Company NameNorthern Retail Services (Scarborough) Limited
Company StatusActive
Company Number02608422
CategoryPrivate Limited Company
Incorporation Date8 May 1991(32 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Margaret Mary Temlett
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(2 days after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4c Dunslow Court
Eastfield
Scarborough
YO11 3XT
Secretary NameMrs Margaret Mary Temlett
NationalityBritish
StatusCurrent
Appointed10 May 1991(2 days after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4c Dunslow Court
Dunslow Road
Eastfield
Scarborough
YO11 3XT
Director NameMr Simon Charles Temlett
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1997(5 years, 11 months after company formation)
Appointment Duration27 years
RoleSystems Director
Country of ResidenceEngland
Correspondence AddressUnit 4c Dunslow Court
Eastfield
Scarborough
YO11 3XT
Director NameNicholas John Quest
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2003(12 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleCash Registers
Country of ResidenceEngland
Correspondence AddressUnit 4c Dunslow Court
Eastfield
Scarborough
YO11 3XT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr John Temlett
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(2 days after company formation)
Appointment Duration12 years, 1 month (resigned 30 June 2003)
RoleCompany Director
Correspondence Address26 Hope Street
Filey
North Yorkshire
YO14 9DL
Director NameMr Paul Anthony Hodgson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence Address66 Hillcrest Avenue
Newby
Scarborough
North Yorkshire
YO12 6RQ
Director NameMr John Temlett
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 2006)
RoleCompany Director
Correspondence Address26 Hope Street
Filey
North Yorkshire
YO14 9DL

Contact

Websitenorthern-retail.co.uk

Location

Registered Address12 Alma Square
Scarborough
North Yorkshire
YO11 1JU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £1Simon Charles Temlett
50.00%
Ordinary
400 at £1Mrs Margaret Temlett
40.00%
Ordinary
100 at £1Nicholas John Quest
10.00%
Ordinary

Financials

Year2014
Net Worth£111,047
Cash£73,763
Current Liabilities£66,396

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Charges

30 March 1998Delivered 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

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
20 May 2020Confirmation statement made on 8 May 2020 with updates (5 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 June 2019Change of share class name or designation (2 pages)
11 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-limits applied to auth share cap 16/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
20 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
3 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
22 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
11 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(6 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(6 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(6 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(6 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(6 pages)
30 May 2014Director's details changed for Simon Charles Temlett on 7 January 2014 (2 pages)
30 May 2014Director's details changed for Simon Charles Temlett on 7 January 2014 (2 pages)
30 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(6 pages)
30 May 2014Director's details changed for Simon Charles Temlett on 7 January 2014 (2 pages)
30 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(6 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 June 2010Director's details changed for Simon Charles Temlett on 8 May 2010 (2 pages)
30 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Nicholas John Quest on 8 May 2010 (2 pages)
30 June 2010Director's details changed for Simon Charles Temlett on 8 May 2010 (2 pages)
30 June 2010Director's details changed for Nicholas John Quest on 8 May 2010 (2 pages)
30 June 2010Director's details changed for Mrs Margaret Temlett on 8 May 2010 (2 pages)
30 June 2010Director's details changed for Mrs Margaret Temlett on 8 May 2010 (2 pages)
30 June 2010Director's details changed for Simon Charles Temlett on 8 May 2010 (2 pages)
30 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mrs Margaret Temlett on 8 May 2010 (2 pages)
30 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Nicholas John Quest on 8 May 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
23 May 2008Return made up to 08/05/08; no change of members (7 pages)
23 May 2008Return made up to 08/05/08; no change of members (7 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 May 2007Return made up to 08/05/07; full list of members (7 pages)
30 May 2007Return made up to 08/05/07; full list of members (7 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 June 2006Return made up to 08/05/06; full list of members (8 pages)
5 June 2006Return made up to 08/05/06; full list of members (8 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 May 2005Return made up to 08/05/05; full list of members (8 pages)
19 May 2005Return made up to 08/05/05; full list of members (8 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 July 2004Return made up to 08/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2004Return made up to 08/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
30 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 May 2003Return made up to 08/05/03; full list of members (7 pages)
21 May 2003Return made up to 08/05/03; full list of members (7 pages)
27 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 May 2002Return made up to 08/05/02; full list of members (7 pages)
17 May 2002Return made up to 08/05/02; full list of members (7 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 May 2001Return made up to 08/05/01; full list of members (7 pages)
22 May 2001Return made up to 08/05/01; full list of members (7 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 May 1999Return made up to 08/05/99; no change of members (4 pages)
17 May 1999Return made up to 08/05/99; no change of members (4 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 May 1998Return made up to 08/05/98; full list of members (6 pages)
18 May 1998Return made up to 08/05/98; full list of members (6 pages)
12 June 1997Particulars of contract relating to shares (4 pages)
12 June 1997Nc inc already adjusted 30/05/97 (1 page)
12 June 1997Nc inc already adjusted 30/05/97 (1 page)
12 June 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
12 June 1997Memorandum and Articles of Association (12 pages)
12 June 1997Memorandum and Articles of Association (12 pages)
12 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1997Particulars of contract relating to shares (4 pages)
12 June 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
12 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1997Ad 30/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 June 1997Ad 30/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 May 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
2 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 May 1996Return made up to 08/05/96; no change of members (4 pages)
17 May 1996Return made up to 08/05/96; no change of members (4 pages)
19 September 1995Full accounts made up to 31 December 1994 (9 pages)
19 September 1995Full accounts made up to 31 December 1994 (9 pages)
17 May 1995Return made up to 08/05/95; no change of members (4 pages)
17 May 1995Return made up to 08/05/95; no change of members (4 pages)