Goathland
Whitby
North Yorkshire
YO22 5JR
Secretary Name | Mr James Townend Fearnley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2000(10 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brereton Lodge The Green Goathland Whitby North Yorkshire YO22 5JR |
Director Name | Lucy Clare Kaya |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2012(23 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hunter Street Whitby North Yorkshire YO21 3DA |
Director Name | Mr Adrien Thibault |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 February 2020(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Traditional Chinese Medicine Doctor |
Country of Residence | France |
Correspondence Address | 25 Skinner Street Whitby North Yorkshire YO21 3AH |
Director Name | Mr Jack Barber |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Web Designer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Skinner Street Whitby North Yorkshire YO21 3AH |
Director Name | Finley Drew |
---|---|
Date of Birth | March 1998 (Born 26 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 August 2021(31 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brereton Lodge The Green Goathland North Yorkshire YO22 5JR |
Director Name | Robin Drew |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 December 2021(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brereton Lodge The Green Goathland Whitby North Yorkshire YO22 5JR |
Director Name | Joanne Drew |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 December 2021(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brereton Lodge The Green Goathland Whitby North Yorkshire YO22 5JR |
Director Name | Zoe Curran |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brereton Lodge Goathland Whitby North Yorkshire YO22 5JR |
Director Name | Kim Lavely |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 04 September 1991(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 October 1997) |
Role | Senior Manager |
Correspondence Address | Flat 2 15 Lawn Road London NW3 2XR |
Director Name | Jonathan Shephard |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 1994) |
Role | Senior Manager |
Correspondence Address | 29 Crescent Lane London SW4 9PT |
Director Name | Rachel Elizabeth Waterhouse |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 January 1997) |
Role | Housewife |
Correspondence Address | 252 Bristol Road Birmingham B5 7SL |
Director Name | Neville Blair Duncan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 October 1997) |
Role | Computer Operations Manager |
Country of Residence | England |
Correspondence Address | 56 Dore Road Sheffield South Yorkshire S17 3NB |
Director Name | Roger Davies |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 July 1994) |
Role | Senior Manager |
Correspondence Address | The Well House Frensham Road, Rolvenden Layne Cranbrook Kent TN17 4NJ |
Director Name | Alan Herbert Cherry |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harvesters Green Street Fryerning Ingatestone Essex Cm4 Ons |
Director Name | Anthony David Chambers |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 1993) |
Role | Property Developer |
Correspondence Address | October Lodge The Common East Hanningfield Essex CM3 8AH |
Director Name | Mr Anthony Winston Burton |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 October 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Marchmont Terrace Glasgow G12 9LS Scotland |
Secretary Name | Mr Andrew John Reading |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Overstone Road Harpenden Hertfordshire AL5 5PN |
Director Name | Ruth Valentine |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 29 June 2011) |
Role | Management |
Country of Residence | England |
Correspondence Address | 11 Dunford Road London N7 6EP |
Director Name | John Anthony Ward |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 29 June 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Templeview Stables Cravengate Richmond North Yorkshire DL10 4RE |
Director Name | Mr Jack Barber |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(23 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hunter Street Whitby North Yorkshire YO21 3DA |
Director Name | Philip John Beeforth |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 July 2017) |
Role | Business Partner Lovemydress.Net |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hunter Street Whitby North Yorkshire YO21 3DA |
Registered Address | Brereton Lodge The Green Goathland Whitby North Yorkshire YO22 5JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Goathland |
Ward | Esk Valley |
Built Up Area | Goathland |
2 at £1 | James Townend Fearnley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£76,717 |
Cash | £993 |
Current Liabilities | £68,833 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
28 October 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
---|---|
20 July 2020 | Micro company accounts made up to 30 June 2019 (11 pages) |
10 March 2020 | Appointment of Mr Jack Barber as a director on 1 February 2020 (2 pages) |
10 March 2020 | Appointment of Mr Adrien Thibault as a director on 1 February 2020 (2 pages) |
26 October 2019 | Director's details changed for Mr James Townend Fearnley on 26 October 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
5 August 2019 | Registered office address changed from Brereton Lodge Main Street Goathland Whitby North Yorkshire YO22 5JR to Brereton Lodge the Green Goathland Whitby North Yorkshire YO22 5JR on 5 August 2019 (2 pages) |
31 July 2019 | Registered office address changed from The Dispensary Hunter Street Whitby North Yorkshire YO21 3DA to Brereton Lodge Main Street Goathland Whitby North Yorkshire YO22 5JR on 31 July 2019 (2 pages) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
9 April 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
13 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
20 July 2017 | Termination of appointment of Philip John Beeforth as a director on 11 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Philip John Beeforth as a director on 11 July 2017 (2 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
28 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
11 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
28 May 2015 | Termination of appointment of Jack Barber as a director on 1 January 2015 (2 pages) |
28 May 2015 | Termination of appointment of Jack Barber as a director on 1 January 2015 (2 pages) |
28 May 2015 | Termination of appointment of Jack Barber as a director on 1 January 2015 (2 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (21 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (21 pages) |
18 November 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
3 April 2014 | Total exemption full accounts made up to 30 June 2013 (16 pages) |
3 April 2014 | Total exemption full accounts made up to 30 June 2013 (16 pages) |
25 February 2014 | Appointment of Philip John Beeforth as a director (3 pages) |
25 February 2014 | Appointment of Philip John Beeforth as a director (3 pages) |
30 September 2013 | Secretary's details changed for Mr James Townend Fearnley on 30 September 2013 (1 page) |
30 September 2013 | Secretary's details changed for Mr James Townend Fearnley on 30 September 2013 (1 page) |
30 September 2013 | Director's details changed for Mr James Townend Fearnley on 30 September 2013 (2 pages) |
30 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Director's details changed for Mr James Townend Fearnley on 30 September 2013 (2 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 November 2012 | Change of name notice (2 pages) |
21 November 2012 | Company name changed common cause LIMITED\certificate issued on 21/11/12
|
21 November 2012 | Company name changed common cause LIMITED\certificate issued on 21/11/12
|
21 November 2012 | Change of name notice (2 pages) |
26 September 2012 | Registered office address changed from Brereton Lodge Goathland Whitby North Yorkshire YO22 5JR on 26 September 2012 (1 page) |
26 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Registered office address changed from Brereton Lodge Goathland Whitby North Yorkshire YO22 5JR on 26 September 2012 (1 page) |
26 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Appointment of Lucy Clare Kaya as a director (3 pages) |
20 September 2012 | Appointment of Jack Barber as a director (3 pages) |
20 September 2012 | Appointment of Lucy Clare Kaya as a director (3 pages) |
20 September 2012 | Appointment of Jack Barber as a director (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Termination of appointment of John Ward as a director (1 page) |
29 June 2011 | Termination of appointment of John Ward as a director (1 page) |
29 June 2011 | Termination of appointment of Ruth Valentine as a director (1 page) |
29 June 2011 | Termination of appointment of Ruth Valentine as a director (1 page) |
13 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for John Anthony Ward on 4 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for John Anthony Ward on 4 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Ruth Valentine on 4 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for John Anthony Ward on 4 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Ruth Valentine on 4 September 2010 (2 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 September 2010 | Director's details changed for Ruth Valentine on 4 September 2010 (2 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
22 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
7 January 2009 | Return made up to 04/09/08; full list of members (4 pages) |
7 January 2009 | Return made up to 04/09/08; full list of members (4 pages) |
6 January 2009 | Return made up to 04/09/07; full list of members (4 pages) |
6 January 2009 | Return made up to 04/09/07; full list of members (4 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
20 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
20 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
9 October 2006 | Return made up to 04/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 04/09/06; full list of members (2 pages) |
30 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
30 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
29 September 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
29 September 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
15 April 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
15 April 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
29 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
17 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
6 June 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 June 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
18 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
5 June 2001 | Full accounts made up to 30 June 2000 (9 pages) |
5 June 2001 | Full accounts made up to 30 June 2000 (9 pages) |
20 November 2000 | Return made up to 04/09/00; full list of members (7 pages) |
20 November 2000 | Return made up to 04/09/00; full list of members (7 pages) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Full accounts made up to 30 June 1999 (9 pages) |
17 July 2000 | Full accounts made up to 30 June 1999 (9 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
23 February 2000 | Return made up to 04/09/99; no change of members (4 pages) |
23 February 2000 | Return made up to 04/09/99; no change of members (4 pages) |
28 April 1999 | Return made up to 04/09/98; no change of members (4 pages) |
28 April 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
28 April 1999 | Return made up to 04/09/98; no change of members (4 pages) |
28 April 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
17 July 1998 | Return made up to 04/09/97; full list of members (8 pages) |
17 July 1998 | Return made up to 04/09/97; full list of members (8 pages) |
24 June 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
24 June 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 2 marylebone road london NW1 4DF (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 2 marylebone road london NW1 4DF (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
22 May 1997 | Resolutions
|
22 May 1997 | Resolutions
|
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
19 March 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
19 March 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
12 September 1996 | Return made up to 04/09/96; no change of members (4 pages) |
12 September 1996 | Return made up to 04/09/96; no change of members (4 pages) |
25 April 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
25 April 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
6 October 1995 | Company name changed consumer research centre LIMITED\certificate issued on 09/10/95 (4 pages) |
6 October 1995 | Company name changed consumer research centre LIMITED\certificate issued on 09/10/95 (4 pages) |
26 September 1995 | Return made up to 04/09/95; no change of members (4 pages) |
26 September 1995 | Return made up to 04/09/95; no change of members (4 pages) |
28 April 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
28 April 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |