Company NameEremost Limited
DirectorsSean William Scott and Stephen Raymond Briggs
Company StatusActive
Company Number01336441
CategoryPrivate Limited Company
Incorporation Date31 October 1977(46 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sean William Scott
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(42 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-15 Nether Hall Road
Doncaster
DN1 2PH
Director NameMr Stephen Raymond Briggs
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(43 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-15 Nether Hall Road
Doncaster
DN1 2PH
Secretary NameMs Karen Elizabeth Morriss
StatusCurrent
Appointed27 September 2021(43 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address13-15 Nether Hall Road
Doncaster
DN1 2PH
Director NameMr George Francis Nicholson
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(13 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 05 September 2007)
RoleRetired Farmer
Correspondence AddressFanthorpe Farm Grimsby Road
Louth
Lincolnshire
LN11 0SX
Director NameMr Owen Peter Smith
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(13 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 August 1991)
RoleRetired
Correspondence Address54 Tudor Drive
Louth
Lincolnshire
LN11 9EE
Director NameMr Owen Raybould
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(13 years, 7 months after company formation)
Appointment Duration28 years, 7 months (resigned 28 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDower House The Priory
Eastgate
Louth
Lincs
LN11 9AJ
Director NameMrs Barbara Raybould
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(13 years, 7 months after company formation)
Appointment Duration30 years, 4 months (resigned 27 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDower House
The Priory Eastgate
Louth
Lincs
LN11 9AJ
Secretary NameMrs Barbara Raybould
NationalityBritish
StatusResigned
Appointed31 May 1991(13 years, 7 months after company formation)
Appointment Duration30 years, 4 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDower House
The Priory Eastgate
Louth
Lincs
LN11 9AJ
Director NameMr Paul Clifford Hugill
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(29 years, 10 months after company formation)
Appointment Duration14 years (resigned 14 September 2021)
RoleHotelier
Country of ResidenceEngland
Correspondence Address184 Eastgate
Louth
Lincolnshire
LN11 9AG

Contact

Telephone01507 600155
Telephone regionAlford (Lincs) / Louth / Horncastle

Location

Registered Address13-15 Nether Hall Road
Doncaster
DN1 2PH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches3 other UK companies use this postal address

Shareholders

8k at £1O. Raybould
50.00%
Ordinary
4k at £1B. Raybould
25.00%
Ordinary
4k at £1Paul Clifford Hugill
25.00%
Ordinary

Financials

Year2014
Net Worth£265,410
Cash£7,148
Current Liabilities£41,738

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

31 March 1987Delivered on: 14 April 1987
Persons entitled: George Francis Nicholson

Classification: Legal charge
Secured details: £20,000 due from the company to george francis nicholson.
Particulars: The priory hotel eastgate north lincolnshire.
Outstanding
29 March 1979Delivered on: 4 April 1979
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 property known as the priory hotel eastgate north lincoln.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
17 June 2020Appointment of Mr Sean William Scott as a director on 15 June 2020 (2 pages)
17 June 2020Registered office address changed from Dower House the Priory Eastgate Louth Lincolnshire LN11 9AJ to 13-15 Nether Hall Road Doncaster DN1 2PH on 17 June 2020 (1 page)
12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
3 January 2020Notification of Barbara Raybould as a person with significant control on 27 November 2019 (2 pages)
3 January 2020Cessation of Owen Raybould as a person with significant control on 28 December 2019 (1 page)
3 January 2020Termination of appointment of Owen Raybould as a director on 28 December 2019 (1 page)
29 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 16,000
(6 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 16,000
(6 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 16,000
(6 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 16,000
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 16,000
(6 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 16,000
(6 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 June 2010Director's details changed for Paul Clifford Hugill on 31 May 2010 (2 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mrs Barbara Raybould on 31 May 2010 (2 pages)
7 June 2010Director's details changed for Paul Clifford Hugill on 31 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Owen Raybould on 31 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Owen Raybould on 31 May 2010 (2 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mrs Barbara Raybould on 31 May 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 June 2009Return made up to 31/05/09; full list of members (4 pages)
8 June 2009Return made up to 31/05/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 July 2008Return made up to 31/05/08; no change of members (7 pages)
8 July 2008Return made up to 31/05/08; no change of members (7 pages)
5 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 March 2008Appointment terminated director george nicholson (1 page)
26 March 2008Director appointed paul clifford hugill (2 pages)
26 March 2008Director appointed paul clifford hugill (2 pages)
26 March 2008Appointment terminated director george nicholson (1 page)
19 July 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 June 2006Return made up to 31/05/06; full list of members (7 pages)
14 June 2006Return made up to 31/05/06; full list of members (7 pages)
18 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 August 2005Return made up to 31/05/05; full list of members (7 pages)
8 August 2005Return made up to 31/05/05; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 July 2004Return made up to 31/05/04; full list of members (7 pages)
15 July 2004Return made up to 31/05/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 June 2003Return made up to 31/05/03; full list of members (7 pages)
23 June 2003Return made up to 31/05/03; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
28 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
10 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
10 June 2002Return made up to 31/05/02; full list of members (7 pages)
10 June 2002Return made up to 31/05/02; full list of members (7 pages)
10 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(7 pages)
15 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(7 pages)
12 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
12 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
1 August 2000Return made up to 31/05/00; full list of members (7 pages)
1 August 2000Return made up to 31/05/00; full list of members (7 pages)
28 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
28 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 June 1999Return made up to 31/05/99; no change of members (4 pages)
21 June 1999Return made up to 31/05/99; no change of members (4 pages)
22 March 1999Accounts for a small company made up to 31 October 1998 (4 pages)
22 March 1999Accounts for a small company made up to 31 October 1998 (4 pages)
10 June 1998Return made up to 31/05/98; full list of members (6 pages)
10 June 1998Return made up to 31/05/98; full list of members (6 pages)
5 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
5 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 June 1997Return made up to 31/05/97; no change of members (4 pages)
20 June 1997Return made up to 31/05/97; no change of members (4 pages)
24 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
24 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
20 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1996Accounts for a small company made up to 31 October 1995 (5 pages)
13 June 1996Accounts for a small company made up to 31 October 1995 (5 pages)
2 May 1995Accounts for a small company made up to 31 October 1994 (6 pages)
2 May 1995Accounts for a small company made up to 31 October 1994 (6 pages)
11 June 1983Accounts made up to 1 November 1981 (8 pages)
11 June 1983Accounts made up to 1 November 1981 (8 pages)
11 June 1983Accounts made up to 1 November 1981 (8 pages)
23 February 1980Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 August 1978Allotment of shares (2 pages)
7 August 1978Allotment of shares (2 pages)
31 October 1977Incorporation (21 pages)
31 October 1977Incorporation (21 pages)