Grange Over Sands
Cumbria
LA11 7EA
Director Name | Mr Edward Marcus Cheetham Scott |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 20 January 2021) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Grayrigg 7 Great Heads Road Grange Over Sands Cumbria LA11 7EA |
Secretary Name | Gail Roussel Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 24 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grayrigg 7 Great Heads Road Grange-Over-Sands Cumbria LA11 7EA |
Registered Address | Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Edward Marcus Cheetham Scott 50.00% Ordinary |
---|---|
1 at £1 | Gail Roussel Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,787 |
Cash | £1,013 |
Current Liabilities | £5,227 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
22 April 1989 | Delivered on: 26 April 1989 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: 30 blucker street, colne cancashire. Floating charge over fixtures & fittings machinery and equipment material & articles. Outstanding |
---|---|
26 October 1988 | Delivered on: 27 October 1988 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: 53 st paul's road shipley w yorks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 October 1988 | Delivered on: 27 October 1988 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: 128, beacan road, wibsey, bradford w yorks. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 October 1988 | Delivered on: 27 October 1988 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: 101, weattherill street, goole, humberside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 November 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
7 July 2023 | Director's details changed for Mrs Gail Roussel Scott on 30 June 2023 (2 pages) |
7 July 2023 | Change of details for Mrs Gail Roussel Scott as a person with significant control on 30 June 2023 (2 pages) |
17 May 2023 | Confirmation statement made on 16 May 2023 with updates (4 pages) |
20 January 2023 | Change of details for Mrs Gail Roussel Scott as a person with significant control on 20 January 2021 (2 pages) |
20 January 2023 | Cessation of Edward Marcus Cheetham Scott as a person with significant control on 20 January 2021 (1 page) |
24 November 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
18 May 2022 | Confirmation statement made on 16 May 2022 with updates (4 pages) |
22 September 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with updates (5 pages) |
26 March 2021 | Satisfaction of charge 2 in full (1 page) |
26 March 2021 | Satisfaction of charge 1 in full (1 page) |
26 March 2021 | Satisfaction of charge 3 in full (1 page) |
26 March 2021 | Satisfaction of charge 4 in full (1 page) |
26 February 2021 | Termination of appointment of Gail Roussel Scott as a secretary on 24 February 2021 (1 page) |
26 February 2021 | Termination of appointment of Edward Marcus Cheetham Scott as a director on 20 January 2021 (1 page) |
11 September 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
22 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
10 June 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
28 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
18 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
12 June 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 June 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
13 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
27 May 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
20 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
12 June 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
27 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
16 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
17 May 2011 | Secretary's details changed for Gail Roussel Scott on 16 November 2010 (2 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Secretary's details changed for Gail Roussel Scott on 16 November 2010 (2 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Director's details changed for Edward Marcus Cheetham Scott on 10 November 2010 (3 pages) |
25 March 2011 | Director's details changed for Gail Roussel Scott on 10 November 2010 (3 pages) |
25 March 2011 | Director's details changed for Edward Marcus Cheetham Scott on 10 November 2010 (3 pages) |
25 March 2011 | Director's details changed for Gail Roussel Scott on 10 November 2010 (3 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
17 May 2010 | Director's details changed for Gail Roussel Scott on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Edward Marcus Cheetham Scott on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Edward Marcus Cheetham Scott on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Edward Marcus Cheetham Scott on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Gail Roussel Scott on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Gail Roussel Scott on 1 October 2009 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
20 December 2005 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
20 December 2005 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
29 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
29 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
22 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
11 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
27 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
8 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
16 January 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
15 June 2000 | Return made up to 16/05/00; full list of members
|
15 June 2000 | Return made up to 16/05/00; full list of members
|
7 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
7 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
11 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
11 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
6 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
6 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
12 June 1998 | Return made up to 16/05/98; no change of members
|
12 June 1998 | Return made up to 16/05/98; no change of members
|
12 January 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
2 June 1997 | Return made up to 16/05/97; full list of members
|
2 June 1997 | Return made up to 16/05/97; full list of members
|
27 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
27 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
30 May 1996 | Return made up to 16/05/96; no change of members (4 pages) |
30 May 1996 | Return made up to 16/05/96; no change of members (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
7 February 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
26 May 1995 | Return made up to 16/05/95; no change of members (4 pages) |
26 May 1995 | Return made up to 16/05/95; no change of members (4 pages) |