Hunmanby
Filey
North Yorkshire
YO14 0NT
Director Name | Mr Sean Cocking |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2015(31 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | C/O 25 Belle Vue Street Filey North Yorkshire YO14 9HU |
Director Name | Ms Hannah Jane Bailey |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Capital Team Administrator |
Country of Residence | England |
Correspondence Address | C/O 25 Belle Vue Street Filey North Yorkshire YO14 9HU |
Director Name | Mr Andrew Atkins |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O 25 Belle Vue Street Filey North Yorkshire YO14 9HU |
Director Name | Mrs Dorothy Joan Creigh |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years after company formation) |
Appointment Duration | 7 years (resigned 24 August 1998) |
Role | Semi-Retired |
Correspondence Address | Flat 14 Normanton Rise Holbeck Hill Scarborough Scarborough N Yorkshire YO11 2XD |
Director Name | Miss Marjorie Shipley |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 March 1994) |
Role | Retired |
Correspondence Address | Flat 25 Normanton Rise Belvedere Place South Scarborough N Yorkshire YO11 2XD |
Director Name | Mr Donald William Lister |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years after company formation) |
Appointment Duration | 11 months (resigned 01 July 1992) |
Role | Retired |
Correspondence Address | Flat 5 Normanton Rise Holbeck Hill Scarborough N Yorkshire YO11 2XD |
Director Name | Mrs Angela Mary Phillips |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 March 1997) |
Role | Administrator |
Correspondence Address | Flat 9 Normanton Rise Scarborough North Yorkshire |
Director Name | Mrs Eleanor Sanders Presley |
---|---|
Date of Birth | April 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 1995) |
Role | Retired |
Correspondence Address | Flat 22 Normanton Rise Scarborough North Yorkshire |
Director Name | Fred Spencer |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(11 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 22 September 2000) |
Role | Photographer |
Correspondence Address | The Green Askham Richard York Yorkshire YO2 3PT |
Director Name | Kenneth Wright |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 June 2007) |
Role | Retired |
Correspondence Address | 3 Old Road Skegby Sutton In Ashfield Nottinghamshire NG17 3DY |
Director Name | Alicia Marie Emms |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1995(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 January 1997) |
Role | Bank Officer |
Correspondence Address | 20 Normanton Rise Holbeck Hill Scarborough North Yorkshire YO11 2XD |
Director Name | Louise Jane Daniel |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1995(11 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 September 1995) |
Role | Banking Official |
Correspondence Address | 21 Normanton Rise Belvedere Place Holbeck Hill Scarborough North Yorkshire YO11 2QX |
Director Name | Anthony Heron |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 August 2002) |
Role | Retired |
Correspondence Address | Flat 2 3 Box Hill Scarborough North Yorkshire YO12 5NG |
Director Name | Katherine Baguley |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(15 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 01 July 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Normanton Rise Holbeck Hill Scarborough North Yorkshire YO11 2XD |
Director Name | Katherine Baquley |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(16 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 13 August 1999) |
Role | Retired |
Correspondence Address | 17 Normanton Rise 2 Holbeck Hill Scarborough North Yorkshire YO11 2XD |
Director Name | Donald Booth |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 March 2005) |
Role | Company Director |
Correspondence Address | 2 Westwood Carleton Skipton North Yorkshire BD23 3DW |
Director Name | Joan Dorothy Creigh |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2008) |
Role | Retired |
Correspondence Address | Flat 14 Normanton Rise Holbeck Hill Scarborough Yorkshire YO11 2XD |
Director Name | Keith Dutton |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 2006) |
Role | Retired |
Correspondence Address | 19 Normanton Rise Holbeck Hill Scarborough North Yorkshire YO11 2XD |
Director Name | Jayne Marie Young |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(25 years after company formation) |
Appointment Duration | 1 year (resigned 01 August 2009) |
Role | Occupational Therapist |
Correspondence Address | Inormanton Rise Belvedere Place Scarborough North Yorkshire YO11 2QX |
Director Name | Mr Robin Stephenson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(29 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 2020) |
Role | Design Manager |
Country of Residence | England |
Correspondence Address | C/O 25 Belle Vue Street Filey North Yorkshire YO14 9HU |
Telephone | 01723 512968 |
---|---|
Telephone region | Scarborough |
Registered Address | C/O 25 Belle Vue Street Filey North Yorkshire YO14 9HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Filey |
Ward | Filey |
Built Up Area | Filey |
2 at £1 | Julie Thomas 7.69% Ordinary A |
---|---|
1 at £1 | Donald Booth & Marilyn Booth 3.85% Ordinary A |
1 at £1 | Ivan Edward Smith 3.85% Ordinary A |
1 at £1 | K. Warren 3.85% Ordinary A |
1 at £1 | Michael Wolffe 3.85% Ordinary A |
1 at £1 | Miss Katherine Baguley 3.85% Ordinary A |
1 at £1 | Mr Anthony Heron 3.85% Ordinary A |
1 at £1 | Mr Fergus Roseweir 3.85% Ordinary A |
1 at £1 | Mr Paul Brefni O'rourke 3.85% Ordinary A |
1 at £1 | Mr Robin Luke Stephenson 3.85% Ordinary A |
1 at £1 | Mrs Angela Eliza Farmer & Anita Farmer & Paul John Farmer 3.85% Ordinary A |
1 at £1 | Mrs Edna Womersley 3.85% Ordinary A |
1 at £1 | Mrs Elaine Lingard & Mr Philip Lingard 3.85% Ordinary A |
1 at £1 | Mrs Elizabeth Anne Scott & Mr William Armour Scott 3.85% Ordinary B |
1 at £1 | Mrs Jaqueline Margaret Rocks & Mr Michael Joseph Rocks 3.85% Ordinary B |
1 at £1 | Mrs Jean Thomas 3.85% Ordinary A |
1 at £1 | N. Harrison 3.85% Ordinary A |
1 at £1 | N. Mcnally 3.85% Ordinary A |
1 at £1 | Sean Cocking 3.85% Ordinary A |
1 at £1 | V. Firth 3.85% Ordinary A |
- | OTHER 19.23% - |
Year | 2014 |
---|---|
Net Worth | £51,642 |
Cash | £810 |
Current Liabilities | £1,483 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
25 September 2008 | Delivered on: 26 September 2008 Persons entitled: Barclays 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: Normanton rise holbeck hill scarborough. Outstanding |
---|
5 August 2020 | Termination of appointment of Robin Stephenson as a director on 31 July 2020 (1 page) |
---|---|
5 August 2020 | Termination of appointment of Katherine Baguley as a director on 1 July 2020 (1 page) |
5 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
1 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with updates (6 pages) |
14 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
1 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 September 2017 | Director's details changed for Mr Sean Cockings on 1 September 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 September 2017 | Director's details changed for Mr Sean Cockings on 1 September 2017 (2 pages) |
9 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 January 2017 | Appointment of Mr Robin Stephenson as a director on 1 March 2013 (2 pages) |
9 January 2017 | Appointment of Mr Sean Cockings as a director on 7 March 2015 (2 pages) |
9 January 2017 | Appointment of Mr Sean Cockings as a director on 7 March 2015 (2 pages) |
9 January 2017 | Appointment of Mr Robin Stephenson as a director on 1 March 2013 (2 pages) |
9 September 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
9 September 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
11 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
10 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
6 August 2010 | Director's details changed for Katherine Baguley on 1 January 2010 (2 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Director's details changed for Katherine Baguley on 1 January 2010 (2 pages) |
6 August 2010 | Director's details changed for Katherine Baguley on 1 January 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 August 2009 | Appointment terminated director jayne young (1 page) |
20 August 2009 | Appointment terminated director jayne young (1 page) |
20 August 2009 | Return made up to 31/07/09; full list of members (20 pages) |
20 August 2009 | Return made up to 31/07/09; full list of members (20 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 September 2008 | Director appointed jayne marie young (2 pages) |
4 September 2008 | Director appointed jayne marie young (2 pages) |
29 August 2008 | Return made up to 31/07/08; no change of members
|
29 August 2008 | Return made up to 31/07/08; no change of members
|
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 August 2007 | Return made up to 31/07/07; change of members (7 pages) |
16 August 2007 | Return made up to 31/07/07; change of members (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 September 2006 | Return made up to 31/07/06; full list of members (13 pages) |
1 September 2006 | Return made up to 31/07/06; full list of members (13 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
12 August 2005 | Return made up to 31/07/05; change of members (8 pages) |
12 August 2005 | Return made up to 31/07/05; change of members (8 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
24 August 2004 | Return made up to 31/07/04; change of members (8 pages) |
24 August 2004 | Return made up to 31/07/04; change of members (8 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 August 2003 | Return made up to 31/07/03; full list of members
|
26 August 2003 | Return made up to 31/07/03; full list of members
|
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 August 2002 | Return made up to 31/07/02; change of members (8 pages) |
13 August 2002 | Return made up to 31/07/02; change of members (8 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 August 2001 | Return made up to 31/07/01; change of members
|
23 August 2001 | Return made up to 31/07/01; change of members
|
23 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
1 September 2000 | Return made up to 31/07/00; full list of members
|
1 September 2000 | Return made up to 31/07/00; full list of members
|
14 August 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
14 August 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Return made up to 31/07/99; no change of members
|
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Return made up to 31/07/99; no change of members
|
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
21 October 1998 | Return made up to 31/07/98; change of members (6 pages) |
21 October 1998 | Return made up to 31/07/98; change of members (6 pages) |
31 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
31 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
25 September 1997 | Return made up to 31/07/97; full list of members
|
25 September 1997 | Return made up to 31/07/97; full list of members
|
12 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
17 September 1996 | Return made up to 31/07/96; change of members
|
17 September 1996 | Return made up to 31/07/96; change of members
|
2 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
14 September 1995 | Return made up to 31/07/95; full list of members
|
14 September 1995 | Return made up to 31/07/95; full list of members
|
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |