Company NameSt. Hilda's Court (Whitby) Limited
DirectorsRoy Leslie Stanley and John Richard Sewell
Company StatusActive
Company Number01224572
CategoryPrivate Limited Company
Incorporation Date29 August 1975(48 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Roy Leslie Stanley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(15 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressMount Pleasant House
High Eggborough Road Whitley Bridge
Goole
East Yorkshire
DN14 0PS
Secretary NameCatherine Ruth Stanley
NationalityBritish
StatusCurrent
Appointed01 July 1991(15 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressMount Pleasant House
High Eggborough Road, Whitley Bridge
Goole
East Yorkshire
DN14 0PS
Director NameMr John Richard Sewell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2017(42 years after company formation)
Appointment Duration6 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 Belle Vue Terrace
Whitby
YO21 3EY
Director NameMr Michael Arthur Dryden
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(15 years, 10 months after company formation)
Appointment Duration8 years (resigned 04 July 1999)
RoleHouse Furnisher
Correspondence AddressQueniboro Mount Pleasant
Robin Hoods Bay
Whitby
North Yorkshire
YO22 4RE
Director NameMrs Margaret Rose Fox
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(15 years, 10 months after company formation)
Appointment Duration12 years (resigned 08 July 2003)
RoleShop Assistant
Correspondence AddressFlat 7
9/10 Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
Director NameAnn Neath-Lane
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1999(23 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 October 2002)
RoleRetired
Correspondence AddressFlat 3 Saint Hildas Court
Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
Director NamePeter Heeley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2002(26 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 April 2006)
RoleSalesman
Correspondence AddressFlat 4 St Hildas Court
9 Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
Director NameJoseph Robson Ness
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2004(28 years, 10 months after company formation)
Appointment Duration5 years (resigned 06 July 2009)
RoleRetired
Correspondence Address46 Beech Lees
Farsley
Pudsey
West Yorkshire
LS28 5JZ
Director NameMr David John Barnard
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(33 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 September 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 7 St Hildas Court 10 Belle Vue Terrace
Whitby
North Yorks
YO21 3EY
Director NameMr Andrew Ness
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(38 years after company formation)
Appointment Duration3 years, 12 months (resigned 10 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Tennyson Street
Farsley
Pudsey
West Yorkshire
LS28 5BU

Location

Registered AddressC/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park
Longbow Close, Bradley
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1D. Kirk
11.11%
Ordinary
2 at £1Elizabeth Nightingale
11.11%
Ordinary
2 at £1Mr D. Barnard
11.11%
Ordinary
2 at £1Mr M.a. Dryden
11.11%
Ordinary
2 at £1Mrs C.r. Stanley & Mr R. Stanley
11.11%
Ordinary
2 at £1Mrs J.a. Harrisson & Mr S.c. Harrisson
11.11%
Ordinary
2 at £1Mrs P.m. Ness & Mr J.r. Ness
11.11%
Ordinary
2 at £1Natalie Jane Rideout-fone
11.11%
Ordinary
2 at £1Nigel Chapman & Jacinth Stamp
11.11%
Ordinary

Financials

Year2014
Net Worth£18
Cash£3,582
Current Liabilities£2,654

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 4 days from now)

Filing History

29 June 2023Micro company accounts made up to 30 September 2022 (6 pages)
27 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
22 February 2023Registered office address changed from C/O Walter Dawson & Son 7 Wellington Road East Dewsbury WF13 1HF to C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ on 22 February 2023 (1 page)
27 June 2022Micro company accounts made up to 30 September 2021 (6 pages)
29 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (6 pages)
5 May 2021Confirmation statement made on 25 April 2021 with updates (5 pages)
7 July 2020Micro company accounts made up to 30 September 2019 (6 pages)
5 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
24 June 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
10 July 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
21 September 2017Appointment of Mr John Richard Sewell as a director on 10 September 2017 (2 pages)
21 September 2017Termination of appointment of Andrew Ness as a director on 10 September 2017 (1 page)
21 September 2017Appointment of Mr John Richard Sewell as a director on 10 September 2017 (2 pages)
21 September 2017Termination of appointment of Andrew Ness as a director on 10 September 2017 (1 page)
27 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
26 June 2017Notification of Roy Stanley as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Cessation of David John Barnard as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Roy Stanley as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Cessation of David John Barnard as a person with significant control on 26 June 2017 (1 page)
26 June 2017Termination of appointment of David John Barnard as a director on 13 September 2013 (1 page)
26 June 2017Termination of appointment of David John Barnard as a director on 13 September 2013 (1 page)
26 June 2017Notification of Roy Stanley as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Cessation of David John Barnard as a person with significant control on 6 April 2016 (1 page)
2 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 18
(7 pages)
8 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 18
(7 pages)
12 August 2015Appointment of Mr Andrew Ness as a director on 13 September 2013 (2 pages)
12 August 2015Appointment of Mr Andrew Ness as a director on 13 September 2013 (2 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 18
(6 pages)
10 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 18
(6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 18
(6 pages)
9 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 18
(6 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (9 pages)
7 May 2010Director's details changed for David John Barnard on 1 March 2010 (2 pages)
7 May 2010Director's details changed for David John Barnard on 1 March 2010 (2 pages)
7 May 2010Director's details changed for David John Barnard on 1 March 2010 (2 pages)
7 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (9 pages)
28 July 2009Appointment terminated director joseph ness (1 page)
28 July 2009Director appointed david john barnard (2 pages)
28 July 2009Appointment terminated director joseph ness (1 page)
28 July 2009Director appointed david john barnard (2 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 May 2009Return made up to 25/04/09; full list of members (8 pages)
13 May 2009Return made up to 25/04/09; full list of members (8 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 May 2008Return made up to 25/04/08; full list of members (9 pages)
6 May 2008Return made up to 25/04/08; full list of members (9 pages)
2 May 2008Director's change of particulars / roy stanley / 01/05/2007 (1 page)
2 May 2008Director's change of particulars / roy stanley / 01/05/2007 (1 page)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 June 2007Return made up to 25/04/07; change of members (7 pages)
13 June 2007Return made up to 25/04/07; change of members (7 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 May 2006Return made up to 25/04/06; full list of members (11 pages)
24 May 2006Director resigned (1 page)
24 May 2006Return made up to 25/04/06; full list of members (11 pages)
24 May 2006Director resigned (1 page)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 June 2004Return made up to 13/04/04; full list of members (12 pages)
4 June 2004Return made up to 13/04/04; full list of members (12 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
24 June 2003Return made up to 30/04/03; full list of members (12 pages)
24 June 2003Director resigned (1 page)
24 June 2003Return made up to 30/04/03; full list of members (12 pages)
24 June 2003Director resigned (1 page)
27 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
27 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
14 June 2002Return made up to 13/05/02; full list of members (12 pages)
14 June 2002Return made up to 13/05/02; full list of members (12 pages)
29 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
29 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
23 July 2001Return made up to 24/05/01; full list of members (12 pages)
23 July 2001Return made up to 24/05/01; full list of members (12 pages)
9 August 2000Return made up to 06/06/00; full list of members (12 pages)
9 August 2000Return made up to 06/06/00; full list of members (12 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
15 July 1999Return made up to 15/06/99; full list of members (6 pages)
15 July 1999Return made up to 15/06/99; full list of members (6 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
4 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
4 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
5 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
5 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
4 July 1997Return made up to 15/06/97; full list of members (6 pages)
4 July 1997Return made up to 15/06/97; full list of members (6 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
25 July 1996Return made up to 15/06/96; full list of members (6 pages)
25 July 1996Return made up to 15/06/96; full list of members (6 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
5 July 1995Return made up to 15/06/95; no change of members (6 pages)
5 July 1995Return made up to 15/06/95; no change of members (6 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
29 August 1975Certificate of incorporation (1 page)
29 August 1975Certificate of incorporation (1 page)