Company NameBrereton Lodge Moors Centre Limited
DirectorsJames Townend Fearnley and Lucy Clare Kaya
Company StatusActive
Company Number03099459
CategoryPrivate Limited Company
Incorporation Date7 September 1995(28 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr James Townend Fearnley
NationalityBritish
StatusCurrent
Appointed07 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrereton Lodge
Goathland
Whitby
North Yorkshire
YO22 5JR
Director NameMr James Townend Fearnley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1996(4 months, 4 weeks after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrereton Lodge
Goathland
Whitby
North Yorkshire
YO22 5JR
Director NameMs Lucy Clare Kaya
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(23 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrereton Lodge
Goathland
Whitby
YO22 5JR
Director NameMrs Jacqueline Francis Fearnley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBrereton Lodge
Goathland
Whitby
North Yorkshire
YO22 5JR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.beearc.com
Telephone01947 602346
Telephone regionWhitby

Location

Registered AddressBrereton Lodge
Goathland
Whitby
North Yorkshire
YO22 5JR
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishGoathland
WardEsk Valley
Built Up AreaGoathland
Address Matches4 other UK companies use this postal address

Shareholders

72.5k at £1Jacqueline Francis Fearnley
50.00%
Ordinary
72.5k at £1James Townend Fearnley
50.00%
Ordinary

Financials

Year2014
Net Worth£121,017
Cash£8,875
Current Liabilities£18,885

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

19 June 2003Delivered on: 21 June 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from natures laboratory limited and the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a part of brerton lodge garden grounds and outbuildings goathland whitby t/n NYK204601. 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.
Outstanding
19 June 2003Delivered on: 21 June 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or natures laboratory limited to the chargee on any account whatsoever.
Particulars: The leasehold land adjoining brereton lodge goathland whitby title number NYK204600. 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.
Outstanding

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
3 October 2023Confirmation statement made on 7 September 2023 with updates (4 pages)
4 April 2023Previous accounting period shortened from 31 March 2023 to 28 February 2023 (1 page)
28 February 2023Micro company accounts made up to 31 March 2022 (5 pages)
13 October 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
22 September 2021Confirmation statement made on 7 September 2021 with updates (4 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
18 February 2021Notification of James Townend Fearnley as a person with significant control on 6 April 2016 (2 pages)
5 October 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 October 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
31 July 2019Appointment of Ms Lucy Clare Kaya as a director on 5 July 2019 (2 pages)
12 July 2019Termination of appointment of Jacqueline Francis Fearnley as a director on 5 July 2019 (1 page)
13 March 2019Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
29 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
23 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
23 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
23 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
16 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 145,002
(3 pages)
16 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 145,002
(3 pages)
16 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 145,002
(3 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 145,002
(4 pages)
24 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 145,002
(4 pages)
24 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 145,002
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 145,002
(4 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 145,002
(4 pages)
30 September 2013Director's details changed for Mr James Townend Fearnley on 30 September 2013 (2 pages)
30 September 2013Secretary's details changed for Mr James Townend Fearnley on 30 September 2013 (1 page)
30 September 2013Director's details changed for Mr James Townend Fearnley on 30 September 2013 (2 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 145,002
(4 pages)
30 September 2013Secretary's details changed for Mr James Townend Fearnley on 30 September 2013 (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
22 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 September 2009Return made up to 07/09/09; full list of members (4 pages)
22 September 2009Return made up to 07/09/09; full list of members (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
22 October 2008Return made up to 07/09/08; full list of members (4 pages)
22 October 2008Return made up to 07/09/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 December 2007Return made up to 07/09/07; full list of members (2 pages)
18 December 2007Return made up to 07/09/07; full list of members (2 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 October 2006Return made up to 07/09/06; full list of members (2 pages)
2 October 2006Return made up to 07/09/06; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 October 2005Return made up to 07/09/05; full list of members (3 pages)
3 October 2005Return made up to 07/09/05; full list of members (3 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 September 2004Return made up to 07/09/04; full list of members (7 pages)
29 September 2004Return made up to 07/09/04; full list of members (7 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
18 September 2003Return made up to 07/09/03; full list of members (7 pages)
18 September 2003Return made up to 07/09/03; full list of members (7 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
16 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
16 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
17 October 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
17 October 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
18 September 2002Return made up to 07/09/02; full list of members (7 pages)
18 September 2002Return made up to 07/09/02; full list of members (7 pages)
18 March 2002Return made up to 07/09/01; full list of members (6 pages)
18 March 2002Return made up to 07/09/01; full list of members (6 pages)
31 August 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
31 August 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
14 February 2001Return made up to 07/09/00; full list of members (6 pages)
14 February 2001Return made up to 07/09/00; full list of members (6 pages)
24 July 2000Full accounts made up to 31 October 1999 (10 pages)
24 July 2000Full accounts made up to 31 October 1999 (10 pages)
28 February 2000Amended full accounts made up to 31 October 1998 (9 pages)
28 February 2000Amended full accounts made up to 31 October 1998 (9 pages)
4 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 2000Particulars of contract relating to shares (4 pages)
4 January 2000Particulars of contract relating to shares (4 pages)
4 January 2000Ad 22/12/97--------- £ si 145000@1 (2 pages)
4 January 2000£ nc 1000/146000 22/12/97 (1 page)
4 January 2000Ad 22/12/97--------- £ si 145000@1 (2 pages)
4 January 2000£ nc 1000/146000 22/12/97 (1 page)
25 November 1999Return made up to 07/09/99; full list of members (6 pages)
25 November 1999Return made up to 07/09/99; full list of members (6 pages)
12 November 1999Full accounts made up to 31 October 1998 (9 pages)
12 November 1999Full accounts made up to 31 October 1998 (9 pages)
7 December 1998Full accounts made up to 31 October 1997 (11 pages)
7 December 1998Full accounts made up to 31 October 1997 (11 pages)
7 October 1998Return made up to 07/09/98; no change of members (4 pages)
7 October 1998Return made up to 07/09/98; no change of members (4 pages)
11 November 1997Return made up to 07/09/97; no change of members (4 pages)
11 November 1997Return made up to 07/09/97; no change of members (4 pages)
3 October 1997Registered office changed on 03/10/97 from: medina house 2 station avenue bridlington YO16 4LZ (1 page)
3 October 1997Registered office changed on 03/10/97 from: medina house 2 station avenue bridlington YO16 4LZ (1 page)
1 October 1997Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
1 October 1997Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
28 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
28 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
27 January 1997Return made up to 07/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1997Return made up to 07/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
23 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
7 September 1995Incorporation (38 pages)
7 September 1995Incorporation (38 pages)