Hunmanby Industrial Estate
Hunmanby
North Yorkshire
YO14 0PH
Director Name | Mr Scott Andrew Preece |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2016(38 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield House Hunmanby Industrial Estate Hunmanby Filey North Yorkshire YO14 0PH |
Director Name | Mr Michael John Pennock |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(40 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield House Hunmanby Industrial Estate Hunmanby North Yorkshire YO14 0PH |
Director Name | Mr Jonathan Daniel Whitehead |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(44 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Deep Sea Electronics Limited Highfield House Hunmanby Industrial Estate Hunmanby North Yorkshire YO14 0PH |
Director Name | Mr Edwin Sheader |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(13 years, 7 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 12 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Hunmanby Industrial Estate Hunmanby North Yorkshire YO14 0PH |
Director Name | Mr Stanley Archer |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(13 years, 7 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 12 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Hunmanby Industrial Estate Hunmanby North Yorkshire YO14 0PH |
Secretary Name | Edwin Sheader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(13 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 16 July 2007) |
Role | Electronic/Electrical Engineer |
Correspondence Address | 7 Field Close Road Scalby Scarborough North Yorkshire YO13 0QL |
Director Name | Paul John Sedman |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(17 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 24 January 2008) |
Role | Sales Development Director |
Correspondence Address | 27 Manor Road Scarborough North Yorkshire YO12 7QY |
Director Name | David William Hartley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(23 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 12 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Hunmanby Industrial Estate Hunmanby North Yorkshire YO14 0PH |
Director Name | Stephen Richard Blight |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(26 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 October 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 11 The Rowans Holme On Spalding Moor York North Yorkshire YO43 4EQ |
Director Name | Terry Simmons |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 January 2009) |
Role | Sales Director |
Correspondence Address | 13 Farside Road West Ayton North Yorkshire YO13 9LE |
Director Name | Mr David Thomson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(29 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Hunmanby Industrial Estate Hunmanby North Yorkshire YO14 0PH |
Secretary Name | Mr Stanley Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(30 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Hunmanby Industrial Estate Hunmanby North Yorkshire YO14 0PH |
Director Name | Mr Timothy John South |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(30 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Hunmanby Industrial Estate Hunmanby North Yorkshire YO14 0PH |
Director Name | Mr Mark David Dresser |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Hunmanby Industrial Estate Hunmanby North Yorkshire YO14 0PH |
Secretary Name | Mr Edwin Sheader |
---|---|
Status | Resigned |
Appointed | 14 August 2017(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 October 2018) |
Role | Company Director |
Correspondence Address | Highfield House Hunmanby Industrial Estate Hunmanby North Yorkshire YO14 0PH |
Director Name | Mr Richard Stabler |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(42 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 August 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Hunmanby Industrial Estate Hunmanby North Yorkshire YO14 0PH |
Director Name | Miss Rachael Jane Bellerby |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2020(43 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Highfield House Hunmanby Industrial Estate Hunmanby North Yorkshire YO14 0PH |
Director Name | Mr Paul John Devlin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 April 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Highfield House Hunmanby Industrial Estate Hunmanby North Yorkshire YO14 0PH |
Website | deepseaelectronics.co.uk |
---|---|
Telephone | 01723 890099 |
Telephone region | Scarborough |
Registered Address | Highfield House Hunmanby Industrial Estate Hunmanby North Yorkshire YO14 0PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Hunmanby |
Ward | Hertford |
Built Up Area | Hunmanby |
Address Matches | 5 other UK companies use this postal address |
15k at £1 | Edwin Sheader 30.00% Ordinary |
---|---|
15k at £1 | Stanley Archer 30.00% Ordinary |
10k at £1 | Constance Ann Archer 20.00% Ordinary |
10k at £1 | Susan Carole Standard-sheader 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £33,958,137 |
Gross Profit | £20,549,257 |
Net Worth | £21,699,698 |
Cash | £9,272,380 |
Current Liabilities | £6,467,931 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
23 January 2019 | Delivered on: 28 January 2019 Persons entitled: Santander UK PLC (As Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
8 November 2018 | Delivered on: 14 November 2018 Persons entitled: Santander UK PLC as Security Agent Classification: A registered charge Particulars: The following land is subject to a fixed charge: the freehold property known as the land on the south side of sands lane, hummanby, filey registered at the land registry with title number NYK75478 and the freehold property known as the land and buildings on the west side of queen margarets road, scarborough registered at the land registry with title number NYK95518. The following intellectual property is subject to a fixed charge: trademark number 2442201 and the other intellectual property listed in schedule 2 to the charging document. For full details of all the land and intellectual property charged by the company, please refer to the charging document directly. Outstanding |
1 June 2021 | Delivered on: 7 June 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
21 October 1996 | Delivered on: 22 October 1996 Satisfied on: 18 January 2011 Persons entitled: Midland Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chattels mortgage covering the following: screen printing machine dek 248 serial no 165046. see the mortgage charge document for full details. Fully Satisfied |
20 April 1994 | Delivered on: 21 April 1994 Satisfied on: 18 January 2011 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: Unit 1, mountside park, queen margarets road, scarborough. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
14 March 1994 | Delivered on: 22 March 1994 Satisfied on: 18 January 2011 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
19 April 1991 | Delivered on: 23 April 1991 Satisfied on: 11 January 1995 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 the plot queen margarets rod scarborough, north yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 October 1990 | Delivered on: 30 October 1990 Satisfied on: 11 January 1995 Persons entitled: The Scarborough Building Society Classification: Legal charge Secured details: £210,000. Particulars: All that plot of land situate off queen margaret's road, scarborough, north yorkshire together with the buildings erected thereon or on same part thereof. Fully Satisfied |
9 October 1986 | Delivered on: 24 October 1986 Satisfied on: 11 January 1995 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 16B, highfield scarborough north yorkshire. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 August 1986 | Delivered on: 4 September 1986 Satisfied on: 11 January 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge on the companys f/h & l/h property and or the proceeds of sale fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
22 February 2021 | Full accounts made up to 31 May 2020 (32 pages) |
---|---|
6 January 2021 | Termination of appointment of Rachael Jane Bellerby as a director on 31 December 2020 (1 page) |
12 October 2020 | Appointment of Mr Paul John Devlin as a director on 1 October 2020 (2 pages) |
24 August 2020 | Appointment of Miss Rachael Jane Bellerby as a director on 19 August 2020 (2 pages) |
24 August 2020 | Termination of appointment of Richard Stabler as a director on 22 August 2020 (1 page) |
7 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
8 November 2019 | Appointment of Mr Richard Stabler as a director on 1 November 2019 (2 pages) |
8 November 2019 | Termination of appointment of Timothy John South as a director on 31 October 2019 (1 page) |
23 October 2019 | Full accounts made up to 31 May 2019 (29 pages) |
20 April 2019 | Confirmation statement made on 17 March 2019 with updates (5 pages) |
28 January 2019 | Registration of charge 013196490009, created on 23 January 2019 (41 pages) |
14 November 2018 | Cessation of Edwin Sheader as a person with significant control on 12 October 2018 (1 page) |
14 November 2018 | Notification of Caledonia Quint Bidco Limited as a person with significant control on 12 October 2018 (2 pages) |
14 November 2018 | Registration of charge 013196490008, created on 8 November 2018 (64 pages) |
14 November 2018 | Cessation of Stanley Archer as a person with significant control on 12 October 2018 (1 page) |
14 November 2018 | Cessation of Constance Ann Archer as a person with significant control on 12 October 2018 (1 page) |
14 November 2018 | Cessation of Susan Carole Standard-Sheader as a person with significant control on 12 October 2018 (1 page) |
6 November 2018 | Statement of capital following an allotment of shares on 12 October 2018
|
24 October 2018 | Termination of appointment of Stanley Archer as a director on 12 October 2018 (1 page) |
24 October 2018 | Termination of appointment of Edwin Sheader as a secretary on 12 October 2018 (1 page) |
24 October 2018 | Termination of appointment of Edwin Sheader as a director on 12 October 2018 (1 page) |
24 October 2018 | Termination of appointment of David William Hartley as a director on 12 October 2018 (1 page) |
11 October 2018 | Cessation of Edwin Sheader as a person with significant control on 28 September 2018 (1 page) |
11 October 2018 | Notification of Susan Carole Standard-Sheader as a person with significant control on 28 September 2018 (2 pages) |
11 October 2018 | Notification of Stanley Archer as a person with significant control on 28 September 2018 (2 pages) |
11 October 2018 | Notification of Constance Ann Archer as a person with significant control on 28 September 2018 (2 pages) |
11 October 2018 | Notification of Edwin Sheader as a person with significant control on 28 September 2018 (2 pages) |
11 October 2018 | Cessation of Stanley Archer as a person with significant control on 28 September 2018 (1 page) |
4 October 2018 | Re-registration from a public company to a private limited company (2 pages) |
4 October 2018 | Re-registration of Memorandum and Articles (13 pages) |
4 October 2018 | Resolutions
|
4 October 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 August 2018 | Group of companies' accounts made up to 31 May 2018 (30 pages) |
26 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
7 February 2018 | Appointment of Mr Michael John Pennock as a director on 5 February 2018 (2 pages) |
25 August 2017 | Group of companies' accounts made up to 31 May 2017 (31 pages) |
25 August 2017 | Group of companies' accounts made up to 31 May 2017 (31 pages) |
22 August 2017 | Termination of appointment of Stanley Archer as a secretary on 14 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Stanley Archer as a secretary on 14 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Edwin Sheader as a secretary on 14 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Edwin Sheader as a secretary on 14 August 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
1 December 2016 | Termination of appointment of Mark David Dresser as a director on 4 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Mark David Dresser as a director on 4 November 2016 (1 page) |
31 August 2016 | Group of companies' accounts made up to 31 May 2016 (34 pages) |
31 August 2016 | Group of companies' accounts made up to 31 May 2016 (34 pages) |
29 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
13 January 2016 | Appointment of Mr Scott Andrew Preece as a director on 11 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Scott Andrew Preece as a director on 11 January 2016 (2 pages) |
4 September 2015 | Group of companies' accounts made up to 31 May 2015 (30 pages) |
4 September 2015 | Group of companies' accounts made up to 31 May 2015 (30 pages) |
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
13 October 2014 | Group of companies' accounts made up to 31 May 2014 (30 pages) |
13 October 2014 | Group of companies' accounts made up to 31 May 2014 (30 pages) |
21 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
19 August 2013 | Group of companies' accounts made up to 31 May 2013 (29 pages) |
19 August 2013 | Group of companies' accounts made up to 31 May 2013 (29 pages) |
9 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Director's details changed for Mr Edwin Sheader on 17 March 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Dave Thomson on 17 March 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Edwin Sheader on 17 March 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Dave Thomson on 17 March 2013 (2 pages) |
9 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Director's details changed for David William Hartley on 15 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Craig John Lysons on 15 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Edwin Sheader on 15 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Timothy John South on 15 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Director's details changed for Stanley Archer on 15 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Dave Thomson on 15 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Stanley Archer on 15 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Dave Thomson on 15 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Director's details changed for David William Hartley on 15 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Craig John Lysons on 15 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Timothy John South on 15 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Edwin Sheader on 15 March 2013 (2 pages) |
7 November 2012 | Appointment of Craig John Lysons as a director (3 pages) |
7 November 2012 | Appointment of Craig John Lysons as a director (3 pages) |
28 August 2012 | Group of companies' accounts made up to 31 May 2012 (23 pages) |
28 August 2012 | Group of companies' accounts made up to 31 May 2012 (23 pages) |
24 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Director's details changed for Dave Thomson on 10 October 2011 (3 pages) |
7 November 2011 | Director's details changed for Dave Thomson on 10 October 2011 (3 pages) |
16 August 2011 | Group of companies' accounts made up to 31 May 2011 (29 pages) |
16 August 2011 | Group of companies' accounts made up to 31 May 2011 (29 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Secretary's details changed for Stanley Archer on 31 January 2011 (1 page) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Director's details changed for Mr Mark David Dresser on 31 January 2011 (2 pages) |
2 February 2011 | Secretary's details changed for Stanley Archer on 31 January 2011 (1 page) |
2 February 2011 | Director's details changed for Mr Mark David Dresser on 31 January 2011 (2 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 August 2010 | Group of companies' accounts made up to 31 May 2010 (31 pages) |
13 August 2010 | Group of companies' accounts made up to 31 May 2010 (31 pages) |
16 February 2010 | Appointment of Mr Mark David Dresser as a director (2 pages) |
16 February 2010 | Appointment of Mr Mark David Dresser as a director (2 pages) |
15 February 2010 | Director's details changed for Timothy John South on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Dave Thomson on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for David William Hartley on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for David William Hartley on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Stanley Archer on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Dave Thomson on 31 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Director's details changed for Stanley Archer on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Edwin Sheader on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Timothy John South on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Edwin Sheader on 31 January 2010 (2 pages) |
8 October 2009 | Resolutions
|
8 October 2009 | Resolutions
|
21 July 2009 | Group of companies' accounts made up to 31 May 2009 (28 pages) |
21 July 2009 | Group of companies' accounts made up to 31 May 2009 (28 pages) |
18 June 2009 | Director's change of particulars / edwin sheader / 10/06/2009 (1 page) |
18 June 2009 | Director's change of particulars / edwin sheader / 10/06/2009 (1 page) |
17 March 2009 | Return made up to 31/01/09; full list of members (5 pages) |
17 March 2009 | Return made up to 31/01/09; full list of members (5 pages) |
16 February 2009 | Appointment terminated director terry simmons (1 page) |
16 February 2009 | Appointment terminated director terry simmons (1 page) |
16 January 2009 | Director and secretary's change of particulars / stanley archer / 08/01/2009 (1 page) |
16 January 2009 | Director and secretary's change of particulars / stanley archer / 08/01/2009 (1 page) |
6 August 2008 | Group of companies' accounts made up to 31 May 2008 (27 pages) |
6 August 2008 | Group of companies' accounts made up to 31 May 2008 (27 pages) |
20 June 2008 | Return made up to 31/01/08; full list of members (5 pages) |
20 June 2008 | Return made up to 31/01/08; full list of members (5 pages) |
7 May 2008 | Director appointed timothy john south (2 pages) |
7 May 2008 | Director appointed timothy john south (2 pages) |
2 February 2008 | Director resigned (1 page) |
2 February 2008 | Director resigned (1 page) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | Secretary resigned (1 page) |
24 July 2007 | Group of companies' accounts made up to 31 May 2007 (22 pages) |
24 July 2007 | Group of companies' accounts made up to 31 May 2007 (22 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
13 February 2007 | Return made up to 31/01/07; full list of members (9 pages) |
13 February 2007 | Return made up to 31/01/07; full list of members (9 pages) |
2 January 2007 | Group of companies' accounts made up to 31 May 2006 (22 pages) |
2 January 2007 | Group of companies' accounts made up to 31 May 2006 (22 pages) |
5 April 2006 | Return made up to 31/01/06; full list of members (9 pages) |
5 April 2006 | Return made up to 31/01/06; full list of members (9 pages) |
19 December 2005 | Group of companies' accounts made up to 31 May 2005 (22 pages) |
19 December 2005 | Group of companies' accounts made up to 31 May 2005 (22 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
19 January 2005 | Return made up to 31/01/05; full list of members (9 pages) |
19 January 2005 | Return made up to 31/01/05; full list of members (9 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
30 July 2004 | Group of companies' accounts made up to 31 May 2004 (22 pages) |
30 July 2004 | Group of companies' accounts made up to 31 May 2004 (22 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 February 2004 | Return made up to 31/01/04; full list of members
|
20 February 2004 | Return made up to 31/01/04; full list of members
|
12 August 2003 | Group of companies' accounts made up to 31 May 2003 (20 pages) |
12 August 2003 | Group of companies' accounts made up to 31 May 2003 (20 pages) |
25 January 2003 | Return made up to 31/01/03; full list of members (9 pages) |
25 January 2003 | Return made up to 31/01/03; full list of members (9 pages) |
4 August 2002 | Full accounts made up to 31 May 2002 (19 pages) |
4 August 2002 | Full accounts made up to 31 May 2002 (19 pages) |
21 March 2002 | Return made up to 31/01/02; full list of members
|
21 March 2002 | Return made up to 31/01/02; full list of members
|
7 August 2001 | Full accounts made up to 31 May 2001 (20 pages) |
7 August 2001 | Full accounts made up to 31 May 2001 (20 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: unit one mountside park queen margarets road scarborough north yorkshire YO11 2RH (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: unit one mountside park queen margarets road scarborough north yorkshire YO11 2RH (1 page) |
20 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
20 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
25 July 2000 | Full accounts made up to 31 May 2000 (21 pages) |
25 July 2000 | Full accounts made up to 31 May 2000 (21 pages) |
18 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
18 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
29 July 1999 | Full accounts made up to 31 May 1999 (21 pages) |
29 July 1999 | Full accounts made up to 31 May 1999 (21 pages) |
28 January 1999 | Return made up to 21/01/99; full list of members (6 pages) |
28 January 1999 | Return made up to 21/01/99; full list of members (6 pages) |
18 August 1998 | Director's particulars changed (1 page) |
18 August 1998 | Director's particulars changed (1 page) |
30 July 1998 | Full accounts made up to 31 May 1998 (22 pages) |
30 July 1998 | Full accounts made up to 31 May 1998 (22 pages) |
3 February 1998 | Return made up to 21/01/98; full list of members
|
3 February 1998 | Return made up to 21/01/98; full list of members
|
28 August 1997 | Full accounts made up to 31 May 1997 (23 pages) |
28 August 1997 | Full accounts made up to 31 May 1997 (23 pages) |
27 January 1997 | Return made up to 21/01/97; full list of members (4 pages) |
27 January 1997 | Return made up to 21/01/97; full list of members (4 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Memorandum and Articles of Association (9 pages) |
11 October 1996 | Memorandum and Articles of Association (9 pages) |
7 October 1996 | Resolutions
|
7 October 1996 | Balance Sheet (1 page) |
7 October 1996 | Application for reregistration from private to PLC (1 page) |
7 October 1996 | Memorandum and Articles of Association (9 pages) |
7 October 1996 | Application for reregistration from private to PLC (1 page) |
7 October 1996 | Nc inc already adjusted 09/09/96 (1 page) |
7 October 1996 | Auditor's report (1 page) |
7 October 1996 | Resolutions
|
7 October 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 October 1996 | Auditor's statement (2 pages) |
7 October 1996 | Declaration on reregistration from private to PLC (1 page) |
7 October 1996 | Declaration on reregistration from private to PLC (1 page) |
7 October 1996 | Auditor's statement (2 pages) |
7 October 1996 | Resolutions
|
7 October 1996 | Resolutions
|
7 October 1996 | Resolutions
|
7 October 1996 | Nc inc already adjusted 09/09/96 (1 page) |
7 October 1996 | Ad 09/09/96--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
7 October 1996 | Balance Sheet (1 page) |
7 October 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 October 1996 | Resolutions
|
7 October 1996 | Memorandum and Articles of Association (9 pages) |
7 October 1996 | Auditor's report (1 page) |
7 October 1996 | Ad 09/09/96--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
31 July 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
31 July 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
22 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
22 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
27 July 1995 | Full accounts made up to 31 May 1995 (18 pages) |
27 July 1995 | Full accounts made up to 31 May 1995 (18 pages) |
30 June 1977 | Incorporation (16 pages) |
30 June 1977 | Incorporation (16 pages) |