Ganton
Scarborough
N Yorkshire
YO12 4NR
Director Name | Mr Robert Charlton Gretton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2000(29 years, 4 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Wabun 7 Seamer Road East Ayton Scarborough North Yorkshire YO13 9HN |
Secretary Name | Mrs Alison Gretton |
---|---|
Status | Current |
Appointed | 01 October 2011(40 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Dunslow Road Scarborough N Yorkshire YO11 3UT |
Director Name | Michael John Cockerill |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 August 1995) |
Role | Works Manager |
Correspondence Address | 132 Scarborough Road Filey North Yorkshire YO14 9NJ |
Director Name | Christine Gretton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(21 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 October 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Old Vicarage Ganton Scarborough N Yorkshire YO12 4NR |
Director Name | Joan Gretton |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(21 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 January 1993) |
Role | Retired |
Correspondence Address | Wabun Seamer Road East Ayton Scarborough N Yorkshire YO13 9HN |
Director Name | John Charlton Gretton |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 1995) |
Role | Engineer |
Correspondence Address | Wabun Seamer Road East Ayton Scarborough N Yorkshire YO13 9HN |
Director Name | David William McLorinan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(21 years, 4 months after company formation) |
Appointment Duration | 23 years (resigned 27 February 2015) |
Role | Sales Engineer |
Country of Residence | England |
Correspondence Address | 5 Royal Crescent Scarborough North Yorkshire YO11 2RN |
Secretary Name | Christine Gretton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(21 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Ganton Scarborough N Yorkshire YO12 4NR |
Website | www.nswinches.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01723 584080 |
Telephone region | Scarborough |
Registered Address | Dunslow Road Scarborough N Yorkshire YO11 3UT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
4.3k at £1 | Alison Gretton 42.50% Ordinary |
---|---|
4.3k at £1 | Robert Charlton Gretton 42.50% Ordinary |
1.5k at £1 | Christine Gretton 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £536,760 |
Cash | £20,136 |
Current Liabilities | £465,206 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (9 months, 3 weeks from now) |
17 October 2013 | Delivered on: 18 October 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
27 April 1993 | Delivered on: 30 April 1993 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chattels plant and machinery as described in the schedule one new technicut auto 8 plasma torch with height control /bunney 2.5. microprocessor serial no 923006002. see the mortgage charge document for full details. Outstanding |
16 September 1986 | Delivered on: 17 September 1986 Persons entitled: North Yorkshire County Council. Classification: Legal charge Secured details: Sterling pounds 35,250 and all other moneys due or to become due from the company to the chargee under the terms of the charge. Particulars: Land and buildings lying to the east of dunslow road, cayton low road, cayton scarborough north yorkshire. Outstanding |
17 September 1986 | Delivered on: 24 September 1986 Satisfied on: 14 December 2006 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/Hold land lying to the east of a new road called dunslow road, cayton, near scarborough. Fully Satisfied |
10 December 1985 | Delivered on: 13 December 1985 Satisfied on: 14 December 2006 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: Piece of land lying to the east of a new road called dunslow road cayton near scarborough north yorkshire. Fully Satisfied |
8 October 1982 | Delivered on: 13 October 1982 Satisfied on: 14 December 2006 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts & other debts & uncalled capital. Fully Satisfied |
30 March 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
---|---|
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
21 June 2016 | Register(s) moved to registered inspection location 6 Arundel Place Scarborough North Yorkshire YO11 1TX (1 page) |
21 June 2016 | Register(s) moved to registered inspection location 6 Arundel Place Scarborough North Yorkshire YO11 1TX (1 page) |
18 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 March 2015 | Termination of appointment of David William Mclorinan as a director on 27 February 2015 (1 page) |
19 March 2015 | Termination of appointment of David William Mclorinan as a director on 27 February 2015 (1 page) |
24 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Register(s) moved to registered office address (1 page) |
10 March 2014 | Register(s) moved to registered office address (1 page) |
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
18 October 2013 | Registration of charge 009921880006 (37 pages) |
18 October 2013 | Registration of charge 009921880006 (37 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 November 2011 | Termination of appointment of Christine Gretton as a secretary (1 page) |
10 November 2011 | Appointment of Mrs Alison Gretton as a secretary (1 page) |
10 November 2011 | Termination of appointment of Christine Gretton as a director (1 page) |
10 November 2011 | Termination of appointment of Christine Gretton as a director (1 page) |
10 November 2011 | Appointment of Mrs Alison Gretton as a secretary (1 page) |
10 November 2011 | Termination of appointment of Christine Gretton as a secretary (1 page) |
15 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 March 2010 | Director's details changed for John Richard Charlton Gretton on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Christine Gretton on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Christine Gretton on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for John Richard Charlton Gretton on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for David William Mclorinan on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for David William Mclorinan on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Robert Charlton Gretton on 1 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Robert Charlton Gretton on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for John Richard Charlton Gretton on 1 January 2010 (2 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Director's details changed for Robert Charlton Gretton on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Christine Gretton on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for David William Mclorinan on 1 January 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 March 2009 | Return made up to 13/02/09; full list of members (5 pages) |
3 March 2009 | Return made up to 13/02/09; full list of members (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
13 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
13 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
13 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
15 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 March 2005 | Return made up to 13/02/05; full list of members (8 pages) |
15 March 2005 | Return made up to 13/02/05; full list of members (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 February 2004 | Return made up to 13/02/04; change of members (8 pages) |
23 February 2004 | Return made up to 13/02/04; change of members (8 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
9 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
9 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
18 February 2003 | Return made up to 13/02/03; full list of members (8 pages) |
18 February 2003 | Return made up to 13/02/03; full list of members (8 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
18 February 2002 | Return made up to 13/02/02; full list of members
|
18 February 2002 | Return made up to 13/02/02; full list of members
|
5 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
5 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 February 2001 | Return made up to 26/02/01; full list of members (7 pages) |
27 February 2001 | Return made up to 26/02/01; full list of members (7 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
22 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
2 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
14 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
14 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
1 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
1 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
23 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
23 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
23 March 1998 | Return made up to 26/02/98; full list of members (6 pages) |
23 March 1998 | Return made up to 26/02/98; full list of members (6 pages) |
17 March 1997 | Return made up to 26/02/97; full list of members (6 pages) |
17 March 1997 | Return made up to 26/02/97; full list of members (6 pages) |
19 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
19 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
26 March 1996 | Return made up to 26/02/96; no change of members (4 pages) |
26 March 1996 | Return made up to 26/02/96; no change of members (4 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |