Goathland
Whitby
North Yorkshire
YO22 5JR
Director Name | Mr James Townend Fearnley |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1996(4 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brereton Lodge Goathland Whitby North Yorkshire YO22 5JR |
Director Name | Ms Lucy Clare Kaya |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2019(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brereton Lodge Goathland Whitby YO22 5JR |
Director Name | Mrs Jacqueline Francis Fearnley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Brereton Lodge Goathland Whitby North Yorkshire YO22 5JR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.beearc.com |
---|---|
Telephone | 01947 602346 |
Telephone region | Whitby |
Registered Address | Brereton Lodge Goathland Whitby North Yorkshire YO22 5JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Goathland |
Ward | Esk Valley |
Built Up Area | Goathland |
Address Matches | 4 other UK companies use this postal address |
72.5k at £1 | Jacqueline Francis Fearnley 50.00% Ordinary |
---|---|
72.5k at £1 | James Townend Fearnley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,017 |
Cash | £8,875 |
Current Liabilities | £18,885 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
19 June 2003 | Delivered 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 2003 | Delivered 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 |
30 November 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
3 October 2023 | Confirmation statement made on 7 September 2023 with updates (4 pages) |
4 April 2023 | Previous accounting period shortened from 31 March 2023 to 28 February 2023 (1 page) |
28 February 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
13 October 2022 | Confirmation statement made on 7 September 2022 with updates (4 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
22 September 2021 | Confirmation statement made on 7 September 2021 with updates (4 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 February 2021 | Notification of James Townend Fearnley as a person with significant control on 6 April 2016 (2 pages) |
5 October 2020 | Confirmation statement made on 7 September 2020 with updates (4 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 October 2019 | Confirmation statement made on 7 September 2019 with updates (4 pages) |
31 July 2019 | Appointment of Ms Lucy Clare Kaya as a director on 5 July 2019 (2 pages) |
12 July 2019 | Termination of appointment of Jacqueline Francis Fearnley as a director on 5 July 2019 (1 page) |
13 March 2019 | Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page) |
29 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
23 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
23 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
23 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
16 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Director's details changed for Mr James Townend Fearnley on 30 September 2013 (2 pages) |
30 September 2013 | Secretary's details changed for Mr James Townend Fearnley on 30 September 2013 (1 page) |
30 September 2013 | Director's details changed for Mr James Townend Fearnley on 30 September 2013 (2 pages) |
30 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Secretary's details changed for Mr James Townend Fearnley on 30 September 2013 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
19 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
22 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
22 October 2008 | Return made up to 07/09/08; full list of members (4 pages) |
22 October 2008 | Return made up to 07/09/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
18 December 2007 | Return made up to 07/09/07; full list of members (2 pages) |
18 December 2007 | Return made up to 07/09/07; full list of members (2 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
2 October 2006 | Return made up to 07/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 07/09/06; full list of members (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 October 2005 | Return made up to 07/09/05; full list of members (3 pages) |
3 October 2005 | Return made up to 07/09/05; full list of members (3 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
29 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
18 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
18 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
17 October 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
17 October 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
18 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
18 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
18 March 2002 | Return made up to 07/09/01; full list of members (6 pages) |
18 March 2002 | Return made up to 07/09/01; full list of members (6 pages) |
31 August 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
31 August 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
14 February 2001 | Return made up to 07/09/00; full list of members (6 pages) |
14 February 2001 | Return made up to 07/09/00; full list of members (6 pages) |
24 July 2000 | Full accounts made up to 31 October 1999 (10 pages) |
24 July 2000 | Full accounts made up to 31 October 1999 (10 pages) |
28 February 2000 | Amended full accounts made up to 31 October 1998 (9 pages) |
28 February 2000 | Amended full accounts made up to 31 October 1998 (9 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
4 January 2000 | Particulars of contract relating to shares (4 pages) |
4 January 2000 | Particulars of contract relating to shares (4 pages) |
4 January 2000 | Ad 22/12/97--------- £ si 145000@1 (2 pages) |
4 January 2000 | £ nc 1000/146000 22/12/97 (1 page) |
4 January 2000 | Ad 22/12/97--------- £ si 145000@1 (2 pages) |
4 January 2000 | £ nc 1000/146000 22/12/97 (1 page) |
25 November 1999 | Return made up to 07/09/99; full list of members (6 pages) |
25 November 1999 | Return made up to 07/09/99; full list of members (6 pages) |
12 November 1999 | Full accounts made up to 31 October 1998 (9 pages) |
12 November 1999 | Full accounts made up to 31 October 1998 (9 pages) |
7 December 1998 | Full accounts made up to 31 October 1997 (11 pages) |
7 December 1998 | Full accounts made up to 31 October 1997 (11 pages) |
7 October 1998 | Return made up to 07/09/98; no change of members (4 pages) |
7 October 1998 | Return made up to 07/09/98; no change of members (4 pages) |
11 November 1997 | Return made up to 07/09/97; no change of members (4 pages) |
11 November 1997 | Return made up to 07/09/97; no change of members (4 pages) |
3 October 1997 | Registered office changed on 03/10/97 from: medina house 2 station avenue bridlington YO16 4LZ (1 page) |
3 October 1997 | Registered office changed on 03/10/97 from: medina house 2 station avenue bridlington YO16 4LZ (1 page) |
1 October 1997 | Accounting reference date extended from 30/09/97 to 31/10/97 (1 page) |
1 October 1997 | Accounting reference date extended from 30/09/97 to 31/10/97 (1 page) |
28 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
28 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
27 January 1997 | Return made up to 07/09/96; full list of members
|
27 January 1997 | Return made up to 07/09/96; full list of members
|
23 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
23 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
7 September 1995 | Incorporation (38 pages) |
7 September 1995 | Incorporation (38 pages) |