Eastfield
Scarborough
YO11 3TU
Secretary Name | Sharon Marie Mainprize |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2006(27 years after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Financial Coach |
Correspondence Address | Unit 18, Manor Court Manor Garth Eastfield Scarborough YO11 3TU |
Director Name | Mrs Sharon Marie Mainprize |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2014(35 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 18, Manor Court Manor Garth Eastfield Scarborough YO11 3TU |
Director Name | Margaret Patricia Mainprize |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 February 1992) |
Role | Company Director |
Correspondence Address | Tynedale House Sitwell Street Scarborough North Yorkshire YO12 5EX |
Director Name | Robert Rewcroft Mainprize |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 June 1995) |
Role | Fisherman |
Correspondence Address | 32 Quay Street Scarborough North Yorkshire YO11 1PL |
Secretary Name | Margaret Patricia Mainprize |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 February 1992) |
Role | Company Director |
Correspondence Address | Tynedale House Sitwell Street Scarborough North Yorkshire YO12 5EX |
Secretary Name | Ms Jacqueline Patricia Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 April 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Mount Pleasant Hunmanby Road Reighton Filey North Yorkshire YO14 9RT |
Director Name | Ms Jacqueline Patricia Mitchell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1999) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Mount Pleasant Hunmanby Road Reighton Filey North Yorkshire YO14 9RT |
Secretary Name | Patricia Mary Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 May 2000) |
Role | Company Director |
Correspondence Address | 24 Langdale Crescent Cottingham North Humberside HU16 5DL |
Director Name | Robert Rewcroft Mainprize |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(20 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 April 2007) |
Role | Fisherman |
Correspondence Address | Mount Pleasant Hunmanby Road Reighton Filey North Yorkshire YO14 9RT |
Secretary Name | Robert Rewcroft Mainprize (Junior) |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(20 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 24 January 2003) |
Role | Fisherman |
Correspondence Address | 32 Quay Street Scarborough North Yorkshire YO11 1PL |
Secretary Name | Jacqueline Patricia Mitchell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(20 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 02 April 2000) |
Role | Secretary |
Correspondence Address | Mount Pleasant Hunmanby Road Reighton Filey North Yorkshire YO14 9RT |
Secretary Name | Jacqueline Patricia Mitchell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(24 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 January 2006) |
Role | Secretary |
Correspondence Address | Mount Pleasant Hunmanby Road Reighton Filey North Yorkshire YO14 9RT |
Telephone | 01723 863803 |
---|---|
Telephone region | Scarborough |
Registered Address | Unit 18, Manor Court Manor Garth Eastfield Scarborough YO11 3TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | 3 other UK companies use this postal address |
510 at £1 | Robert Rewcroft Mainprize Jnr 51.00% Ordinary |
---|---|
490 at £1 | Sharon Marie Mainprize 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,681,552 |
Cash | £14,463 |
Current Liabilities | £1,353,331 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
17 May 1994 | Delivered on: 21 May 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All monies due from the company to the chargee on an account current. Particulars: The sixty four shares in the ship known as "maggie m mbe " official no.A22723. Outstanding |
---|---|
27 April 1994 | Delivered on: 7 May 1994 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
11 January 1994 | Delivered on: 17 January 1994 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 December 1987 | Delivered on: 22 December 1987 Persons entitled: Barclays Bank PLC Classification: Bond and assignation in security Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement dated 18TH dec 1987. Particulars: The whole of the company's rights, interest and benefits under the building contract dated 19-8-87 (see doc M395 for full details). Outstanding |
30 March 2023 | Delivered on: 20 April 2023 Persons entitled: Royal Bank of Scotland Classification: A registered charge Particulars: All the mortgagor's rights, title and interest present and future in;. (1) mv "MO6" registered in the name of the company under the british flag with official number 179835. (2) earnings, insurances and requisition compensation. Outstanding |
30 March 2023 | Delivered on: 20 April 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 64/64TH shares in mv "MO6" registered in the united kingdom with official number 179835. Outstanding |
26 May 2021 | Delivered on: 28 May 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Mv "MO5" registered in the name of the company under the british flag with official number 924141. Outstanding |
26 May 2021 | Delivered on: 28 May 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: (1) mv "MO5" registered in the name of the company under the british flag with official number 924141. (2) earnings, insurances and requisition compensation. Outstanding |
28 November 2018 | Delivered on: 11 December 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as 'MO4' official number 922461 and port letters and number. Outstanding |
25 July 2017 | Delivered on: 3 August 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The sixty-four sixty-fourth (64/64TH) shares in the commercial vessel presently known as 'MO3' official number 922127. Outstanding |
12 September 1980 | Delivered on: 2 October 1980 Persons entitled: Barclays Bank PLC Classification: Deed of covenant Secured details: Further securing all monies due or to become due from the company to the chargee secured by a mortgage dated 12TH sept 1980. Particulars: 15/16TH shares in the fishing boat margaret jane. Official no fr 297 and all freights, hire, passage moneys requisition, compensation, salvage or towage. Remuneration demussage, detention moneys and other moneys to be earned by the vessel all the policies of insurance taken out in respect of the vessel, her freights disbursements or otherwise howsoever and all the benefits thereof. Outstanding |
24 November 2015 | Delivered on: 30 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The sixty-four sixty fourth (64/64TH) shares in the fishing boat presently known as "MO2" official number 920744. mortgage dated 12 november 2015, and registered with the registrar general of shipping and seamen, cardiff on 24 november 2015. Outstanding |
6 January 2015 | Delivered on: 12 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Mortgage dated 6/01/2015, and registered with the registrar general of shipping and seamen, cardiff on 9/01/2015 over the sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as "MO1" official number 919586 and port letters and number scarborough belonging to the company.. Outstanding |
6 January 2015 | Delivered on: 12 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Mortgage dated 6/1/2015, and registered with the registrar general of shipping and seamen, cardiff on 9/01/2015 over the sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as "dalby derwent" official number 918261 and port letters and number scarborough belonging to the company.. Outstanding |
5 December 2013 | Delivered on: 5 December 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: A 24 metre aluminium catamaran bearing hull indentification number bsy 523 together with two (2) caterpillar C32 acertengines bearing engine serial numbers ORNY02253 and ORNY02255(the "vessel") and her earnings, insurances and requistion compensation.. Notification of addition to or amendment of charge. Outstanding |
5 December 2013 | Delivered on: 5 December 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: A 24 metre teknicraft vessel named “MO1†bearing hull identification number bsy 523.. notification of addition to or amendment of charge. Outstanding |
30 November 2012 | Delivered on: 1 December 2012 Persons entitled: Close Brothers Limited Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee or any associated company of close brothers group PLC on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An 17 metre wind farm support vessel named "dalby derwent" bearing hull identification number scc-057 together with one (1) scania DI16 43M engine bearing serial number 1091272 and one (1) scania DI16 43M engine bearing serial number 1091218 all contracts and policies of insurance (2) all monies or other compensation payable by reason of requisition for title or other compulsory acquisition of the vessel see image for full details. Outstanding |
30 November 2012 | Delivered on: 1 December 2012 Persons entitled: Close Brothers Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A 17 metre wind farm support vessel named "dalby derwent" bearing hull identification number scc-057. Outstanding |
28 July 2012 | Delivered on: 15 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The 64/64TH shares in the fishing boat presently k/a 'dalby derwent' official number 918261 and port letters and scc-057 belonging to the company. Outstanding |
12 September 1980 | Delivered on: 2 October 1980 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on anyaccount current under the terms of a deed of covenant dated 12TH sept 1980. Particulars: 15 shares in the fishing boat margaret jane. Official no. Fr 297. Outstanding |
30 March 1988 | Delivered on: 8 April 1988 Satisfied on: 11 October 1994 Persons entitled: Barclays Bank PLC Classification: Deed of covenant Secured details: £602,416 and all other monies due or to become due from the company to the chargee secured by a financial agreement dated 18 dec 1987, a mortgage dated 30 mar 1988 and this deed. Particulars: M.V. "maggie m mbe" the earnings and insurances and any compensation payable (see form 395). Fully Satisfied |
30 March 1988 | Delivered on: 8 April 1988 Satisfied on: 11 October 1994 Persons entitled: Barclays Bank PLC Classification: First priority statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 18TH dec 1987. Particulars: 64/64TH shares in the M.V. "maggie m mbe" registered in the port of scarborough official number 709225. Fully Satisfied |
18 December 1987 | Delivered on: 22 December 1987 Satisfied on: 4 July 2014 Persons entitled: The Secretary of State for Trade and Industry Classification: Shipowners agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the shipowners agreement. Particulars: (A) any moneys which may be payable to the company in accordance with the terms of clause 9(c) or 15(b) of the financial agreement dated 18-12-87 (b) the vessel presently being constructed for the company by campbeltown shipyard limited known during construction as yard no. 081. Fully Satisfied |
15 November 1996 | Delivered on: 26 November 1996 Satisfied on: 6 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on an account current in the name of the company. Particulars: The 64 shares in the fishing boat presently k/a "congener" of rss number A23025 and port letters and number SN86 belonging to the company. Fully Satisfied |
30 April 1996 | Delivered on: 21 May 1996 Satisfied on: 25 April 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on an account current. Particulars: The 64 shares in the fishing bat presently k/a "caro sal" official number A17797 belonging to the company. Fully Satisfied |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
3 August 2017 | Registration of charge 014081380020, created on 25 July 2017 (9 pages) |
5 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
30 November 2015 | Registration of charge 014081380019, created on 24 November 2015 (10 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2015 | Registration of charge 014081380017, created on 6 January 2015 (9 pages) |
12 January 2015 | Registration of charge 014081380018, created on 6 January 2015 (9 pages) |
12 January 2015 | Registration of charge 014081380017, created on 6 January 2015 (9 pages) |
12 January 2015 | Registration of charge 014081380018, created on 6 January 2015 (9 pages) |
29 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
10 December 2014 | Appointment of Mrs Sharon Marie Mainprize as a director on 10 December 2014 (2 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 July 2014 | All of the property or undertaking has been released from charge 7 (2 pages) |
4 July 2014 | Satisfaction of charge 4 in full (1 page) |
3 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
5 December 2013 | Registration of charge 014081380015 (8 pages) |
5 December 2013 | Registration of charge 014081380016 (16 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 October 2011 | Company name changed mainprize trawling company LIMITED\certificate issued on 19/10/11
|
11 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Secretary's details changed for Sharon Marie Mainprize on 11 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Robert Rewcroft Mainprize Jnr on 11 January 2011 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 March 2010 | Registered office address changed from 38 Centurion Way Scarborough North Yorkshire YO12 4LE on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 38 Centurion Way Scarborough North Yorkshire YO12 4LE on 9 March 2010 (1 page) |
6 January 2010 | Director's details changed for Robert Rewcroft Mainprize Jnr on 20 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 May 2008 | Appointment terminate, director robert rewcroft mainprize logged form (1 page) |
22 May 2008 | Appointment terminated director robert mainprize (1 page) |
5 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 March 2007 | Return made up to 20/12/06; full list of members
|
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 28 bagdale whitby north yorkshire YO21 1QL (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
11 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
22 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | New secretary appointed (2 pages) |
8 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
21 December 2001 | Return made up to 20/12/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 January 2001 | Return made up to 20/12/00; full list of members
|
31 October 2000 | New secretary appointed (2 pages) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Secretary resigned (1 page) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
24 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
2 March 1998 | Return made up to 20/12/97; no change of members (4 pages) |
25 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1997 | Return made up to 20/12/96; no change of members
|
26 November 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: 32 quay street scarborough north yorkshire YO11 1PL (1 page) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Full accounts made up to 31 March 1995 (12 pages) |
26 March 1996 | Return made up to 20/12/95; full list of members (6 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | Director resigned (2 pages) |
16 June 1995 | New secretary appointed (2 pages) |
21 May 1994 | Particulars of mortgage/charge (4 pages) |
7 May 1994 | Particulars of mortgage/charge (4 pages) |
17 January 1994 | Particulars of mortgage/charge (4 pages) |
22 December 1987 | Particulars of mortgage/charge (7 pages) |
22 December 1987 | Particulars of mortgage/charge (6 pages) |
9 January 1979 | Certificate of incorporation (18 pages) |