Scarborough
North Yorkshire
YO11 3TU
Director Name | Rose Alice Shaw |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2004(39 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welburn Manor Kirkbymoorside York YO62 7HH |
Secretary Name | Maj John Shaw |
---|---|
Status | Current |
Appointed | 20 May 2010(45 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Valley Court Bradford BD1 4SP |
Director Name | Evelyn Myrtle Ord Shaw |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 August 1997) |
Role | Company Director |
Correspondence Address | Welburn Manor Kirkbymoorside York North Yorkshire YO6 6HH |
Director Name | John Henry Reginald Shaw |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(26 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 26 December 2002) |
Role | Company Director/Chairman |
Correspondence Address | Welburn Manor Kirkbymoorside York North Yorkshire YO62 6HH |
Director Name | William Guy Peter Shaw |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | Welburn Hall Farm Kirkbymoorside York North Yorkshire YO62 6HH |
Secretary Name | Mr Robert Neil Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(26 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 20 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Lealholmside, Lealholm Whitby North Yorkshire YO21 2AF |
Registered Address | 1 Valley Court Bradford BD1 4SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£201,930 |
Current Liabilities | £1,312,873 |
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 | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
10 June 1983 | Delivered on: 22 June 1983 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M46). 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. Outstanding |
---|---|
12 March 1968 | Delivered on: 21 March 1968 Satisfied on: 4 February 2014 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All moneys due etc. Particulars: Floating charge on undertaking and all property present and future including uncalled capital. (See doc 19). Fully Satisfied |
30 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
29 January 2024 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
2 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2023 | Registered office address changed from 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU England to 1 Valley Court Bradford BD1 4SP on 24 October 2023 (1 page) |
24 October 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
21 September 2022 | Confirmation statement made on 20 September 2022 with updates (4 pages) |
14 April 2022 | Director's details changed for Major John Shaw on 22 November 2021 (2 pages) |
24 January 2022 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
24 November 2021 | Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS England to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page) |
22 October 2021 | Change of details for Major John Shaw as a person with significant control on 22 October 2021 (2 pages) |
23 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
20 September 2021 | Director's details changed for Major John Shaw on 20 September 2021 (2 pages) |
16 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
1 November 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
28 September 2020 | Registered office address changed from C/O Winn & Co Chartered Accountants 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 62-63 Westborough Scarborough North Yorkshire YO11 1TS on 28 September 2020 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
17 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
27 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
25 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
13 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Rose Alice Shaw on 19 September 2015 (2 pages) |
13 October 2015 | Director's details changed for Major John Shaw on 19 September 2015 (2 pages) |
13 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Major John Shaw on 19 September 2015 (2 pages) |
13 October 2015 | Director's details changed for Rose Alice Shaw on 19 September 2015 (2 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 September 2014 | Annual return made up to 20 September 2014 Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 20 September 2014 Statement of capital on 2014-09-29
|
26 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
4 February 2014 | Satisfaction of charge 1 in full (1 page) |
4 February 2014 | Satisfaction of charge 1 in full (1 page) |
1 October 2013 | Annual return made up to 20 September 2013 (5 pages) |
1 October 2013 | Annual return made up to 20 September 2013 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
16 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 October 2011 | Annual return made up to 20 September 2011 (5 pages) |
4 October 2011 | Annual return made up to 20 September 2011 (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 October 2010 | Annual return made up to 20 September 2010 (5 pages) |
4 October 2010 | Annual return made up to 20 September 2010 (5 pages) |
26 September 2010 | Registered office address changed from Welburn Manor Kirkbymoorside York YO62 7HH on 26 September 2010 (1 page) |
26 September 2010 | Registered office address changed from Welburn Manor Kirkbymoorside York YO62 7HH on 26 September 2010 (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
20 May 2010 | Termination of appointment of Robert Whitehead as a secretary (1 page) |
20 May 2010 | Appointment of Major John Shaw as a secretary (1 page) |
20 May 2010 | Termination of appointment of Robert Whitehead as a secretary (1 page) |
20 May 2010 | Appointment of Major John Shaw as a secretary (1 page) |
6 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
29 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
20 May 2008 | Resolutions
|
20 May 2008 | Resolutions
|
24 September 2007 | Return made up to 20/09/07; full list of members (7 pages) |
24 September 2007 | Return made up to 20/09/07; full list of members (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
3 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
3 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
14 December 2005 | Return made up to 20/09/05; full list of members (7 pages) |
14 December 2005 | Return made up to 20/09/05; full list of members (7 pages) |
23 September 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
23 September 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
29 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
29 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
8 November 2004 | Return made up to 20/09/04; full list of members (7 pages) |
8 November 2004 | Return made up to 20/09/04; full list of members (7 pages) |
14 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
14 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Return made up to 20/09/03; full list of members
|
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Return made up to 20/09/03; full list of members
|
27 January 2003 | Return made up to 20/09/02; full list of members (8 pages) |
27 January 2003 | Return made up to 20/09/02; full list of members (8 pages) |
25 June 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
25 June 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: welburn hall farm kirkby moorside york YO62 6HH (1 page) |
27 September 2001 | Return made up to 20/09/01; full list of members (8 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: welburn hall farm kirkby moorside york YO62 6HH (1 page) |
27 September 2001 | Return made up to 20/09/01; full list of members (8 pages) |
7 June 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
7 June 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
11 October 2000 | Return made up to 20/09/00; full list of members (8 pages) |
11 October 2000 | Return made up to 20/09/00; full list of members (8 pages) |
6 June 2000 | Accounting reference date extended from 30/11/00 to 31/01/01 (1 page) |
6 June 2000 | Accounting reference date extended from 30/11/00 to 31/01/01 (1 page) |
10 May 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
10 May 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
21 September 1999 | Return made up to 20/09/99; no change of members
|
21 September 1999 | Return made up to 20/09/99; no change of members
|
28 April 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
28 April 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
22 September 1998 | Return made up to 20/09/98; no change of members
|
22 September 1998 | Return made up to 20/09/98; no change of members
|
29 June 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
29 June 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
12 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
6 May 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
6 May 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
15 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
15 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
3 June 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
3 June 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
18 October 1995 | Return made up to 20/09/95; full list of members
|
18 October 1995 | Return made up to 20/09/95; full list of members
|
22 June 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
22 June 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |