Whitby
YO21 3ER
Secretary Name | Mrs Samantha Melanie Walker |
---|---|
Status | Current |
Appointed | 02 January 2018(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 9 (2/3rd Floor Flat) Abbey Terrace Whitby YO21 3HQ |
Director Name | Mr Harry Wilson Bennett |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 March 1998) |
Role | Retired |
Correspondence Address | Basement Flat 9 Abbey Terrace Whitby North Yorkshire YO21 3HQ |
Director Name | Mrs Enid Pauline Maidment |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 March 1996) |
Role | Dairy Worker |
Correspondence Address | Top Flat 9 Abbey Terrace Whitby North Yorkshire YO21 3HQ |
Director Name | Mr Kenneth Leslie Reeve |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 December 1994) |
Role | Fishmonger |
Correspondence Address | Ground Floor Flat 9 Abbey Terrace Whitby North Yorkshire YO21 3HQ |
Secretary Name | Mr Kenneth William Maidment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 March 1998) |
Role | Company Director |
Correspondence Address | 9 Abbey Terrace Whitby North Yorkshire YO21 3HQ |
Director Name | Edith Florence Steel |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 June 1996) |
Role | Retired |
Correspondence Address | Flat 2 9 Abbey Terrace Whitby North Yorkshire YO21 3HQ |
Director Name | Clive Lapensee |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 January 2006) |
Role | Teacher |
Correspondence Address | 6 Minster Avenue Beverley North Humberside HU17 0NL |
Director Name | Brenda Bennett |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(7 years, 12 months after company formation) |
Appointment Duration | 15 years (resigned 08 March 2013) |
Role | Retired |
Correspondence Address | Basemant Flat 9 Abbey Terrace Whitby North Yorkshire YO21 3HQ |
Director Name | Jennifer Elizabeth Matthews |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(7 years, 12 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 06 January 2014) |
Role | Housewife |
Correspondence Address | Top Flat 9 Abbey Terrace Whitby North Yorkshire YO21 3HQ |
Director Name | Raymond Randall |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(7 years, 12 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 06 January 2014) |
Role | Song Writer |
Correspondence Address | Top Flat 9 Abbey Terrace Whitby North Yorkshire YO21 3HQ |
Secretary Name | Raymond Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(7 years, 12 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 06 January 2014) |
Role | Song Writer |
Correspondence Address | Top Flat 9 Abbey Terrace Whitby North Yorkshire YO21 3HQ |
Director Name | Charles Hyatt Swales |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 February 2001) |
Role | Gardener |
Correspondence Address | First Floor Flat 9 Abbey Terrace Whitby North Yorkshire YO21 3HQ |
Director Name | Dr Gary Fry |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(23 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 9 Abbey Terrace Whitby North Yorkshire YO21 3HQ |
Secretary Name | Mr Gary Fry |
---|---|
Status | Resigned |
Appointed | 12 February 2014(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 December 2017) |
Role | Company Director |
Correspondence Address | 9 Ground Floor Flat Abbey Terrace Whitby North Yorkshire YO21 3HQ |
Director Name | Ms Michelle Dawn James |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 December 2017) |
Role | Cleaner At Whitby Police Station |
Country of Residence | England |
Correspondence Address | 9 Ground Floor Flat Abbey Terrace Whitby North Yorkshire YO21 3HQ |
Registered Address | 9 Abbey Terrace Whitby YO21 3HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
1 at £1 | David Clements 25.00% Ordinary |
---|---|
1 at £1 | Dennis Michael Brown 25.00% Ordinary |
1 at £1 | Michelle Dawn James & Gary Fry 25.00% Ordinary |
1 at £1 | Samantha Melanie Walker & John Walker 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £565 |
Current Liabilities | £345 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
3 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
31 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
6 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 February 2018 | Registered office address changed from Ground Floor Flat 9 Abbey Terrace Whitby North Yorkshire YO21 3HQ to 8 Havelock Place Whitby YO21 3ER on 15 February 2018 (1 page) |
2 January 2018 | Appointment of Mr David Robert Clements as a director on 2 January 2018 (2 pages) |
2 January 2018 | Appointment of Mrs Samantha Melanie Walker as a secretary on 2 January 2018 (2 pages) |
30 December 2017 | Termination of appointment of Michelle Dawn James as a director on 30 December 2017 (1 page) |
30 December 2017 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
30 December 2017 | Termination of appointment of Gary Fry as a secretary on 30 December 2017 (1 page) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
4 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
3 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
3 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
21 November 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
21 November 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
18 February 2014 | Appointment of Ms Michelle Dawn James as a director (2 pages) |
18 February 2014 | Appointment of Ms Michelle Dawn James as a director (2 pages) |
18 February 2014 | Termination of appointment of Gary Fry as a director (1 page) |
18 February 2014 | Termination of appointment of Gary Fry as a director (1 page) |
14 February 2014 | Appointment of Mr Gary Fry as a secretary (2 pages) |
14 February 2014 | Appointment of Mr Gary Fry as a secretary (2 pages) |
11 February 2014 | Registered office address changed from Second Floor Maisonette 9 Abbey Terrace Whitby North Yorkshire YO21 3HQ on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from Ground Floor Flat 9 Abbey Terrace Whitby North Yorkshire YO21 3HQ England on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from Second Floor Maisonette 9 Abbey Terrace Whitby North Yorkshire YO21 3HQ on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from Ground Floor Flat 9 Abbey Terrace Whitby North Yorkshire YO21 3HQ England on 11 February 2014 (1 page) |
16 January 2014 | Appointment of Dr Gary Fry as a director (3 pages) |
16 January 2014 | Appointment of Dr Gary Fry as a director (3 pages) |
10 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
10 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
8 January 2014 | Termination of appointment of Raymond Randall as a secretary (2 pages) |
8 January 2014 | Termination of appointment of Raymond Randall as a director (2 pages) |
8 January 2014 | Termination of appointment of Raymond Randall as a secretary (2 pages) |
8 January 2014 | Termination of appointment of Jennifer Matthews as a director (2 pages) |
8 January 2014 | Termination of appointment of Jennifer Matthews as a director (2 pages) |
8 January 2014 | Termination of appointment of Raymond Randall as a director (2 pages) |
10 April 2013 | Termination of appointment of Brenda Bennett as a director (2 pages) |
10 April 2013 | Termination of appointment of Brenda Bennett as a director (2 pages) |
9 April 2013 | Annual return made up to 9 March 2013 (14 pages) |
9 April 2013 | Annual return made up to 9 March 2013 (14 pages) |
9 April 2013 | Annual return made up to 9 March 2013 (14 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
4 April 2012 | Annual return made up to 9 March 2012 (16 pages) |
4 April 2012 | Annual return made up to 9 March 2012 (16 pages) |
4 April 2012 | Annual return made up to 9 March 2012 (16 pages) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
5 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (12 pages) |
5 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (12 pages) |
5 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (12 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (15 pages) |
9 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (15 pages) |
9 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (15 pages) |
23 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
23 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
27 March 2009 | Return made up to 09/03/09; full list of members (10 pages) |
27 March 2009 | Return made up to 09/03/09; full list of members (10 pages) |
25 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
25 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
10 April 2008 | Return made up to 09/03/08; no change of members (7 pages) |
10 April 2008 | Return made up to 09/03/08; no change of members (7 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 March 2007 | Return made up to 09/03/07; full list of members (8 pages) |
25 March 2007 | Return made up to 09/03/07; full list of members (8 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 April 2006 | Return made up to 09/03/06; full list of members
|
12 April 2006 | Return made up to 09/03/06; full list of members
|
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 April 2005 | Return made up to 09/03/05; full list of members (10 pages) |
6 April 2005 | Return made up to 09/03/05; full list of members (10 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 March 2004 | Return made up to 09/03/04; full list of members (9 pages) |
27 March 2004 | Return made up to 09/03/04; full list of members (9 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 March 2003 | Return made up to 09/03/03; full list of members (9 pages) |
14 March 2003 | Return made up to 09/03/03; full list of members (9 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
8 April 2002 | Return made up to 09/03/02; full list of members (8 pages) |
8 April 2002 | Return made up to 09/03/02; full list of members (8 pages) |
13 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
13 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 May 2001 | Return made up to 09/03/01; full list of members; amend (8 pages) |
21 May 2001 | Return made up to 09/03/01; full list of members; amend (8 pages) |
26 March 2001 | Return made up to 09/03/01; full list of members
|
26 March 2001 | Return made up to 09/03/01; full list of members
|
26 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
28 March 2000 | Return made up to 09/03/00; full list of members
|
28 March 2000 | Return made up to 09/03/00; full list of members
|
24 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
17 March 1999 | Return made up to 09/03/99; full list of members (8 pages) |
17 March 1999 | Return made up to 09/03/99; full list of members (8 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New secretary appointed;new director appointed (2 pages) |
19 March 1998 | New secretary appointed;new director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Return made up to 09/03/98; change of members
|
10 March 1998 | Return made up to 09/03/98; change of members
|
25 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
24 April 1997 | Return made up to 09/03/97; full list of members (6 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Return made up to 09/03/97; full list of members (6 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
4 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
29 February 1996 | Return made up to 09/03/96; no change of members (4 pages) |
29 February 1996 | Return made up to 09/03/96; no change of members (4 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
9 March 1990 | Incorporation (14 pages) |
9 March 1990 | Incorporation (14 pages) |