Scarborough
North Yorkshire
YO11 3TU
Director Name | Ms Margaret Joan Turner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2019(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 & 6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Mrs Ann Billingham |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(43 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 & 6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Kathleen Mary Biggin |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(12 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 13 September 1999) |
Role | Retired |
Correspondence Address | 17 Castle Gate Ilkley West Yorkshire LS29 8DF |
Director Name | Jean Foster |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(12 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 19 September 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castle Gate Ilkley West Yorkshire LS29 8DF |
Director Name | Alfred Meredith |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 December 1996) |
Role | Retired |
Correspondence Address | 9 Castle Gate Ilkley West Yorkshire LS29 8DF |
Director Name | Frank Pegg |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 December 1993) |
Role | Retired |
Correspondence Address | 18 Castle Gate Ilkley West Yorkshire LS29 8DF |
Secretary Name | Jean Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(12 years, 1 month after company formation) |
Appointment Duration | 20 years (resigned 17 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castle Gate Ilkley West Yorkshire LS29 8DF |
Director Name | Patricia Ashworth |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(14 years after company formation) |
Appointment Duration | 9 years (resigned 10 August 2003) |
Role | Retired |
Correspondence Address | 16 Castle Gate Ilkley West Yorkshire LS29 8DF |
Director Name | Mr Geoffrey Marshall |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 August 1994(14 years after company formation) |
Appointment Duration | 26 years, 10 months (resigned 01 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Castle Gate Ilkley West Yorkshire LS29 8DF |
Director Name | Horatia Steele |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(19 years after company formation) |
Appointment Duration | 4 years (resigned 10 August 2003) |
Role | Retired |
Correspondence Address | 6 Castle Gate Ilkley West Yorkshire LS29 8DF |
Director Name | Joan Elizabeth Marshall |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 May 2001) |
Role | Retired |
Correspondence Address | 4 Castle Gate Ilkley West Yorkshire LS29 8DF |
Director Name | Fred Render |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(21 years after company formation) |
Appointment Duration | 4 years (resigned 19 August 2005) |
Role | Retired |
Correspondence Address | 17 Castle Gate Ilkley West Yorkshire LS29 8DF |
Director Name | Marie Leslie |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 September 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Castle Gate Ilkley West Yorkshire LS29 8DF |
Director Name | Dorothy Mary Tait |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(23 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Castle Gate Ilkley West Yorkshire LS29 8DF |
Director Name | Mrs Christine Terry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 September 2011(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 July 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 5 Castle Gate Ilkley LS29 8DF |
Director Name | Mrs Bridget Fillan Vickerman |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 September 2011(31 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 17 September 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Castle Gate Ilkley LS29 8DF |
Director Name | Mrs Lorna Anne Knight |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(31 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 January 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 & 6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Secretary Name | Mr Alan Earnshaw |
---|---|
Status | Resigned |
Appointed | 17 September 2012(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 23 Chapel Street Grassington Skipton North Yorkshire BD23 5BE |
Director Name | Mrs Elizabeth Ann Bostock |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 September 2013(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 August 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Castle Gate Ilkley West Yorkshire LS29 8DF |
Director Name | Ann Billingham |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2017(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 & 6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Registered Address | 5 & 6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,400 |
Net Worth | £11,635 |
Cash | £8,134 |
Current Liabilities | £434 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
2 December 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
---|---|
10 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
19 December 2019 | Registered office address changed from 113 Bradford Road Clayton Bradford West Yorkshire BD14 6HR to First Floor, Sanderson House 22 Station Road Horsforth Leeds LS18 5NT on 19 December 2019 (1 page) |
22 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
17 July 2019 | Termination of appointment of Christine Terry as a director on 17 July 2019 (1 page) |
16 July 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
8 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
20 August 2018 | Appointment of Mrs Ann Billingham as a director on 20 October 2017 (2 pages) |
22 August 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
22 August 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
10 August 2017 | Termination of appointment of Elizabeth Ann Bostock as a director on 26 August 2016 (1 page) |
10 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
10 August 2017 | Cessation of Elizabeth Ann Bostock as a person with significant control on 26 August 2016 (1 page) |
10 August 2017 | Termination of appointment of Elizabeth Ann Bostock as a director on 26 August 2016 (1 page) |
10 August 2017 | Cessation of Elizabeth Ann Bostock as a person with significant control on 10 August 2017 (1 page) |
10 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
15 March 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
15 March 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (8 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (8 pages) |
24 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
24 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
26 August 2015 | Annual return made up to 9 August 2015 no member list (6 pages) |
26 August 2015 | Annual return made up to 9 August 2015 no member list (6 pages) |
26 August 2015 | Annual return made up to 9 August 2015 no member list (6 pages) |
10 March 2015 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
10 March 2015 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
10 September 2014 | Annual return made up to 9 August 2014 no member list (6 pages) |
10 September 2014 | Annual return made up to 9 August 2014 no member list (6 pages) |
10 September 2014 | Annual return made up to 9 August 2014 no member list (6 pages) |
16 July 2014 | Appointment of Mrs Elizabeth Ann Bostock as a director on 20 September 2013 (2 pages) |
16 July 2014 | Appointment of Mrs Elizabeth Ann Bostock as a director on 20 September 2013 (2 pages) |
16 July 2014 | Director's details changed for Mrs Christine Hines on 28 August 2013 (2 pages) |
16 July 2014 | Director's details changed for Mrs Christine Hines on 28 August 2013 (2 pages) |
15 July 2014 | Director's details changed for Mr Gary Pyrah on 1 April 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Gary Pyrah on 1 April 2014 (2 pages) |
15 July 2014 | Termination of appointment of Alan Earnshaw as a secretary on 30 June 2014 (1 page) |
15 July 2014 | Director's details changed for Mr Gary Pyrah on 1 April 2014 (2 pages) |
15 July 2014 | Termination of appointment of Alan Earnshaw as a secretary on 30 June 2014 (1 page) |
16 January 2014 | Appointment of Mr Gary Pyrah as a director (2 pages) |
16 January 2014 | Appointment of Mr Gary Pyrah as a director (2 pages) |
15 January 2014 | Appointment of Mr Alan Earnshaw as a secretary (2 pages) |
15 January 2014 | Appointment of Mr Alan Earnshaw as a secretary (2 pages) |
15 January 2014 | Termination of appointment of Jean Foster as a secretary (1 page) |
15 January 2014 | Termination of appointment of Bridget Vickerman as a director (1 page) |
15 January 2014 | Termination of appointment of Bridget Vickerman as a director (1 page) |
15 January 2014 | Termination of appointment of Jean Foster as a secretary (1 page) |
17 September 2013 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
17 September 2013 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
4 September 2013 | Annual return made up to 9 August 2013 no member list (6 pages) |
4 September 2013 | Annual return made up to 9 August 2013 no member list (6 pages) |
4 September 2013 | Annual return made up to 9 August 2013 no member list (6 pages) |
6 March 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
6 March 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
17 August 2012 | Annual return made up to 9 August 2012 no member list (6 pages) |
17 August 2012 | Annual return made up to 9 August 2012 no member list (6 pages) |
17 August 2012 | Annual return made up to 9 August 2012 no member list (6 pages) |
23 February 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
23 February 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
22 February 2012 | Appointment of Mrs Christine Hines as a director (2 pages) |
22 February 2012 | Termination of appointment of Marie Leslie as a director (1 page) |
22 February 2012 | Appointment of Mrs Bridget Fillan Vickerman as a director (2 pages) |
22 February 2012 | Appointment of Mrs Lorna Knight as a director (2 pages) |
22 February 2012 | Appointment of Mrs Christine Hines as a director (2 pages) |
22 February 2012 | Termination of appointment of Jean Foster as a director (1 page) |
22 February 2012 | Termination of appointment of Jean Foster as a director (1 page) |
22 February 2012 | Appointment of Mrs Lorna Knight as a director (2 pages) |
22 February 2012 | Appointment of Mrs Bridget Fillan Vickerman as a director (2 pages) |
22 February 2012 | Termination of appointment of Marie Leslie as a director (1 page) |
6 September 2011 | Annual return made up to 9 August 2011 no member list (5 pages) |
6 September 2011 | Annual return made up to 9 August 2011 no member list (5 pages) |
6 September 2011 | Annual return made up to 9 August 2011 no member list (5 pages) |
11 August 2011 | Termination of appointment of Dorothy Tait as a director (1 page) |
11 August 2011 | Termination of appointment of Dorothy Tait as a director (1 page) |
11 August 2010 | Director's details changed for Jean Foster on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Marie Leslie on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Geoffrey Marshall on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Jean Foster on 1 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 9 August 2010 no member list (6 pages) |
11 August 2010 | Director's details changed for Geoffrey Marshall on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Dorothy Mary Tait on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Dorothy Mary Tait on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Marie Leslie on 1 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 9 August 2010 no member list (6 pages) |
11 August 2010 | Director's details changed for Geoffrey Marshall on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Marie Leslie on 1 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 9 August 2010 no member list (6 pages) |
11 August 2010 | Director's details changed for Jean Foster on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Dorothy Mary Tait on 1 August 2010 (2 pages) |
30 July 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
30 July 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
11 September 2009 | Annual return made up to 09/08/09 (3 pages) |
11 September 2009 | Annual return made up to 09/08/09 (3 pages) |
21 August 2008 | Annual return made up to 09/08/08 (5 pages) |
21 August 2008 | Annual return made up to 09/08/08 (5 pages) |
11 July 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
11 July 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
20 September 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
20 September 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
21 August 2007 | Annual return made up to 09/08/07 (5 pages) |
21 August 2007 | Annual return made up to 09/08/07 (5 pages) |
23 October 2006 | Annual return made up to 09/08/06 (5 pages) |
23 October 2006 | Annual return made up to 09/08/06 (5 pages) |
13 October 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
13 October 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
29 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
29 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
29 September 2005 | Annual return made up to 09/08/05
|
29 September 2005 | Annual return made up to 09/08/05
|
4 January 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
4 January 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
25 August 2004 | Annual return made up to 09/08/04
|
25 August 2004 | Annual return made up to 09/08/04
|
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
26 August 2003 | Annual return made up to 09/08/03 (6 pages) |
26 August 2003 | Annual return made up to 09/08/03 (6 pages) |
23 June 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
23 June 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 August 2002 | Annual return made up to 09/08/02 (5 pages) |
18 August 2002 | Annual return made up to 09/08/02 (5 pages) |
29 June 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
29 June 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
6 December 2001 | Registered office changed on 06/12/01 from: 28 devonshire street keighley west yorkshire BD21 2AU (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: 28 devonshire street keighley west yorkshire BD21 2AU (1 page) |
13 September 2001 | Annual return made up to 09/08/01
|
13 September 2001 | Annual return made up to 09/08/01
|
29 June 2001 | Full accounts made up to 31 May 2001 (6 pages) |
29 June 2001 | Full accounts made up to 31 May 2001 (6 pages) |
18 August 2000 | Annual return made up to 09/08/00
|
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Annual return made up to 09/08/00
|
26 July 2000 | Full accounts made up to 31 May 2000 (7 pages) |
26 July 2000 | Full accounts made up to 31 May 2000 (7 pages) |
24 August 1999 | Annual return made up to 09/08/99 (5 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Annual return made up to 09/08/99 (5 pages) |
11 June 1999 | Full accounts made up to 31 May 1999 (8 pages) |
11 June 1999 | Full accounts made up to 31 May 1999 (8 pages) |
5 October 1998 | Annual return made up to 09/08/98
|
5 October 1998 | Annual return made up to 09/08/98
|
15 June 1998 | Full accounts made up to 31 May 1998 (8 pages) |
15 June 1998 | Full accounts made up to 31 May 1998 (8 pages) |
26 August 1997 | Annual return made up to 09/08/97 (4 pages) |
26 August 1997 | Annual return made up to 09/08/97 (4 pages) |
14 July 1997 | Full accounts made up to 31 May 1997 (8 pages) |
14 July 1997 | Full accounts made up to 31 May 1997 (8 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: 48 the grove ilkley west yorkshire LS29 9EE (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: 48 the grove ilkley west yorkshire LS29 9EE (1 page) |
4 October 1996 | Annual return made up to 09/08/96 (6 pages) |
4 October 1996 | Annual return made up to 09/08/96 (6 pages) |
11 July 1996 | Full accounts made up to 31 May 1996 (8 pages) |
11 July 1996 | Full accounts made up to 31 May 1996 (8 pages) |
17 August 1995 | Annual return made up to 09/08/95 (6 pages) |
17 August 1995 | Annual return made up to 09/08/95 (6 pages) |