Scarborough
North Yorkshire
YO11 2AQ
Director Name | Mr Simon Charles McCabe |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2017(30 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Development Executive |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough YO11 2AQ |
Director Name | Miss Karen Louise Wilson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(31 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | School House Main Road Aislaby Whitby YO21 1SW |
Director Name | Mr Mark Robert Wilson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(31 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8a Egton Road Aislaby Whitby YO21 1SS |
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 July 2007(19 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 02 March 2006) |
Role | Chartered Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Mr David Robert Wilson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 18 September 2017) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Main Road, Aislaby Whitby North Yorkshire YO21 1SW |
Secretary Name | Christine Ann Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 18 Holbeck Avenue Scarborough North Yorkshire YO11 2XQ |
Secretary Name | Mrs Alana Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1996(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 148 Longwestgate Scarborough North Yorkshire YO11 1RG |
Secretary Name | Mrs Sandra McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 July 2007) |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Registered Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Ramshill |
Built Up Area | Scarborough |
Address Matches | Over 90 other UK companies use this postal address |
500 at £1 | Mr David Robert Wilson 50.00% Ordinary |
---|---|
250 at £1 | Mr Scott Richard Mccabe 25.00% Ordinary |
250 at £1 | Mr Simon Charles Mccabe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,363 |
Cash | £109,243 |
Current Liabilities | £685 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
6 November 1989 | Delivered on: 16 November 1989 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: 1 & 1A, finkle street, york, north yorkshire title no nyk 31010. Outstanding |
---|---|
16 January 1989 | Delivered on: 27 January 1989 Satisfied on: 19 August 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from christchurch properties (scotland) limited to the chargee on any account whatsoever. Particulars: The balances at credit of any accounts held by the bank in the name of the company. Fully Satisfied |
4 July 1988 | Delivered on: 25 July 1988 Satisfied on: 31 May 1991 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: Land forming part of the red house, 18 birch avenue, sleights, whitby north yorkshire. Fully Satisfied |
21 December 1987 | Delivered on: 29 December 1987 Satisfied on: 27 March 1999 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: Land at sleights, whitby north yorkshire. Fully Satisfied |
3 December 1987 | Delivered on: 10 December 1987 Satisfied on: 27 March 1999 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: Land at newholm nr whitby north yorkshire. Fully Satisfied |
19 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
20 August 2020 | Director's details changed for Mr Mark Robert Wilson on 20 August 2020 (2 pages) |
7 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 March 2020 | Director's details changed for Mr Simon Charles Mccabe on 26 November 2019 (2 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
28 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
5 October 2018 | Appointment of Mr Mark Robert Wilson as a director on 1 October 2018 (2 pages) |
5 October 2018 | Appointment of Miss Karen Louise Wilson as a director on 1 October 2018 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
20 September 2017 | Cessation of David Robert Wilson as a person with significant control on 18 September 2017 (1 page) |
20 September 2017 | Appointment of Mr Simon Charles Mccabe as a director on 18 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of David Robert Wilson as a director on 18 September 2017 (1 page) |
20 September 2017 | Cessation of David Robert Wilson as a person with significant control on 20 September 2017 (1 page) |
20 September 2017 | Appointment of Mr Simon Charles Mccabe as a director on 18 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of David Robert Wilson as a director on 18 September 2017 (1 page) |
22 November 2016 | Confirmation statement made on 16 November 2016 with updates (7 pages) |
22 November 2016 | Confirmation statement made on 16 November 2016 with updates (7 pages) |
21 August 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
21 August 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
17 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
5 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
5 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
2 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
24 September 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
24 September 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
27 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
30 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
24 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for David Robert Wilson on 16 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Esplanade Secretarial Services Limited on 16 November 2009 (2 pages) |
24 November 2009 | Director's details changed for David Robert Wilson on 16 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Esplanade Secretarial Services Limited on 16 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
10 June 2009 | Director's change of particulars / scott mccabe / 15/05/2009 (1 page) |
10 June 2009 | Director's change of particulars / scott mccabe / 15/05/2009 (1 page) |
16 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
16 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
18 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
6 June 2008 | Director's change of particulars / scott mccabe / 21/04/2008 (1 page) |
6 June 2008 | Director's change of particulars / scott mccabe / 21/04/2008 (1 page) |
31 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
27 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
27 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 April 2007 | Full accounts made up to 31 March 2006 (12 pages) |
10 April 2007 | Full accounts made up to 31 March 2006 (12 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
15 December 2006 | Return made up to 16/11/06; full list of members (2 pages) |
15 December 2006 | Return made up to 16/11/06; full list of members (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | Director resigned (1 page) |
30 November 2005 | Return made up to 16/11/05; full list of members (2 pages) |
30 November 2005 | Return made up to 16/11/05; full list of members (2 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
23 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
2 December 2003 | Return made up to 16/11/03; full list of members
|
2 December 2003 | Return made up to 16/11/03; full list of members
|
30 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
30 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
30 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
30 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
22 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
5 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
5 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
20 November 2000 | Return made up to 16/11/00; full list of members
|
20 November 2000 | Return made up to 16/11/00; full list of members
|
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
24 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
24 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
6 December 1999 | Return made up to 16/11/99; full list of members (6 pages) |
6 December 1999 | Return made up to 16/11/99; full list of members (6 pages) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
6 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
27 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1998 | Return made up to 16/11/98; full list of members (9 pages) |
19 November 1998 | Return made up to 16/11/98; full list of members (9 pages) |
23 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
23 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 March 1998 | Secretary's particulars changed (1 page) |
6 March 1998 | Secretary's particulars changed (1 page) |
29 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
9 December 1997 | Return made up to 16/11/97; full list of members
|
9 December 1997 | Return made up to 16/11/97; full list of members
|
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Secretary's particulars changed (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Secretary's particulars changed (1 page) |
9 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
12 December 1996 | Return made up to 16/11/96; no change of members (8 pages) |
12 December 1996 | Return made up to 16/11/96; no change of members (8 pages) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | New secretary appointed (2 pages) |
23 November 1995 | Return made up to 16/11/95; full list of members (10 pages) |
23 November 1995 | Return made up to 16/11/95; full list of members (10 pages) |
17 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
17 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
13 January 1988 | Memorandum and Articles of Association (15 pages) |
13 January 1988 | Memorandum and Articles of Association (15 pages) |
16 October 1987 | Company name changed\certificate issued on 16/10/87 (2 pages) |
16 October 1987 | Company name changed\certificate issued on 16/10/87 (2 pages) |
11 September 1987 | Incorporation (12 pages) |
11 September 1987 | Incorporation (12 pages) |