Saltburn-By-The-Sea
Cleveland
TS13 4TX
Director Name | Ms Alison Claire Partridge |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Flat 2 Eastbury House 8 Belle Vue Terrace Whitby North Yorkshire YO21 3EY |
Director Name | Miss Angela Jane Harvey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2021(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Unit G4, St Hilda's Business Centre The Ropery Whitby YO22 4ET |
Director Name | Mr Adam Richard Wright |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2023(34 years after company formation) |
Appointment Duration | 5 months |
Role | Mine Rescue |
Country of Residence | England |
Correspondence Address | Unit G4, St Hilda's Business Centre The Ropery Whitby YO22 4ET |
Director Name | Mrs Sally Elizabeth Jones |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 1 month after company formation) |
Appointment Duration | 27 years, 4 months (resigned 18 May 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 2 Eastbury House 8 Belle Vue Terrace Whitby North Yorkshire YO21 3EY |
Director Name | Mr David Julian Denley Booker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 April 1994) |
Role | Chiropodist |
Correspondence Address | Eastbury House 8 Belle New Terrace Whitby North Yorkshire YO21 3EY |
Secretary Name | Mr David Julian Denley Booker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 April 1994) |
Role | Company Director |
Correspondence Address | Eastbury House 8 Belle New Terrace Whitby North Yorkshire YO21 3EY |
Director Name | James David Cockerill |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 February 1998) |
Role | Company Director |
Correspondence Address | Flat 4 8 Belle Vue Terrace Whitby North Yorkshire YO21 3EY |
Director Name | Steven Ellis |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 August 1998) |
Role | Greengrocer |
Correspondence Address | Flat 3 8 Belle Vue Terrace Whitby North Yorkshire YO21 3EY |
Director Name | Irene Goodyear |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(4 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 03 November 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 8 Belle Vue Terrace Whitby North Yorkshire YO21 3EY |
Secretary Name | Rev Nicholas Newman Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1994(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 July 1996) |
Role | Clerk In Holy Orders |
Correspondence Address | The Vicarage Eskdaleside Sleights Whitby North Yorkshire YO22 5EP |
Secretary Name | James David Cockerill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 1998) |
Role | Secretary |
Correspondence Address | Flat 4 8 Belle Vue Terrace Whitby North Yorkshire YO21 3EY |
Director Name | Capt Kevan John Cassidy |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 July 2005) |
Role | Master(Merchant Navy) |
Correspondence Address | Flat 4 8 Belle Vue Terrace Whitby North Yorkshire YO21 3EY |
Secretary Name | Irene Goodyear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 8 Belle Vue Terrace Whitby North Yorkshire YO21 3EY |
Director Name | Raymond Quinn |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1998(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 May 2004) |
Role | Management Consultant |
Correspondence Address | 2 Duxford Close Luton Bedfordshire LU3 2DB |
Director Name | Matthew Bowes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2004(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 August 2006) |
Role | Physiotherapist |
Correspondence Address | Flat 3 8 Belle Vue Terrace Whitby North Yorkshire YO21 3EY |
Director Name | Catherine Marion Hughes |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 August 2010) |
Role | Community Worker |
Country of Residence | England |
Correspondence Address | Flat 3 8 Belle Vue Terrace Whitby North Yorkshire YO21 3EY |
Director Name | Sarah Margaret Wyatt |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 August 2012) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 4 Eastbury House 8 Belle Vue Terrace Whitby North Yorkshire YO21 3EY |
Secretary Name | Sarah Margaret Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 August 2012) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 4 Eastbury House 8 Belle Vue Terrace Whitby North Yorkshire YO21 3EY |
Director Name | Mrs Sharon Stokes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2018(29 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 April 2021) |
Role | Rnmh |
Country of Residence | England |
Correspondence Address | Fir Tree Farm Saltfleet Road Theddlethorpe Mablethorpe LN12 1NS |
Registered Address | Unit G4, St Hilda's Business Centre The Ropery Whitby YO22 4ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Streonshalh |
Built Up Area | Whitby |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | A. Madden 25.00% Ordinary |
---|---|
1 at £1 | Sally Elizabeth Jones 25.00% Ordinary |
1 at £1 | Sarah Margaret Wyatt 25.00% Ordinary |
1 at £1 | Stokes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £416 |
Cash | £624 |
Current Liabilities | £306 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
24 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
9 November 2022 | Confirmation statement made on 3 November 2022 with updates (4 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 November 2021 | Termination of appointment of Sharon Stokes as a director on 12 April 2021 (1 page) |
9 November 2021 | Confirmation statement made on 3 November 2021 with updates (4 pages) |
20 September 2021 | Appointment of Miss Angela Jane Harvey as a director on 10 August 2021 (2 pages) |
26 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 February 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
3 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
27 October 2020 | Registered office address changed from Unit F1E St Hilda's Business Centre the Ropery Whitby North Yorkshire YO22 4ET England to Unit G4, St Hilda's Business Centre the Ropery Whitby YO22 4ET on 27 October 2020 (1 page) |
24 September 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
29 November 2018 | Appointment of Mrs Sharon Stokes as a director on 17 November 2018 (2 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 November 2018 | Registered office address changed from Unit F1E St Hilda's Business Centre the R Whitby North Yorkshire YO22 4ET United Kingdom to Unit F1E St Hilda's Business Centre the Ropery Whitby North Yorkshire YO22 4ET on 6 November 2018 (1 page) |
5 November 2018 | Confirmation statement made on 3 November 2018 with updates (4 pages) |
12 October 2018 | Registered office address changed from Little Scaling Farm Roxby Easington Saltburn-by-the-Sea TS13 4TX England to Unit F1E St Hilda's Business Centre the R Whitby North Yorkshire YO22 4ET on 12 October 2018 (1 page) |
27 August 2018 | Appointment of Ms Alison Claire Partridge as a director on 18 May 2018 (2 pages) |
26 June 2018 | Termination of appointment of Sally Elizabeth Jones as a director on 18 May 2018 (1 page) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
9 November 2017 | Registered office address changed from Eastbury House 8 Belle Vue Terrace Whitby North Yorkshire YO21 3EY to Little Scaling Farm Roxby Easington Saltburn-by-the-Sea TS13 4TX on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from Eastbury House 8 Belle Vue Terrace Whitby North Yorkshire YO21 3EY to Little Scaling Farm Roxby Easington Saltburn-by-the-Sea TS13 4TX on 9 November 2017 (1 page) |
16 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 March 2014 | Appointment of Mrs Rosalie Abel as a secretary (2 pages) |
20 March 2014 | Appointment of Mrs Rosalie Abel as a secretary (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2012 | Director's details changed for Mrs Sally Elizabeth Jones on 3 November 2012 (2 pages) |
15 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Director's details changed for Mrs Sally Elizabeth Jones on 3 November 2012 (2 pages) |
15 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Director's details changed for Mrs Sally Elizabeth Jones on 3 November 2012 (2 pages) |
12 September 2012 | Termination of appointment of Sarah Wyatt as a director (2 pages) |
12 September 2012 | Termination of appointment of Sarah Wyatt as a secretary (2 pages) |
12 September 2012 | Termination of appointment of Sarah Wyatt as a secretary (2 pages) |
12 September 2012 | Termination of appointment of Sarah Wyatt as a director (2 pages) |
17 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 November 2010 | Termination of appointment of Catherine Hughes as a director (1 page) |
29 November 2010 | Termination of appointment of Catherine Hughes as a director (1 page) |
17 November 2010 | Termination of appointment of Irene Goodyear as a director (1 page) |
17 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Termination of appointment of Irene Goodyear as a director (1 page) |
17 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Catherine Marion Hughes on 9 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Irene Goodyear on 9 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Sarah Margaret Wyatt on 9 November 2009 (2 pages) |
9 February 2010 | Termination of appointment of Irene Goodyear as a secretary (1 page) |
9 February 2010 | Director's details changed for Sarah Margaret Wyatt on 9 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Irene Goodyear on 9 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Mrs Sally Elizabeth Jones on 9 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Catherine Marion Hughes on 9 November 2009 (2 pages) |
9 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Catherine Marion Hughes on 9 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Irene Goodyear on 9 November 2009 (2 pages) |
9 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Sarah Margaret Wyatt on 9 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Mrs Sally Elizabeth Jones on 9 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Mrs Sally Elizabeth Jones on 9 November 2009 (2 pages) |
9 February 2010 | Termination of appointment of Irene Goodyear as a secretary (1 page) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 June 2009 | Director and secretary appointed sarah margaret wyatt (2 pages) |
24 June 2009 | Director and secretary appointed sarah margaret wyatt (2 pages) |
5 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
5 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
15 May 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
15 May 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
12 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
12 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
16 November 2006 | Return made up to 03/11/06; full list of members
|
16 November 2006 | Return made up to 03/11/06; full list of members
|
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 December 2005 | Return made up to 03/11/05; full list of members
|
13 December 2005 | Return made up to 03/11/05; full list of members
|
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
19 November 2004 | Return made up to 03/11/04; full list of members
|
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | Return made up to 03/11/04; full list of members
|
19 November 2004 | New director appointed (2 pages) |
13 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 November 2003 | Return made up to 17/11/03; full list of members (9 pages) |
24 November 2003 | Return made up to 17/11/03; full list of members (9 pages) |
22 May 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 May 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 November 2002 | Return made up to 17/11/02; full list of members (9 pages) |
22 November 2002 | Return made up to 17/11/02; full list of members (9 pages) |
22 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 November 2001 | Return made up to 17/11/01; full list of members (8 pages) |
21 November 2001 | Return made up to 17/11/01; full list of members (8 pages) |
18 May 2001 | Full accounts made up to 31 March 2001 (9 pages) |
18 May 2001 | Full accounts made up to 31 March 2001 (9 pages) |
11 December 2000 | Return made up to 17/11/00; full list of members (8 pages) |
11 December 2000 | Return made up to 17/11/00; full list of members (8 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
21 November 1999 | Return made up to 17/11/99; full list of members
|
21 November 1999 | Return made up to 17/11/99; full list of members
|
27 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
27 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
6 January 1999 | Return made up to 17/11/98; change of members (6 pages) |
6 January 1999 | Return made up to 17/11/98; change of members (6 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
4 August 1998 | Secretary resigned;director resigned (1 page) |
4 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
4 August 1998 | Secretary resigned;director resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
25 November 1997 | Return made up to 17/11/97; no change of members (4 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
25 November 1997 | Return made up to 17/11/97; no change of members (4 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
27 November 1996 | Return made up to 17/11/96; full list of members
|
27 November 1996 | Return made up to 17/11/96; full list of members
|
12 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
12 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
3 August 1996 | New secretary appointed (2 pages) |
3 August 1996 | New secretary appointed (2 pages) |
14 November 1995 | Return made up to 17/11/95; no change of members (4 pages) |
14 November 1995 | Return made up to 17/11/95; no change of members (4 pages) |
14 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
14 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 November 1989 | Incorporation (16 pages) |