Scarborough
North Yorkshire
YO11 3TU
Director Name | Mr Donald Robinson |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Mrs Jean Margaret Robinson |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Mr Donald Nicholas Robinson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Manager |
Country of Residence | Bulgaria |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Secretary Name | Roseanne Mary Manners |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2002(19 years, 1 month after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Secretary Name | Susan Marie Cowton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 September 1994) |
Role | Company Director |
Correspondence Address | 18 Beechville Avenue Scarborough North Yorkshire YO12 7NG |
Secretary Name | Sandra Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 20 Devonshire Drive Scarborough North Yorkshire YO12 7NH |
Secretary Name | Geraldine Margaret Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 November 2002) |
Role | Company Director |
Correspondence Address | 9 High Mill Drive Scarborough North Yorkshire YO12 6RN |
Telephone | 01723 364401 |
---|---|
Telephone region | Scarborough |
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 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,121,714 |
Cash | £1,499,539 |
Current Liabilities | £894,825 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
24 July 2023 | Confirmation statement made on 23 July 2023 with updates (5 pages) |
---|---|
24 July 2023 | Termination of appointment of Jean Margaret Robinson as a director on 21 December 2022 (1 page) |
19 April 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
25 July 2022 | Confirmation statement made on 23 July 2022 with updates (5 pages) |
29 June 2022 | Director's details changed for Mr Donald Nicholas Robinson on 22 November 2021 (2 pages) |
29 June 2022 | Change of details for Mrs Jean Margaret Robinson as a person with significant control on 22 November 2021 (2 pages) |
29 June 2022 | Director's details changed for Mr Andrew Christopher Robinson on 22 November 2021 (2 pages) |
8 April 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
24 November 2021 | Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS United Kingdom to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page) |
3 November 2021 | Change of details for Mrs Jean Margaret Robinson as a person with significant control on 21 September 2021 (2 pages) |
26 October 2021 | Resolutions
|
26 October 2021 | Memorandum and Articles of Association (29 pages) |
24 October 2021 | Particulars of variation of rights attached to shares (2 pages) |
24 October 2021 | Change of share class name or designation (2 pages) |
21 September 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
19 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
6 August 2020 | Confirmation statement made on 23 July 2020 with updates (4 pages) |
27 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
30 July 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
25 July 2019 | Director's details changed for Mr Donald Nicholas Robinson on 17 July 2019 (2 pages) |
25 July 2019 | Director's details changed for Mr Andrew Christopher Robinson on 17 July 2019 (2 pages) |
24 July 2019 | Director's details changed for Mr Donald Nicholas Robinson on 17 July 2019 (2 pages) |
24 July 2019 | Director's details changed for Mrs Jean Margaret Robinson on 17 July 2019 (2 pages) |
24 July 2019 | Director's details changed for Mr Donald Robinson on 17 July 2019 (2 pages) |
24 July 2019 | Registered office address changed from 62/63 Westborough Scarborough YO11 1TS England to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 24 July 2019 (1 page) |
24 July 2019 | Secretary's details changed for Roseanne Mary Manners on 17 July 2019 (1 page) |
24 July 2019 | Director's details changed for Mr Andrew Christopher Robinson on 17 July 2019 (2 pages) |
10 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
8 November 2018 | Director's details changed for Mr Donald Nicholas Robinson on 7 November 2018 (2 pages) |
8 November 2018 | Registered office address changed from 62 Westborough Scarborough Yorkshire YO11 1TS to 62/63 Westborough Scarborough YO11 1TS on 8 November 2018 (1 page) |
8 November 2018 | Director's details changed for Mrs Jean Margaret Robinson on 7 November 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
1 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
4 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
4 September 2010 | Director's details changed for Mrs Jean Margaret Robinson on 31 March 2010 (2 pages) |
4 September 2010 | Director's details changed for Donald Nicholas Robinson on 31 March 2010 (2 pages) |
4 September 2010 | Director's details changed for Mrs Jean Margaret Robinson on 31 March 2010 (2 pages) |
4 September 2010 | Director's details changed for Donald Nicholas Robinson on 31 March 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
28 July 2009 | Return made up to 23/07/09; full list of members (5 pages) |
28 July 2009 | Director's change of particulars / donald robinson / 22/07/2009 (1 page) |
28 July 2009 | Director's change of particulars / donald robinson / 22/07/2009 (1 page) |
28 July 2009 | Return made up to 23/07/09; full list of members (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (5 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
16 October 2006 | Return made up to 23/07/06; full list of members (3 pages) |
16 October 2006 | Return made up to 23/07/06; full list of members (3 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
1 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
19 July 2004 | Return made up to 23/07/04; full list of members (9 pages) |
19 July 2004 | Return made up to 23/07/04; full list of members (9 pages) |
4 June 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
4 June 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
1 August 2003 | Return made up to 23/07/03; full list of members (9 pages) |
1 August 2003 | Return made up to 23/07/03; full list of members (9 pages) |
11 June 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
11 June 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | New secretary appointed (2 pages) |
7 December 2002 | New secretary appointed (1 page) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | New secretary appointed (1 page) |
7 December 2002 | New secretary appointed (2 pages) |
30 July 2002 | Return made up to 23/07/02; full list of members (9 pages) |
30 July 2002 | Return made up to 23/07/02; full list of members (9 pages) |
26 June 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
26 June 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
28 July 2001 | Return made up to 23/07/01; full list of members (8 pages) |
28 July 2001 | Return made up to 23/07/01; full list of members (8 pages) |
28 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
28 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
25 July 2000 | Return made up to 23/07/00; full list of members (8 pages) |
25 July 2000 | Return made up to 23/07/00; full list of members (8 pages) |
23 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | Secretary resigned (1 page) |
29 July 1999 | Return made up to 23/07/99; no change of members (5 pages) |
29 July 1999 | Return made up to 23/07/99; no change of members (5 pages) |
7 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
7 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
30 July 1997 | Return made up to 23/07/97; no change of members (5 pages) |
30 July 1997 | Return made up to 23/07/97; no change of members (5 pages) |
2 August 1996 | Return made up to 23/07/96; no change of members (5 pages) |
2 August 1996 | Return made up to 23/07/96; no change of members (5 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
11 August 1995 | Return made up to 23/07/95; full list of members (8 pages) |
11 August 1995 | Return made up to 23/07/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |