Company NameSouth Crescent Court Limited
Company StatusActive
Company Number01615981
CategoryPrivate Limited Company
Incorporation Date22 February 1982(42 years, 2 months ago)

Business Activity

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

Directors

Director NameMarie Louise Breen
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1992(10 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 6
South Crescent Close
Filey
North Yorkshire
YO14 9JG
Director NameMargaret Fisher
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1992(10 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Cherrywood
Kensington Avenue Thorner
Leeds
West Yorkshire
LS14 3EH
Director NameMr Kenneth Anthony Brown
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1992(10 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address19 Kays Terrace Pen Rhos
Stairfoot
Barnsley
South Yorkshire
S70 3EA
Director NameDeni Matuk
Date of BirthMarch 1932 (Born 92 years ago)
NationalityDutch
StatusCurrent
Appointed07 July 1992(10 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Carlton Croft
Sandal
Wakefield
West Yorkshire
WF2 6DA
Secretary NameMr Anthony Larsen Richard Nicholson
NationalityBritish
StatusCurrent
Appointed31 December 1994(12 years, 10 months after company formation)
Appointment Duration29 years, 4 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressGreen Bank 4 Northgate
Hunmanby
Filey
North Yorkshire
YO14 0NT
Director NameStephen Douglas-Hogg
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2001(19 years, 3 months after company formation)
Appointment Duration22 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address18 South Crescent Close
Filey
North Yorkshire
YO14 9JG
Director NameTimothy Jerome Cocker
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2001(19 years, 5 months after company formation)
Appointment Duration22 years, 8 months
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence AddressThe Oak Millthorpe Lane
Holmesfield
Dronfield
Derbyshire
S18 7SA
Director NameRichard Henry Lyttle
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2001(19 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressNicholsons 25 Belle Vue Street
Filey
YO14 9HU
Director NameJohn Robert Wharton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2001(19 years, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleFarmer Dairyman
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
Thorn Farm Bruntcliffe
Morley Leeds
West Yorkshire
LS27 0LX
Director NameThomas Malcolm Flynn
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2001(19 years, 8 months after company formation)
Appointment Duration22 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address8 Jane Street
Saltaire
Bradford
West Yorkshire
BD13 4AW
Director NameCatherine Lucia Crosby
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2002(20 years, 2 months after company formation)
Appointment Duration21 years, 11 months
RoleButcher And Farmer
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse Thorn Farm Bruntcliffe
Morley Leeds
West Yorkshire
LS27 0LX
Director NameJoyce Schofield
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2002(20 years, 5 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Field End Crescent
Leeds
Yorkshire
LS15 0QE
Director NameCharles Horton
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(20 years, 7 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address237 Lidgett Lane
Leeds
West Yorkshire
LS17 6QR
Director NameRachel Crombie
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2007(25 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleExec Director
Country of ResidenceEngland
Correspondence Address16 Carnarvon Road
West Bridgford
Nottingham
Notts
NG2 6DE
Director NameMr Robert Jarman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2007(25 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coral Close
Aughton
Sheffield
South Yorkshire
S26 3RB
Director NameDavid Sutcliffe
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2008(25 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address83 Quarry Hill Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7TE
Director NameMr Steven Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(31 years, 1 month after company formation)
Appointment Duration11 years
RoleRetired
Country of ResidenceEngland
Correspondence Address12 South Crescent Close
Filey
North Yorkshire
YO14 9JG
Director NameMrs Barbara Dowson Foster
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(32 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 South Crescent Close
Filey
North Yorkshire
YO14 9JG
Director NameMr David Nixon
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(33 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 St. Philips Drive
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7EN
Director NameMrs Christine Margaret Ingram
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(36 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 South Crescent Close
Filey
North Yorkshire
YO14 9JG
Director NameMr Nigel Bartle
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(37 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleHorticulturist
Country of ResidenceEngland
Correspondence Address16 South Crescent Close
Filey
North Yorkshire
YO14 9JG
Director NameMs Angela Wakeman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2019(37 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Shell Lane
Calverley
Pudsey
West Yorkshire
LS28 5NR
Director NameMrs Jean Vickers
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(38 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8a The Crescent
Filey
North Yorkshire
YO14 9HZ
Director NameMr James Alton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(38 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 South Crescent Close
Filey
North Yorkshire
YO14 9JG
Director NameMrs Susan Johnston
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(38 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressNicholsons 25 Belle Vue Street
Filey
YO14 9HU
Director NameMr Keith Hugill
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(39 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressNicholsons 25 Belle Vue Street
Filey
YO14 9HU
Director NameOpen Aspect Property Consultants Ltd (Corporation)
StatusCurrent
Appointed30 June 2011(29 years, 4 months after company formation)
Appointment Duration12 years, 10 months
Correspondence Address14 South Crescent Close
Filey
North Yorkshire
YO14 9JG
Director NameColin Berry
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(10 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 May 2001)
RoleCompany Director
Correspondence AddressFlat 18
78 Booth Street
Cleckheaton
West Yorkshire
BD19 3QA
Director NameIrene May Aldridge
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(10 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address21 South Crescent Close
Filey
North Yorkshire
YO14 9JG
Secretary NameGladys Cocker
NationalityBritish
StatusResigned
Appointed07 July 1992(10 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 September 1992)
RoleCompany Director
Correspondence AddressFlat 12 3a Church Street
Gildersome
Morley
West Yorkshire
LS27 7AE
Secretary NameMrs Shirley Cooper
NationalityBritish
StatusResigned
Appointed12 September 1992(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1994)
RoleRetired
Correspondence Address20 Foxwood Road
Sheffield
South Yorkshire
S12 2FP
Director NameJoseph Edward Bailey
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(12 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 October 1997)
RoleRetired
Correspondence AddressFlat 7
South Crescent Close
Filey
North Yorkshire
YO14 9JG
Director NameJessie Anderson
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 March 1997)
RoleRetired
Correspondence Address10 South Crescent Close
Filey
North Yorkshire
YO14 9JG
Director NameMr Ronald Balmforth
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(32 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 June 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Shell Lane
Calverley
Pudsey
West Yorkshire
LS28 5NR

Contact

Telephone01723 512968
Telephone regionScarborough

Location

Registered AddressNicholsons
25 Belle Vue Street
Filey
YO14 9HU
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishFiley
WardFiley
Built Up AreaFiley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1A. Vickers
3.85%
Ordinary
1 at £1C. Horton & J. Horton
3.85%
Ordinary
1 at £1David Exley
3.85%
Ordinary
1 at £1Dorothy Robinson
3.85%
Ordinary
1 at £1J. Whitley
3.85%
Ordinary
1 at £1M. Fisher
3.85%
Ordinary
1 at £1Mr D. Matuk
3.85%
Ordinary
1 at £1Mr J.r. Wharton
3.85%
Ordinary
1 at £1Mr S. Douglas-hogg
3.85%
Ordinary
1 at £1Mrs B. Mason
3.85%
Ordinary
1 at £1Mrs F.l. Bushell
3.85%
Ordinary
1 at £1Mrs J. Schofield
3.85%
Ordinary
1 at £1Mrs K.a. Brown & Mr K.a. Brown
3.85%
Ordinary
1 at £1Mrs M.l. Breen
3.85%
Ordinary
1 at £1Mrs R. Lyttle & Mr R. Lyttle
3.85%
Ordinary
1 at £1Mrs T.m. Flynn & Mr T.m. Flynn
3.85%
Ordinary
1 at £1Ms C.l. Crosby
3.85%
Ordinary
1 at £1Rachel Crombie
3.85%
Ordinary
1 at £1Robert Jarman
3.85%
Ordinary
1 at £1T. Cocker & A. Cocker
3.85%
Ordinary
-OTHER
23.08%
-

Financials

Year2014
Net Worth£7,315

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

14 March 1994Delivered on: 29 March 1994
Persons entitled: Yorkshire 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: F/H property nos.30,32,34,36 And 38 south crescent road and 1 to 21 (all numbers) south crescent close, filey, north yorkshire together with fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 August 2023Appointment of Miss Charlotte Anne Hough as a director on 21 August 2023 (2 pages)
20 July 2023Confirmation statement made on 7 July 2023 with updates (5 pages)
20 July 2023Termination of appointment of Steven Smith as a director on 19 July 2023 (1 page)
25 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
19 July 2022Confirmation statement made on 7 July 2022 with updates (6 pages)
27 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
8 July 2021Confirmation statement made on 7 July 2021 with updates (6 pages)
8 July 2021Appointment of Mr Keith Hugill as a director on 8 July 2021 (2 pages)
8 July 2021Termination of appointment of Dorothy Robinson as a director on 8 July 2021 (1 page)
14 June 2021Director's details changed for Richard Henry Lyttle on 14 June 2021 (2 pages)
14 June 2021Director's details changed for Richard Henry Lyttle on 14 June 2021 (2 pages)
28 January 2021Appointment of Mrs Susan Johnston as a director on 28 January 2021 (2 pages)
28 January 2021Termination of appointment of Betty Mason as a director on 28 January 2021 (1 page)
28 January 2021Registered office address changed from 21 Belle Vue Street Filey North Yorkshire YO14 9HU to Nicholsons 25 Belle Vue Street Filey YO14 9HU on 28 January 2021 (1 page)
22 September 2020Appointment of Mr James Alton as a director on 22 September 2020 (2 pages)
22 September 2020Termination of appointment of Amanda Sedgwick as a director on 22 September 2020 (1 page)
13 August 2020Termination of appointment of Ronald Balmforth as a director on 7 June 2019 (1 page)
13 August 2020Appointment of Mr Nigel Bartle as a director on 29 March 2019 (2 pages)
13 August 2020Termination of appointment of Alan Michael Vickers as a director on 7 July 2020 (1 page)
13 August 2020Appointment of Ms Angela Wakeman as a director on 7 June 2019 (2 pages)
13 August 2020Confirmation statement made on 7 July 2020 with updates (7 pages)
13 August 2020Director's details changed for Susan Helen Sedgwick on 7 July 2020 (2 pages)
13 August 2020Appointment of Mrs Jean Vickers as a director on 7 July 2020 (2 pages)
13 August 2020Termination of appointment of Patricia Exley as a director on 29 March 2019 (1 page)
7 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 July 2019Confirmation statement made on 7 July 2019 with updates (7 pages)
29 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
31 October 2018Termination of appointment of Jean Heather Whitley as a director on 5 September 2018 (1 page)
25 October 2018Appointment of Mrs Christine Margaret Ingram as a director on 10 September 2018 (2 pages)
10 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
1 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 July 2017Director's details changed for Mr Steven Smith on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Charles Horton on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Alan Michael Vickers on 20 June 2017 (2 pages)
10 July 2017Director's details changed for Charles Horton on 20 June 2017 (2 pages)
10 July 2017Director's details changed for Timothy Jerome Cocker on 20 June 2017 (2 pages)
10 July 2017Director's details changed for Timothy Jerome Cocker on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Alan Michael Vickers on 20 June 2017 (2 pages)
10 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
10 July 2017Director's details changed for Mr Steven Smith on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
10 July 2017Director's details changed for Charles Horton on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Charles Horton on 20 June 2017 (2 pages)
10 July 2017Director's details changed for Timothy Jerome Cocker on 20 June 2017 (2 pages)
10 July 2017Director's details changed for Mr Steven Smith on 20 June 2017 (2 pages)
10 July 2017Director's details changed for Timothy Jerome Cocker on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Alan Michael Vickers on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Alan Michael Vickers on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Steven Smith on 20 June 2017 (2 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 May 2017Director's details changed for Mr Kenneth Anthony Brown on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Catherine Lucia Crosby on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mr Kenneth Anthony Brown on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mr Kenneth Anthony Brown on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Catherine Lucia Crosby on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mr Kenneth Anthony Brown on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Catherine Lucia Crosby on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Catherine Lucia Crosby on 2 May 2017 (2 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
21 July 2016Appointment of Mr David Nixon as a director on 20 November 2015 (2 pages)
21 July 2016Appointment of Mr David Nixon as a director on 20 November 2015 (2 pages)
21 July 2016Termination of appointment of Francis Lily Bushell as a director on 20 November 2015 (1 page)
21 July 2016Termination of appointment of Francis Lily Bushell as a director on 20 November 2015 (1 page)
21 July 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 26
(31 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 26
(31 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 26
(31 pages)
8 July 2015Appointment of Mrs Patricia Exley as a director on 9 May 2015 (2 pages)
8 July 2015Termination of appointment of David Exley as a director on 9 May 2015 (1 page)
8 July 2015Termination of appointment of David Exley as a director on 9 May 2015 (1 page)
8 July 2015Termination of appointment of David Exley as a director on 9 May 2015 (1 page)
8 July 2015Appointment of Mrs Patricia Exley as a director on 9 May 2015 (2 pages)
8 July 2015Appointment of Mrs Patricia Exley as a director on 9 May 2015 (2 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 July 2014Termination of appointment of Malcolm Harry Haigh as a director on 7 July 2014 (1 page)
25 July 2014Termination of appointment of Susan Jarman as a director on 7 July 2014 (1 page)
25 July 2014Appointment of Mrs Barbara Dowson Foster as a director on 7 July 2014 (2 pages)
25 July 2014Termination of appointment of Susan Jarman as a director on 7 July 2014 (1 page)
25 July 2014Termination of appointment of James Horton as a director on 7 July 2014 (1 page)
25 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 26
(31 pages)
25 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 26
(31 pages)
25 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 26
(31 pages)
25 July 2014Termination of appointment of Malcolm Harry Haigh as a director on 7 July 2014 (1 page)
25 July 2014Termination of appointment of Malcolm Harry Haigh as a director on 7 July 2014 (1 page)
25 July 2014Termination of appointment of Jean Margaret Vickers as a director on 7 July 2014 (1 page)
25 July 2014Appointment of Mr Ronald Balmforth as a director on 7 July 2014 (2 pages)
25 July 2014Appointment of Mrs Barbara Dowson Foster as a director on 7 July 2014 (2 pages)
25 July 2014Termination of appointment of James Horton as a director on 7 July 2014 (1 page)
25 July 2014Termination of appointment of Jean Margaret Vickers as a director on 7 July 2014 (1 page)
25 July 2014Appointment of Mrs Barbara Dowson Foster as a director on 7 July 2014 (2 pages)
25 July 2014Termination of appointment of Jean Margaret Vickers as a director on 7 July 2014 (1 page)
25 July 2014Termination of appointment of Susan Jarman as a director on 7 July 2014 (1 page)
25 July 2014Termination of appointment of James Horton as a director on 7 July 2014 (1 page)
25 July 2014Appointment of Mr Ronald Balmforth as a director on 7 July 2014 (2 pages)
25 July 2014Appointment of Mr Ronald Balmforth as a director on 7 July 2014 (2 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 August 2013Appointment of Mr Steven Smith as a director (2 pages)
7 August 2013Termination of appointment of David Nixon as a director (1 page)
7 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(33 pages)
7 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(33 pages)
7 August 2013Appointment of Mr Steven Smith as a director (2 pages)
7 August 2013Termination of appointment of David Nixon as a director (1 page)
7 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(33 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 August 2012Appointment of Open Aspect Property Consultants Ltd as a director (2 pages)
30 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (33 pages)
30 August 2012Termination of appointment of Harold Ineson as a director (1 page)
30 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (33 pages)
30 August 2012Appointment of Open Aspect Property Consultants Ltd as a director (2 pages)
30 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (33 pages)
30 August 2012Termination of appointment of Harold Ineson as a director (1 page)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 March 2012Appointment of Mrs Jean Heather Whitley as a director (2 pages)
19 March 2012Termination of appointment of Derek Whitley as a director (1 page)
19 March 2012Appointment of Mrs Jean Heather Whitley as a director (2 pages)
19 March 2012Termination of appointment of Derek Whitley as a director (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (33 pages)
13 July 2011Appointment of Mr Harold Ineson as a director (2 pages)
13 July 2011Appointment of Mr Harold Ineson as a director (2 pages)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (33 pages)
13 July 2011Termination of appointment of Ronald Blake as a director (1 page)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (33 pages)
13 July 2011Termination of appointment of Ronald Blake as a director (1 page)
7 July 2010Director's details changed for David Sutcliffe on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Dorothy Robinson on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Kenneth Anthony Brown on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Mrs Susan Jarman on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Mrs Jean Margaret Vickers on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Alan Michael Vickers on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Charles Horton on 17 June 2010 (2 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (28 pages)
7 July 2010Director's details changed for David Nixon on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Rachel Crombie on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Malcolm Harry Haigh on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Derek Whitley on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Richard Henry Lyttle on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Timothy Jerome Cocker on 17 June 2010 (2 pages)
7 July 2010Termination of appointment of Geoffrey Dickinson as a director (1 page)
7 July 2010Director's details changed for David Sutcliffe on 17 June 2010 (2 pages)
7 July 2010Director's details changed for James Horton on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Stephen Douglas-Hogg on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Susan Helen Sedgwick on 17 June 2010 (2 pages)
7 July 2010Director's details changed for John Robert Wharton on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Malcolm Harry Haigh on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Thomas Malcolm Flynn on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Alan Michael Vickers on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Betty Mason on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Margaret Fisher on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Mrs Jean Margaret Vickers on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Ronald Blake on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Kenneth Anthony Brown on 17 June 2010 (2 pages)
7 July 2010Director's details changed for David Nixon on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Francis Lily Bushell on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Marie Louise Breen on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Joyce Schofield on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Catherine Lucia Crosby on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Susan Helen Sedgwick on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Deni Matuk on 17 June 2010 (2 pages)
7 July 2010Director's details changed for John Robert Wharton on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Mrs Susan Jarman on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Thomas Malcolm Flynn on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Dorothy Robinson on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Derek Whitley on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Joyce Schofield on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Robert Jarman on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Deni Matuk on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Charles Horton on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Robert Jarman on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Rachel Crombie on 17 June 2010 (2 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (28 pages)
7 July 2010Director's details changed for Catherine Lucia Crosby on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Margaret Fisher on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Stephen Douglas-Hogg on 17 June 2010 (2 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (28 pages)
7 July 2010Termination of appointment of Geoffrey Dickinson as a director (1 page)
7 July 2010Director's details changed for David Exley on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Betty Mason on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Ronald Blake on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Francis Lily Bushell on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Timothy Jerome Cocker on 17 June 2010 (2 pages)
7 July 2010Director's details changed for James Horton on 17 June 2010 (2 pages)
7 July 2010Director's details changed for David Exley on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Richard Henry Lyttle on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Marie Louise Breen on 17 June 2010 (2 pages)
7 July 2010Termination of appointment of Violet Porter as a director (1 page)
7 July 2010Termination of appointment of Violet Porter as a director (1 page)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 August 2009Director appointed mr robert jarman (1 page)
7 August 2009Director appointed mrs susan jarman (1 page)
7 August 2009Director appointed mr robert jarman (1 page)
7 August 2009Director appointed mrs susan jarman (1 page)
5 August 2009Return made up to 07/07/09; full list of members (26 pages)
5 August 2009Return made up to 07/07/09; full list of members (26 pages)
4 August 2009Director appointed james horton (1 page)
4 August 2009Director appointed david exley (1 page)
4 August 2009Director appointed charles horton (1 page)
4 August 2009Director appointed david exley (1 page)
4 August 2009Director appointed charles horton (1 page)
4 August 2009Director appointed james horton (1 page)
3 August 2009Appointment terminated director david horton (decd) (1 page)
3 August 2009Director's change of particulars / susan sedgwick / 13/07/2008 (1 page)
3 August 2009Director's change of particulars / susan sedgwick / 13/07/2008 (1 page)
3 August 2009Appointment terminated director david horton (decd) (1 page)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 August 2008Director appointed susan helen sedgwick (2 pages)
28 August 2008Director appointed susan helen sedgwick (2 pages)
22 July 2008Director appointed rachel crombie (2 pages)
22 July 2008Director appointed rachel crombie (2 pages)
17 July 2008Return made up to 07/07/08; full list of members (21 pages)
17 July 2008Appointment terminated director michael cole (1 page)
17 July 2008Appointment terminated director jadwiga piekarski (1 page)
17 July 2008Director appointed david sutcliffe (2 pages)
17 July 2008Appointment terminated director jadwiga piekarski (1 page)
17 July 2008Appointment terminated director shirley cooper (1 page)
17 July 2008Appointment terminated director michael cole (1 page)
17 July 2008Return made up to 07/07/08; full list of members (21 pages)
17 July 2008Director appointed david sutcliffe (2 pages)
17 July 2008Appointment terminated director shirley cooper (1 page)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 August 2007Return made up to 07/07/07; full list of members (13 pages)
6 August 2007Return made up to 07/07/07; full list of members (13 pages)
13 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
10 August 2006Return made up to 07/07/06; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
10 August 2006Return made up to 07/07/06; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 July 2005Return made up to 07/07/05; no change of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
20 July 2005Return made up to 07/07/05; no change of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
19 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(24 pages)
30 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(24 pages)
14 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
14 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
28 August 2003Return made up to 07/07/03; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
28 August 2003Return made up to 07/07/03; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002Director resigned (1 page)
17 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 July 2002Return made up to 07/07/02; no change of members (18 pages)
24 July 2002Return made up to 07/07/02; no change of members (18 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
27 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 August 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(21 pages)
6 August 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(21 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 August 2000Return made up to 07/07/00; no change of members (14 pages)
8 August 2000Return made up to 07/07/00; no change of members (14 pages)
9 August 1999Return made up to 07/07/99; change of members
  • 363(288) ‐ Director resigned
(14 pages)
9 August 1999Return made up to 07/07/99; change of members
  • 363(288) ‐ Director resigned
(14 pages)
20 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 October 1998Return made up to 07/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 October 1998Return made up to 07/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 November 1997Return made up to 07/07/97; change of members
  • 363(288) ‐ Director resigned
(14 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Return made up to 07/07/97; change of members
  • 363(288) ‐ Director resigned
(14 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
17 September 1996Return made up to 07/07/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(14 pages)
17 September 1996Return made up to 07/07/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(14 pages)
25 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 March 1996Director resigned;new director appointed (2 pages)
8 March 1996Director resigned;new director appointed (2 pages)
18 July 1995Return made up to 07/07/95; no change of members (12 pages)
18 July 1995Return made up to 07/07/95; no change of members (12 pages)
1 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)