Sleights
Whitby
North Yorkshire
YO22 5AB
Director Name | Mrs Judith Locker |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2020(36 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bagdale Whitby North Yorkshire YO21 1QL |
Director Name | Mr Christopher John Lambert |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 18 December 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Main Street Walton Wetherby West Yorkshire LS23 7DJ |
Secretary Name | Mr Martin Alexander Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 20 years (resigned 26 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House 3b North Park Avenue Leeds West Yorkshire LS8 1DN |
Secretary Name | Caroline Jane Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 December 2019) |
Role | Company Director |
Correspondence Address | Glebe House Croft Lane, Main Street Walton Wetherby West Yorkshire LS23 7DJ |
Telephone | 01947 811116 |
---|---|
Telephone region | Whitby |
Registered Address | 28 Bagdale Whitby North Yorkshire YO21 1QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
Address Matches | Over 100 other UK companies use this postal address |
1.5k at £1 | Mr Christopher John Lambert 49.00% Ordinary |
---|---|
1.5k at £1 | Mr Howard Locker 49.00% Ordinary |
60 at £1 | Ms Caroline Jane Hobson 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,349 |
Cash | £15,880 |
Current Liabilities | £8,919 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
3 February 1998 | Delivered on: 18 February 1998 Satisfied on: 24 August 2002 Persons entitled: Barclays Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a deed of covenant dated 3RD february 1998. Particulars: Name of ship : sophie louise, official number : B10117 and its appurtenances. Fully Satisfied |
---|---|
3 February 1998 | Delivered on: 18 February 1998 Satisfied on: 24 August 2002 Persons entitled: Barclays Bank PLC Classification: Deed of covenant supplemental to a statutory mortgage of even date Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Name of ship: sophie louise official number: B10117 and its appurtenances. See the mortgage charge document for full details. Fully Satisfied |
10 February 1989 | Delivered on: 28 February 1989 Satisfied on: 28 April 2012 Persons entitled: Barclays Bank PLC Classification: Deed of covenant Secured details: For further securing all monies due or to become due from the company to the chargee on an account current secured by a mortgage dated 10.2.89. Particulars: All right, title, interest, benefits, earnings and insurances under the steel transam steam trawler sophie louise registered at the port of whitby, official no. WY168. Fully Satisfied |
10 February 1989 | Delivered on: 28 February 1989 Satisfied on: 3 February 1998 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 10.2.89 and a financial agreement dated 1.12.88. Particulars: 64/64TH shares in the M.V. sophie louise registered at the port of whitley official no. Wy 1689. Fully Satisfied |
1 December 1988 | Delivered on: 21 December 1988 Satisfied on: 21 July 2012 Persons entitled: The Secretary of State for Trade & Industry. Classification: Shipowners agreement Secured details: All monies due or to become due from the company to the chargee pursuant to clause 4 & 5 of the charge,. Particulars: All moneys payable to the company under the financing agreement. Fully Satisfied |
1 December 1988 | Delivered on: 21 December 1988 Satisfied on: 28 April 2012 Persons entitled: Barclays Bank PLC Classification: Bond & assignation Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement dated 1.12.88. Particulars: The companys rights interest & benefit under the building contract & all policies of insurance. Fully Satisfied |
21 February 1984 | Delivered on: 28 February 1984 Satisfied on: 28 April 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see doc M15). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
23 June 2023 | Confirmation statement made on 8 June 2023 with updates (4 pages) |
28 April 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
1 July 2022 | Confirmation statement made on 8 June 2022 with updates (4 pages) |
21 February 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
24 June 2021 | Confirmation statement made on 8 June 2021 with updates (4 pages) |
23 October 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
6 August 2020 | Appointment of Mrs Judith Locker as a director on 5 April 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
13 January 2020 | Purchase of own shares. (3 pages) |
11 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
18 December 2019 | Termination of appointment of Christopher John Lambert as a director on 18 December 2019 (1 page) |
18 December 2019 | Termination of appointment of Caroline Jane Hobson as a secretary on 18 December 2019 (1 page) |
9 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
8 July 2019 | Registered office address changed from 23 Market Place Wetherby LS22 6LQ to 28 Bagdale Whitby North Yorkshire YO21 1QL on 8 July 2019 (1 page) |
13 February 2019 | Current accounting period extended from 31 December 2018 to 30 April 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
30 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 July 2011 | Appointment of Caroline Jane Hobson as a secretary (3 pages) |
5 July 2011 | Appointment of Caroline Jane Hobson as a secretary (3 pages) |
16 June 2011 | Termination of appointment of Martin Williams as a secretary (2 pages) |
16 June 2011 | Termination of appointment of Martin Williams as a secretary (2 pages) |
26 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Mr Howard Locker on 1 February 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Howard Locker on 1 February 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Howard Locker on 1 February 2010 (2 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
21 May 2008 | Location of register of members (1 page) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (12 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (12 pages) |
23 May 2006 | Return made up to 20/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 20/05/06; full list of members (3 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 May 2005 | Return made up to 20/05/05; full list of members
|
25 May 2005 | Return made up to 20/05/05; full list of members
|
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
30 May 2001 | Return made up to 20/05/01; full list of members
|
30 May 2001 | Return made up to 20/05/01; full list of members
|
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 May 2000 | Return made up to 20/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 20/05/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
1 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 May 1997 | Return made up to 20/05/97; no change of members (5 pages) |
28 May 1997 | Return made up to 20/05/97; no change of members (5 pages) |
11 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 May 1996 | Return made up to 20/05/96; full list of members (6 pages) |
20 May 1996 | Return made up to 20/05/96; full list of members (6 pages) |
20 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 May 1995 | Return made up to 20/05/95; no change of members (4 pages) |
26 May 1995 | Return made up to 20/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
21 December 1988 | Particulars of mortgage/charge (3 pages) |
21 December 1988 | Particulars of mortgage/charge (4 pages) |
21 December 1988 | Particulars of mortgage/charge (3 pages) |
21 December 1988 | Particulars of mortgage/charge (4 pages) |