Newby
Scarborough
North Yorkshire
YO12 6UR
Director Name | Mrs Jacqueline Anne Coulson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1991(same day as company formation) |
Role | Property Lettings |
Country of Residence | England |
Correspondence Address | 2 Cow Wath Close Newby Scarborough North Yorkshire YO12 6UR |
Secretary Name | Harold William Coulson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1991(same day as company formation) |
Role | Plumbers Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cow Wath Close Newby Scarborough North Yorkshire YO12 6UR |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | coulsons.co.uk |
---|
Registered Address | Belgrave House, 15 Belgrave Crescent, Scarborough North Yorkshire YO11 1UB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Harold William Coulson 50.00% Ordinary |
---|---|
50 at £1 | Jacqueline Anne Coulson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171,621 |
Cash | £12,924 |
Current Liabilities | £27,878 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
28 November 1997 | Delivered on: 16 December 1997 Satisfied on: 25 February 2003 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Miskin & naggs garage manor road scarborough north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
10 July 1991 | Delivered on: 11 July 1991 Satisfied on: 25 June 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
2 March 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
---|---|
23 June 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
29 April 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
20 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
3 June 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
4 April 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
8 June 2017 | Confirmation statement made on 21 May 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 21 May 2017 with updates (7 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
1 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
23 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
11 June 2015 | Secretary's details changed for Harold William Coulson on 1 May 2015 (1 page) |
11 June 2015 | Secretary's details changed for Harold William Coulson on 1 May 2015 (1 page) |
11 June 2015 | Director's details changed for Harold William Coulson on 1 May 2015 (2 pages) |
11 June 2015 | Director's details changed for Jacqueline Anne Coulson on 1 May 2015 (2 pages) |
11 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Harold William Coulson on 1 May 2015 (2 pages) |
11 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Secretary's details changed for Harold William Coulson on 1 May 2015 (1 page) |
11 June 2015 | Director's details changed for Jacqueline Anne Coulson on 1 May 2015 (2 pages) |
11 June 2015 | Director's details changed for Harold William Coulson on 1 May 2015 (2 pages) |
11 June 2015 | Director's details changed for Jacqueline Anne Coulson on 1 May 2015 (2 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
2 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
3 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
27 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
4 June 2010 | Director's details changed for Jacqueline Anne Coulson on 21 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Harold William Coulson on 21 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Harold William Coulson on 21 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Jacqueline Anne Coulson on 21 May 2010 (2 pages) |
27 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
21 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
25 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
30 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: walker and co 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: walker and co 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
30 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
17 June 2005 | Return made up to 22/05/05; full list of members (2 pages) |
17 June 2005 | Return made up to 22/05/05; full list of members (2 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
26 May 2004 | Return made up to 22/05/04; full list of members
|
26 May 2004 | Return made up to 22/05/04; full list of members
|
11 May 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
14 August 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
14 August 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
2 June 2003 | Return made up to 22/05/03; full list of members
|
2 June 2003 | Return made up to 22/05/03; full list of members
|
7 March 2003 | Company name changed nss (scarborough) LIMITED\certificate issued on 07/03/03 (2 pages) |
7 March 2003 | Company name changed nss (scarborough) LIMITED\certificate issued on 07/03/03 (2 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
19 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
19 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
22 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
11 July 2000 | Return made up to 22/05/00; full list of members
|
11 July 2000 | Return made up to 22/05/00; full list of members
|
3 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
3 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
19 May 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
19 May 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
17 June 1998 | Return made up to 22/05/98; full list of members (5 pages) |
17 June 1998 | Return made up to 22/05/98; full list of members (5 pages) |
16 June 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
16 June 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
16 December 1997 | Particulars of mortgage/charge (5 pages) |
16 December 1997 | Particulars of mortgage/charge (5 pages) |
21 July 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
21 July 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
12 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
12 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
10 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
10 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
20 May 1996 | Return made up to 22/05/96; no change of members (4 pages) |
20 May 1996 | Return made up to 22/05/96; no change of members (4 pages) |
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
26 May 1995 | Return made up to 22/05/95; full list of members (6 pages) |
26 May 1995 | Return made up to 22/05/95; full list of members (6 pages) |
22 May 1991 | Incorporation (15 pages) |
22 May 1991 | Incorporation (15 pages) |
22 May 1991 | Incorporation (15 pages) |