Scarborough
North Yorkshire
YO12 6TB
Director Name | Mr Richard Guthrie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2017(54 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr James Maxwell Hill |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2017(54 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Secretary Name | Mrs Deborah Beeforth |
---|---|
Status | Current |
Appointed | 20 July 2020(57 years, 8 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 John Cyril Leslie Sweet |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 August 1992) |
Role | Solicitor |
Correspondence Address | Bury Barn The Bury Chesham Buckinghamshire HP5 1JD |
Director Name | Mr John Armitage Clegg |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 1 month after company formation) |
Appointment Duration | 23 years, 2 months (resigned 14 March 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Windhill Whiteleaf Princes Risborough Buckinghamshire HP27 0LX |
Director Name | Mr John Guthrie |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 1 month after company formation) |
Appointment Duration | 26 years, 5 months (resigned 26 May 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Secretary Name | Mr Joseph Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | Pavilion House Scarborough North Yorkshire YO11 2JR |
Secretary Name | Kenneth Francis Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(29 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | Moor View Silpho Scarborough North Yorkshire YO13 0JP |
Secretary Name | James Maxwell Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(42 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 May 2017) |
Role | Surveyor |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Nigel Philip Clegg |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(43 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 26 May 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 8 Hepple Way Newcastle Upon Tyne Tyne & Wear NE3 3HS |
Secretary Name | Mr Barry Peter Swiers |
---|---|
Status | Resigned |
Appointed | 26 May 2017(54 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 July 2020) |
Role | Company Director |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
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 |
240 at £0.05 | Mrs Rosemary Sweet 4.00% Ordinary |
---|---|
200 at £0.05 | London & Economic Properties LTD 3.33% Ordinary |
1.3k at £0.05 | John Guthrie 21.95% Ordinary |
1.3k at £0.05 | Ms Elizabeth Hibbert-foy 20.83% Ordinary |
1.1k at £0.05 | Executors Of John Armitage Clegg 18.53% Ordinary |
1000 at £0.05 | Steven A. Watson & Michael Harrison 16.67% Ordinary |
638 at £0.05 | Barclay Trust International 10.63% Ordinary |
54 at £0.05 | Geoffrey Kenneth Case 0.90% Ordinary |
43 at £0.05 | Peter John Guhtrie 0.72% Ordinary |
33 at £0.05 | Quilter Nominees LTD 0.55% Ordinary |
32 at £0.05 | Ms Merilee Honnor 0.53% Ordinary |
27 at £0.05 | Richard Guthrie 0.45% Ordinary |
19 at £0.05 | A.m. Corbin 0.32% Ordinary |
19 at £0.05 | Caroline Jane Sandon & Jonathan Clive Marks 0.32% Ordinary |
16 at £0.05 | Nigel P. Clegg 0.27% Ordinary |
Year | 2014 |
---|---|
Turnover | £31,959 |
Net Worth | £484,436 |
Cash | £63,455 |
Current Liabilities | £6,777 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
12 June 2017 | Delivered on: 22 June 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|
4 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Full accounts made up to 31 December 2022 (19 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
11 August 2022 | Full accounts made up to 31 December 2021 (19 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
10 July 2021 | Full accounts made up to 31 December 2020 (19 pages) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
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) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 December 2017 (18 pages) |
4 January 2018 | Withdrawal of a person with significant control statement on 4 January 2018 (2 pages) |
4 January 2018 | Notification of Broadland Properties Limited as a person with significant control on 26 May 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
20 September 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
20 September 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
22 June 2017 | Registration of charge 007430690001, created on 12 June 2017 (20 pages) |
22 June 2017 | Registration of charge 007430690001, created on 12 June 2017 (20 pages) |
26 May 2017 | Appointment of Mr Richard Guthrie as a director on 26 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Richard Guthrie as a director on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of John Guthrie as a director on 26 May 2017 (1 page) |
26 May 2017 | Appointment of Mr Barry Peter Swiers as a secretary on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of John Guthrie as a director on 26 May 2017 (1 page) |
26 May 2017 | Appointment of Mr James Maxwell Hill as a director on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Nigel Philip Clegg as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of James Maxwell Hill as a secretary on 26 May 2017 (1 page) |
26 May 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
26 May 2017 | Termination of appointment of Nigel Philip Clegg as a director on 26 May 2017 (1 page) |
26 May 2017 | Appointment of Mr James Maxwell Hill as a director on 26 May 2017 (2 pages) |
26 May 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
26 May 2017 | Termination of appointment of James Maxwell Hill as a secretary on 26 May 2017 (1 page) |
26 May 2017 | Appointment of Mr Barry Peter Swiers as a secretary on 26 May 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
14 October 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
14 October 2016 | Total exemption full accounts made up to 31 January 2016 (11 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 John Guthrie on 1 March 2016 (2 pages) |
2 March 2016 | Secretary's details changed for James Maxwell Hill on 1 March 2016 (1 page) |
2 March 2016 | Secretary's details changed for James Maxwell Hill on 1 March 2016 (1 page) |
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. Peter John Guthrie on 1 March 2016 (2 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
4 October 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
4 October 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Termination of appointment of John Armitage Clegg as a director on 14 March 2014 (1 page) |
16 January 2015 | Termination of appointment of John Armitage Clegg as a director on 14 March 2014 (1 page) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
4 November 2014 | Total exemption full accounts made up to 31 January 2014 (7 pages) |
4 November 2014 | Total exemption full accounts made up to 31 January 2014 (7 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
14 October 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
14 October 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
27 September 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
27 September 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
14 October 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
14 October 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
8 October 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
14 June 2010 | Secretary's details changed for James Maxwell Hill on 1 June 2010 (1 page) |
14 June 2010 | Secretary's details changed for James Maxwell Hill on 1 June 2010 (1 page) |
14 June 2010 | Secretary's details changed for James Maxwell Hill on 1 June 2010 (1 page) |
22 January 2010 | Secretary's details changed for James Maxwell Hill on 1 December 2009 (1 page) |
22 January 2010 | Director's details changed for Mr Nigel Philip Clegg on 31 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Peter John Guthrie on 31 December 2009 (2 pages) |
22 January 2010 | Director's details changed for John Guthrie on 31 December 2009 (2 pages) |
22 January 2010 | Director's details changed for John Guthrie on 31 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Peter John Guthrie on 31 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
22 January 2010 | Director's details changed for Mr Nigel Philip Clegg on 31 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr John Armitage Clegg on 31 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
22 January 2010 | Director's details changed for Mr John Armitage Clegg on 31 December 2009 (2 pages) |
22 January 2010 | Secretary's details changed for James Maxwell Hill on 1 December 2009 (1 page) |
22 January 2010 | Secretary's details changed for James Maxwell Hill on 1 December 2009 (1 page) |
15 December 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
15 December 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (9 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (9 pages) |
9 October 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
9 October 2008 | Secretary's change of particulars / james hill / 01/10/2008 (1 page) |
9 October 2008 | Secretary's change of particulars / james hill / 01/10/2008 (1 page) |
9 October 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
3 October 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
3 October 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (13 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (13 pages) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (3 pages) |
17 November 2006 | New director appointed (3 pages) |
13 October 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
13 October 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
7 October 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
7 October 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
11 January 2005 | Return made up to 31/12/04; full list of members (12 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (12 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: third floor pavillion house scarborough north yorkshire YO11 2JR (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: third floor pavillion house scarborough north yorkshire YO11 2JR (1 page) |
14 September 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
14 September 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
9 March 2004 | Return made up to 31/12/03; full list of members (12 pages) |
9 March 2004 | Return made up to 31/12/03; full list of members (12 pages) |
21 September 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
21 September 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
17 September 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
17 September 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (11 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (11 pages) |
26 October 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
26 October 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
31 October 2000 | Full accounts made up to 31 January 2000 (8 pages) |
31 October 2000 | Full accounts made up to 31 January 2000 (8 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
10 September 1999 | Full accounts made up to 31 January 1999 (8 pages) |
10 September 1999 | Full accounts made up to 31 January 1999 (8 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
10 September 1998 | Full accounts made up to 31 January 1998 (9 pages) |
10 September 1998 | Full accounts made up to 31 January 1998 (9 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
2 January 1998 | Registered office changed on 02/01/98 from: john clegg & co the bury church street chesham buckinghamshire HP5 1JF (1 page) |
2 January 1998 | Registered office changed on 02/01/98 from: john clegg & co the bury church street chesham buckinghamshire HP5 1JF (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: the bury church street chesham bucks HP5 1JE (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: the bury church street chesham bucks HP5 1JE (1 page) |
6 March 1997 | Return made up to 31/12/96; change of members (9 pages) |
6 March 1997 | Return made up to 31/12/96; change of members (9 pages) |
18 September 1996 | Full accounts made up to 31 January 1996 (9 pages) |
18 September 1996 | Full accounts made up to 31 January 1996 (9 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
19 September 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
19 September 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
15 March 1994 | Return made up to 31/12/93; full list of members (10 pages) |
15 March 1994 | Return made up to 31/12/93; full list of members (10 pages) |
2 January 1992 | Full accounts made up to 31 January 1991 (9 pages) |
2 January 1992 | Full accounts made up to 31 January 1991 (9 pages) |
30 April 1986 | Return made up to 31/12/85; full list of members (7 pages) |
30 April 1986 | Return made up to 31/12/85; full list of members (7 pages) |
8 June 1985 | Annual return made up to 31/12/84 (7 pages) |
8 June 1985 | Annual return made up to 31/12/84 (7 pages) |
9 July 1984 | Annual return made up to 31/12/83 (5 pages) |
9 July 1984 | Annual return made up to 31/12/83 (5 pages) |
5 December 1962 | Incorporation (19 pages) |
5 December 1962 | Incorporation (19 pages) |