Scarborough
North Yorkshire
YO12 6TB
Director Name | Mr Peter John Guthrie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2003(30 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Richard Guthrie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2003(30 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Martin Robson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2005(31 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Accountant |
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 | 31 August 2006(33 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | 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(47 years, 5 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 | Kenneth Francis Ball |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Moor View Silpho Scarborough North Yorkshire YO13 0JP |
Director Name | Mrs Eileen Guthrie |
---|---|
Date of Birth | March 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | Church Meadows Hutton Buscel Scarborough North Yorkshire YO13 9LL |
Director Name | James Martin Johnson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farmleigh Scalby Scarborough YO13 0RP |
Director Name | John Dudley Wood |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | Hawkswick Cottage Childwick Bury St Albans Herts AL3 6JG |
Secretary Name | James Martin Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farmleigh Scalby Scarborough YO13 0RP |
Director Name | Mr Barry Peter Swiers |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Jersey Court Irton Scarborough North Yorkshire YO12 4RT |
Secretary Name | Mr Barry Peter Swiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(30 years, 5 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 20 July 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Michael John Harrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(31 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 March 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stepney Grove Scarborough North Yorkshire YO12 5DF |
Website | countrycottageholiday.com |
---|---|
Email address | [email protected] |
Telephone | 01723 373461 |
Telephone region | Scarborough |
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 |
99 at £1 | Broadland Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,808 |
Gross Profit | £17,931 |
Net Worth | £49,886 |
Cash | £16,435 |
Current Liabilities | £113,840 |
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 | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
15 February 2013 | Delivered on: 20 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking, property, rights and assets present and future, including goodwill, book debts, uncalled capital, property, fixed plant & machinery see image for full details. Outstanding |
---|---|
12 February 2009 | Delivered on: 27 February 2009 Satisfied on: 20 February 2013 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
20 May 1988 | Delivered on: 2 June 1988 Satisfied on: 27 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking, property and assets of the company present and future all stocks shares and other securities, all patents, trade marks, patent applications, brand names, copyright.(please see doc M395 for full details). 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 |
22 July 1974 | Delivered on: 26 July 1974 Satisfied on: 3 September 1994 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hillam hall, hillam monk eryston. Fully Satisfied |
18 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Full accounts made up to 31 December 2022 (19 pages) |
14 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
11 August 2022 | Full accounts made up to 31 December 2021 (19 pages) |
17 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
13 July 2021 | Full accounts made up to 31 December 2020 (18 pages) |
15 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
2 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
20 July 2020 | Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page) |
20 July 2020 | Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages) |
16 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
11 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
9 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
9 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
4 April 2016 | Full accounts made up to 30 September 2015 (13 pages) |
4 April 2016 | Full accounts made up to 30 September 2015 (13 pages) |
4 February 2016 | Director's details changed for Mr Richard Guthrie on 1 February 2016 (2 pages) |
4 February 2016 | Secretary's details changed for Mr Barry Peter Swiers on 1 February 2016 (1 page) |
4 February 2016 | Director's details changed for Mr. Peter John Guthrie on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Martin Robson on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr James Maxwell Hill on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr John Guthrie on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr James Maxwell Hill on 1 February 2016 (2 pages) |
4 February 2016 | Secretary's details changed for Mr Barry Peter Swiers on 1 February 2016 (1 page) |
4 February 2016 | Director's details changed for Mr. Peter John Guthrie on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr John Guthrie on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Martin Robson on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Richard Guthrie on 1 February 2016 (2 pages) |
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
2 June 2015 | Auditor's resignation (1 page) |
2 June 2015 | Auditor's resignation (1 page) |
22 May 2015 | Auditor's resignation (1 page) |
22 May 2015 | Auditor's resignation (1 page) |
27 March 2015 | Full accounts made up to 30 September 2014 (13 pages) |
27 March 2015 | Full accounts made up to 30 September 2014 (13 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (8 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (8 pages) |
18 March 2014 | Full accounts made up to 30 September 2013 (13 pages) |
18 March 2014 | Full accounts made up to 30 September 2013 (13 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
16 September 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
26 March 2013 | Full accounts made up to 30 September 2012 (13 pages) |
26 March 2013 | Full accounts made up to 30 September 2012 (13 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (8 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Termination of appointment of Michael Harrison as a director (1 page) |
16 April 2012 | Termination of appointment of Michael Harrison as a director (1 page) |
22 March 2012 | Full accounts made up to 30 September 2011 (13 pages) |
22 March 2012 | Full accounts made up to 30 September 2011 (13 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (9 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (9 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
21 September 2010 | Director's details changed for James Maxwell Hill on 14 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (9 pages) |
21 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (9 pages) |
21 September 2010 | Director's details changed for James Maxwell Hill on 14 September 2010 (2 pages) |
14 June 2010 | Director's details changed for James Maxwell Hill on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for James Maxwell Hill on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for James Maxwell Hill on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Martin Robson on 19 December 2009 (2 pages) |
4 June 2010 | Director's details changed for Martin Robson on 19 December 2009 (2 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (13 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (13 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (5 pages) |
15 September 2009 | Director's change of particulars / james hill / 01/09/2009 (1 page) |
15 September 2009 | Director's change of particulars / james hill / 01/09/2009 (1 page) |
15 September 2009 | Return made up to 14/09/09; full list of members (5 pages) |
4 April 2009 | Full accounts made up to 30 September 2008 (14 pages) |
4 April 2009 | Full accounts made up to 30 September 2008 (14 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 October 2008 | Director's change of particulars / james hill / 01/10/2008 (1 page) |
8 October 2008 | Director's change of particulars / james hill / 01/10/2008 (1 page) |
15 September 2008 | Return made up to 14/09/08; full list of members (5 pages) |
15 September 2008 | Return made up to 14/09/08; full list of members (5 pages) |
8 April 2008 | Full accounts made up to 30 September 2007 (14 pages) |
8 April 2008 | Full accounts made up to 30 September 2007 (14 pages) |
14 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
14 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
16 April 2007 | Full accounts made up to 30 September 2006 (14 pages) |
16 April 2007 | Full accounts made up to 30 September 2006 (14 pages) |
19 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
19 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | New director appointed (1 page) |
9 May 2006 | Full accounts made up to 30 September 2005 (12 pages) |
9 May 2006 | Full accounts made up to 30 September 2005 (12 pages) |
19 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
19 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
7 April 2005 | Full accounts made up to 30 September 2004 (12 pages) |
7 April 2005 | Full accounts made up to 30 September 2004 (12 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Location of register of members (1 page) |
10 January 2005 | Location of register of members (1 page) |
10 January 2005 | Director resigned (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 12 alma square scarborough north yorks YO11 1JU (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 12 alma square scarborough north yorks YO11 1JU (1 page) |
5 October 2004 | Return made up to 14/09/04; full list of members (8 pages) |
5 October 2004 | Return made up to 14/09/04; full list of members (8 pages) |
13 April 2004 | Full accounts made up to 30 September 2003 (12 pages) |
13 April 2004 | Full accounts made up to 30 September 2003 (12 pages) |
14 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
23 September 2003 | Return made up to 14/09/03; full list of members
|
23 September 2003 | Return made up to 14/09/03; full list of members
|
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New secretary appointed;new director appointed (3 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New secretary appointed;new director appointed (3 pages) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (3 pages) |
15 April 2003 | Full accounts made up to 30 September 2002 (14 pages) |
15 April 2003 | Full accounts made up to 30 September 2002 (14 pages) |
20 September 2002 | Return made up to 14/09/02; full list of members (8 pages) |
20 September 2002 | Return made up to 14/09/02; full list of members (8 pages) |
12 June 2002 | Full accounts made up to 30 September 2001 (13 pages) |
12 June 2002 | Full accounts made up to 30 September 2001 (13 pages) |
20 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
20 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
16 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
16 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
26 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
26 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
19 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
19 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
20 September 1999 | Return made up to 14/09/99; no change of members (11 pages) |
20 September 1999 | Return made up to 14/09/99; no change of members (11 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
24 September 1998 | Return made up to 14/09/98; no change of members (11 pages) |
24 September 1998 | Return made up to 14/09/98; no change of members (11 pages) |
12 May 1998 | Full accounts made up to 30 September 1997 (9 pages) |
12 May 1998 | Full accounts made up to 30 September 1997 (9 pages) |
18 September 1997 | Return made up to 14/09/97; full list of members
|
18 September 1997 | Return made up to 14/09/97; full list of members
|
4 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
4 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
24 September 1996 | Return made up to 14/09/96; no change of members (12 pages) |
24 September 1996 | Return made up to 14/09/96; no change of members (12 pages) |
18 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
18 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
11 October 1995 | Return made up to 14/09/95; no change of members (18 pages) |
11 October 1995 | Return made up to 14/09/95; no change of members (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |