Scalby
Scarborough
North Yorkshire
YO13 0NU
Director Name | Mr Geoffrey Frank Winn |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1991(26 years, 5 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beech Court North Street Scalby Scarborough North Yorks YO13 0RU |
Secretary Name | Mr Geoffrey Frank Winn |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 1991(26 years, 5 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beech Court North Street Scalby Scarborough North Yorkshire YO13 0RU |
Director Name | Mr Robert Henry Denis Quinlan |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(26 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 November 2002) |
Role | Chartered Surveyor |
Correspondence Address | 5 Queen Margarets Road Scarborough North Yorkshire YO11 2SB |
Telephone | 01723 363636 |
---|---|
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 100 other UK companies use this postal address |
13.7k at £0.2 | Mrs Judith Ann Dolan 9.93% Ordinary |
---|---|
13.7k at £0.2 | Mrs Margaret Jane Kosciukiewicz 9.93% Ordinary |
11.9k at £0.2 | Mrs Yvette Unity Drabble 8.62% Ordinary |
11.9k at £0.2 | Geoffrey Frank Winn 8.61% Ordinary |
11.7k at £0.2 | Leslie Michael Lester 8.46% Ordinary |
10.4k at £0.2 | Jennifer Lynne Winn 7.51% Ordinary |
7.2k at £0.2 | Andrew Clifford Milnes 5.22% Ordinary |
6.5k at £0.2 | Mrs Deborah Jane Pennell 4.73% Ordinary |
6.5k at £0.2 | Mrs Suzanne Jennifer Wootton 4.73% Ordinary |
4.8k at £0.2 | Mrs Mary Tomlinson 3.48% Ordinary |
20.1k at £0.2 | Frederick Drabble 14.57% Ordinary |
2.3k at £0.2 | Alexander James Johnson 1.69% Ordinary |
2.3k at £0.2 | John Kendrew 1.69% Ordinary |
2.3k at £0.2 | Jonathan Kendrew Simon 1.69% Ordinary |
1.6k at £0.2 | Helen Vane Beal 1.16% Ordinary |
1.6k at £0.2 | Peter Vane Schofield 1.16% Ordinary |
1.6k at £0.2 | Richard Vane Schofield 1.16% Ordinary |
1.3k at £0.2 | Deborah Jane Pennell A/c Amip 0.94% Ordinary |
1.3k at £0.2 | Deborah Jane Pennell A/c Fmp 0.94% Ordinary |
1.3k at £0.2 | Deborah Jane Pennell A/c Tjp 0.94% Ordinary |
1.3k at £0.2 | Suzanne Jennifer Wootton A/c Fjmw 0.94% Ordinary |
1.3k at £0.2 | Suzanne Jennifer Wootton A/c Ftmw 0.94% Ordinary |
1.3k at £0.2 | Suzanne Jennifer Wootton A/c Hcmw 0.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,735,604 |
Cash | £35,778 |
Current Liabilities | £62,307 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
5 September 2013 | Delivered on: 6 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
27 November 2001 | Delivered on: 1 December 2001 Persons entitled: National Westminster 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: Edison house dunslow road eastfield scarborough north yorkshire title number NYK254795. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 September 1976 | Delivered on: 13 September 1976 Persons entitled: National Westminster 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: Basement & ground floor flat, 26 prince of wales terrace scarborough f/h property known as 44/70 (even nos incl) oakley st thorpe rear the city of leeds. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 December 1972 | Delivered on: 20 December 1972 Persons entitled: National Westminster 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: Basement & ground floor flat, 26 prince of wales terrace, scarborough. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 November 1967 | Delivered on: 8 December 1967 Persons entitled: Westminster Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 15, munthorpe road, york. Outstanding |
18 May 1984 | Delivered on: 30 May 1984 Satisfied on: 30 June 2006 Persons entitled: National Westminster 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: F/H 94/100, st thomas street, scarborough, n yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 August 1972 | Delivered on: 4 August 1972 Satisfied on: 2 October 2003 Persons entitled: National Westminster 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: F/H 39 flavengate whitby & 21 cliff st whitby. Fully Satisfied |
31 January 1972 | Delivered on: 7 February 1972 Satisfied on: 2 July 2005 Persons entitled: National Westminster 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: 52, falsgrave rd, scarborough, yorks. Fully Satisfied |
22 November 1967 | Delivered on: 8 December 1967 Satisfied on: 8 February 1992 Persons entitled: Westminster Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 78, rose street, york. Fully Satisfied |
6 February 2021 | Confirmation statement made on 27 January 2021 with updates (5 pages) |
---|---|
1 February 2021 | Purchase of own shares.
|
1 February 2021 | Cancellation of shares. Statement of capital on 15 May 2020
|
23 April 2020 | Resolutions
|
23 April 2020 | Memorandum and Articles of Association (32 pages) |
8 April 2020 | Statement of company's objects (2 pages) |
13 March 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
30 January 2019 | Confirmation statement made on 27 January 2019 with updates (6 pages) |
2 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
27 January 2018 | Confirmation statement made on 27 January 2018 with updates (5 pages) |
27 January 2018 | Confirmation statement made on 27 January 2018 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
3 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 February 2014 | Director's details changed for Mr Geoffrey Frank Winn on 20 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr Geoffrey Frank Winn on 20 February 2014 (2 pages) |
21 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
20 February 2014 | Secretary's details changed for Mr Geoffrey Frank Winn on 20 February 2014 (1 page) |
20 February 2014 | Secretary's details changed for Mr Geoffrey Frank Winn on 20 February 2014 (1 page) |
6 September 2013 | Registration of charge 008173310009 (13 pages) |
6 September 2013 | Registration of charge 008173310009 (13 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
1 February 2013 | Register inspection address has been changed (1 page) |
1 February 2013 | Register inspection address has been changed (1 page) |
1 February 2013 | Register(s) moved to registered inspection location (1 page) |
1 February 2013 | Register(s) moved to registered inspection location (1 page) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (7 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (11 pages) |
9 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (11 pages) |
18 January 2010 | Secretary's details changed for Mr Geoffrey Frank Winn on 1 January 2010 (1 page) |
18 January 2010 | Director's details changed for Mr Geoffrey Frank Winn on 1 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Geoffrey Frank Winn on 1 January 2010 (1 page) |
18 January 2010 | Director's details changed for Mr Geoffrey Frank Winn on 1 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Geoffrey Frank Winn on 1 January 2010 (1 page) |
18 January 2010 | Director's details changed for Mr Geoffrey Frank Winn on 1 January 2010 (2 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 January 2009 | Return made up to 27/01/09; full list of members (10 pages) |
30 January 2009 | Return made up to 27/01/09; full list of members (10 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 January 2008 | Return made up to 27/01/08; full list of members (6 pages) |
30 January 2008 | Return made up to 27/01/08; full list of members (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
16 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2006 | Location of register of members (1 page) |
30 January 2006 | Return made up to 27/01/06; full list of members (6 pages) |
30 January 2006 | Location of register of members (1 page) |
30 January 2006 | Return made up to 27/01/06; full list of members (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2005 | Return made up to 05/02/05; full list of members (12 pages) |
24 February 2005 | Return made up to 05/02/05; full list of members (12 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 February 2004 | Return made up to 05/02/04; full list of members (13 pages) |
13 February 2004 | Return made up to 05/02/04; full list of members (13 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
12 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
13 February 2003 | Return made up to 05/02/03; full list of members (13 pages) |
13 February 2003 | Return made up to 05/02/03; full list of members (13 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
8 February 2002 | Return made up to 05/02/02; full list of members (13 pages) |
8 February 2002 | Return made up to 05/02/02; full list of members (13 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
30 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
9 February 2001 | Return made up to 05/02/01; full list of members (13 pages) |
9 February 2001 | Return made up to 05/02/01; full list of members (13 pages) |
23 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
23 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
10 February 2000 | Return made up to 05/02/00; full list of members (13 pages) |
10 February 2000 | Return made up to 05/02/00; full list of members (13 pages) |
26 May 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
26 May 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
16 February 1999 | Return made up to 05/02/99; no change of members (5 pages) |
16 February 1999 | Return made up to 05/02/99; no change of members (5 pages) |
2 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
2 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
10 February 1998 | Return made up to 05/02/98; no change of members (5 pages) |
10 February 1998 | Return made up to 05/02/98; no change of members (5 pages) |
5 June 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
5 June 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
12 February 1997 | Return made up to 05/02/97; full list of members (7 pages) |
12 February 1997 | Return made up to 05/02/97; full list of members (7 pages) |
15 February 1996 | Return made up to 05/02/96; change of members (7 pages) |
15 February 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
15 February 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
15 February 1996 | Return made up to 05/02/96; change of members (7 pages) |
13 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
13 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
26 August 1964 | Certificate of incorporation (1 page) |
26 August 1964 | Certificate of incorporation (1 page) |