Eastfield
Scarborough
YO11 3XT
Secretary Name | Mrs Margaret Mary Temlett |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1991(2 days after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4c Dunslow Court Dunslow Road Eastfield Scarborough YO11 3XT |
Director Name | Mr Simon Charles Temlett |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1997(5 years, 11 months after company formation) |
Appointment Duration | 27 years |
Role | Systems Director |
Country of Residence | England |
Correspondence Address | Unit 4c Dunslow Court Eastfield Scarborough YO11 3XT |
Director Name | Nicholas John Quest |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2003(12 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Cash Registers |
Country of Residence | England |
Correspondence Address | Unit 4c Dunslow Court Eastfield Scarborough YO11 3XT |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr John Temlett |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(2 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 26 Hope Street Filey North Yorkshire YO14 9DL |
Director Name | Mr Paul Anthony Hodgson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 1993) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 66 Hillcrest Avenue Newby Scarborough North Yorkshire YO12 6RQ |
Director Name | Mr John Temlett |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 July 2006) |
Role | Company Director |
Correspondence Address | 26 Hope Street Filey North Yorkshire YO14 9DL |
Website | northern-retail.co.uk |
---|
Registered Address | 12 Alma Square Scarborough North Yorkshire YO11 1JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | Over 90 other UK companies use this postal address |
500 at £1 | Simon Charles Temlett 50.00% Ordinary |
---|---|
400 at £1 | Mrs Margaret Temlett 40.00% Ordinary |
100 at £1 | Nicholas John Quest 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,047 |
Cash | £73,763 |
Current Liabilities | £66,396 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 3 days from now) |
30 March 1998 | Delivered on: 2 April 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Outstanding |
---|
30 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
20 May 2020 | Confirmation statement made on 8 May 2020 with updates (5 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
11 June 2019 | Change of share class name or designation (2 pages) |
11 June 2019 | Resolutions
|
20 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
3 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
22 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
11 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
11 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Director's details changed for Simon Charles Temlett on 7 January 2014 (2 pages) |
30 May 2014 | Director's details changed for Simon Charles Temlett on 7 January 2014 (2 pages) |
30 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Director's details changed for Simon Charles Temlett on 7 January 2014 (2 pages) |
30 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 June 2010 | Director's details changed for Simon Charles Temlett on 8 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Nicholas John Quest on 8 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Simon Charles Temlett on 8 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Nicholas John Quest on 8 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mrs Margaret Temlett on 8 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mrs Margaret Temlett on 8 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Simon Charles Temlett on 8 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mrs Margaret Temlett on 8 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Nicholas John Quest on 8 May 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
23 May 2008 | Return made up to 08/05/08; no change of members (7 pages) |
23 May 2008 | Return made up to 08/05/08; no change of members (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
30 May 2007 | Return made up to 08/05/07; full list of members (7 pages) |
30 May 2007 | Return made up to 08/05/07; full list of members (7 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
28 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 June 2006 | Return made up to 08/05/06; full list of members (8 pages) |
5 June 2006 | Return made up to 08/05/06; full list of members (8 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 May 2005 | Return made up to 08/05/05; full list of members (8 pages) |
19 May 2005 | Return made up to 08/05/05; full list of members (8 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 July 2004 | Return made up to 08/05/04; full list of members
|
9 July 2004 | Return made up to 08/05/04; full list of members
|
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
8 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
22 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
21 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 May 2000 | Return made up to 08/05/00; full list of members
|
17 May 2000 | Return made up to 08/05/00; full list of members
|
27 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
17 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
18 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
12 June 1997 | Particulars of contract relating to shares (4 pages) |
12 June 1997 | Nc inc already adjusted 30/05/97 (1 page) |
12 June 1997 | Nc inc already adjusted 30/05/97 (1 page) |
12 June 1997 | Resolutions
|
12 June 1997 | Memorandum and Articles of Association (12 pages) |
12 June 1997 | Memorandum and Articles of Association (12 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | Particulars of contract relating to shares (4 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | Ad 30/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 June 1997 | Ad 30/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 May 1997 | Return made up to 08/05/97; full list of members
|
23 May 1997 | Return made up to 08/05/97; full list of members
|
2 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
2 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
17 May 1996 | Return made up to 08/05/96; no change of members (4 pages) |
17 May 1996 | Return made up to 08/05/96; no change of members (4 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
17 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |
17 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |