Filey
YO14 9HU
Director Name | Mr Timothy Andrew Jones |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Nicholsons 25 Belle Vue Street Filey YO14 9HU |
Director Name | Ms Linda Mary Scarrott |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 June 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 March 2001) |
Role | Property Developer |
Correspondence Address | 25 Dale Road Welton Brough North Humberside HU15 1PE |
Director Name | David Scarrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 June 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 March 2001) |
Role | Property Developer |
Correspondence Address | 25 Dale Road Welton Brough North Humberside HU15 1PE |
Secretary Name | Ms Linda Mary Scarrott |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 June 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 March 2001) |
Role | Property Developer |
Correspondence Address | 25 Dale Road Welton Brough North Humberside HU15 1PE |
Secretary Name | Malcolm Grassam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 April 2003) |
Role | Company Director |
Correspondence Address | 32 Park Avenue Hull East Yorkshire HU5 3ER |
Director Name | June Mary Wadsworth |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 October 2003) |
Role | Retired |
Correspondence Address | 14 Shirley Court South Marine Drive Bridlington North Humberside YO15 3JJ |
Director Name | Peter Hawley Wadsworth |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 March 2008) |
Role | Retired |
Correspondence Address | 14 Shirley Court South Marine Drive Bridlington North Humberside YO15 3JJ |
Secretary Name | Peter Hawley Wadsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(7 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 March 2008) |
Role | Company Director |
Correspondence Address | 14 Shirley Court South Marine Drive Bridlington North Humberside YO15 3JJ |
Director Name | Mr Paul Lowe |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(7 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 23 October 2009) |
Role | Consultant Public Health |
Country of Residence | England |
Correspondence Address | 3 Shirley Court South Marine Drive Bridlington YO15 3JJ |
Secretary Name | Anthony Thomas Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 August 2010) |
Role | Retired |
Correspondence Address | 30 Chambers View Chapeltown Sheffield South Yorkshire S35 2TB |
Director Name | Olga Lydia Hall |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 October 2009) |
Role | Retired |
Correspondence Address | Shirley Court Bridlington East Yorkshire YO15 3JJ |
Director Name | Mr Terence Oxley |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Prospect Street Bridlington East Yorkshire YO15 2AE |
Director Name | Mr Anthony Thomas Briggs |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(13 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 August 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Wellington Road Bridlington East Yorkshire YO15 2BH |
Director Name | Mrs Lydia Doreen Ellyard |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 November 2012(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Prospect Street Bridlington North Humberside YO15 2AL |
Secretary Name | Mr Antony Rous Saltonstall |
---|---|
Status | Resigned |
Appointed | 01 October 2014(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2018) |
Role | Company Director |
Correspondence Address | 16 Prospect Street Bridlington North Humberside YO15 2AL |
Director Name | Mr John Richard Chambers |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Quay Road Bridlington East Yorkshire YO15 2AP |
Director Name | Mr David Young |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2020(23 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Nicholsons 25 Belle Vue Street Filey YO14 9HU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Nicholsons 25 Belle Vue Street Filey YO14 9HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Filey |
Ward | Filey |
Built Up Area | Filey |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Barbara Nanette Fisher & Lois Jane Reed 6.67% Ordinary |
---|---|
1 at £1 | Catherine Mary Lyne & Reverend Michael Prosser Chaffey 6.67% Ordinary |
1 at £1 | Doreen Lydia Ellyard 6.67% Ordinary |
1 at £1 | Executors Of Anthony Thomas Briggs & Barbara Ann Briggs 6.67% Ordinary |
1 at £1 | Executors Of Joan Ground 6.67% Ordinary |
1 at £1 | Joan Oxley & Terence Oxley 6.67% Ordinary |
1 at £1 | Marjorie Clark 6.67% Ordinary |
1 at £1 | Paul Lowe & June Lowe 6.67% Ordinary |
1 at £1 | Peter Pashby Hall & Executors Of Olga Lydia Hall 6.67% Ordinary |
1 at £1 | Ramonde Loncaster & Christine Loncaster 6.67% Ordinary |
1 at £1 | Shirley Howard Turner 6.67% Ordinary |
1 at £1 | Susan Mary Rose Boocock 6.67% Ordinary |
1 at £1 | Timothy Andrew Jones 6.67% Ordinary |
2 at £1 | Paul Kenneth Arthur Todd 13.33% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
3 October 2020 | Appointment of Mr Timothy Andrew Jones as a director on 28 September 2020 (2 pages) |
---|---|
25 September 2020 | Termination of appointment of David Young as a director on 22 September 2020 (1 page) |
11 August 2020 | Appointment of Mr Paul Lowe as a director on 11 August 2020 (2 pages) |
8 August 2020 | Notification of a person with significant control statement (2 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
30 July 2020 | Cessation of John Richard Chambers as a person with significant control on 30 July 2020 (1 page) |
30 July 2020 | Registered office address changed from 34 Quay Road Bridlington YO15 2AP England to Nicholsons 25 Belle Vue Street Filey YO14 9HU on 30 July 2020 (1 page) |
30 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
15 January 2020 | Notification of John Richard Chambers as a person with significant control on 15 January 2020 (2 pages) |
15 January 2020 | Appointment of Mr David Young as a director on 7 January 2020 (2 pages) |
14 January 2020 | Cessation of John Richard Chambers as a person with significant control on 14 January 2020 (1 page) |
14 January 2020 | Termination of appointment of John Richard Chambers as a director on 14 January 2020 (1 page) |
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
7 May 2019 | Notification of John Richard Chambers as a person with significant control on 1 June 2018 (2 pages) |
7 May 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
19 November 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
11 July 2018 | Appointment of Mr John Richard Chambers as a director on 1 June 2018 (2 pages) |
14 June 2018 | Termination of appointment of Antony Rous Saltonstall as a secretary on 1 June 2018 (1 page) |
14 June 2018 | Termination of appointment of Lydia Doreen Ellyard as a director on 1 June 2018 (1 page) |
14 June 2018 | Registered office address changed from 16 Prospect Street Bridlington North Humberside YO15 2AL to 34 Quay Road Bridlington YO15 2AP on 14 June 2018 (1 page) |
3 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
3 May 2018 | Cessation of Lydia Doreen Ellyard as a person with significant control on 1 May 2017 (1 page) |
2 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
2 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
21 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
2 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 October 2014 | Registered office address changed from 15 Prospect Street Bridlington East Yorkshire YO15 2AE to 16 Prospect Street Bridlington North Humberside YO15 2AL on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 15 Prospect Street Bridlington East Yorkshire YO15 2AE to 16 Prospect Street Bridlington North Humberside YO15 2AL on 30 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Antony Rous Saltonstall as a secretary on 1 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Antony Rous Saltonstall as a secretary on 1 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Antony Rous Saltonstall as a secretary on 1 October 2014 (2 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
17 January 2014 | Termination of appointment of Terence Oxley as a director (2 pages) |
17 January 2014 | Termination of appointment of Terence Oxley as a director (2 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Appointment of Lydia Doreen Ellyard as a director (2 pages) |
11 January 2013 | Appointment of Lydia Doreen Ellyard as a director (2 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 September 2012 | Registered office address changed from 14 Wellington Road Bridlington East Yorkshire YO15 2BH on 12 September 2012 (2 pages) |
12 September 2012 | Registered office address changed from 14 Wellington Road Bridlington East Yorkshire YO15 2BH on 12 September 2012 (2 pages) |
23 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 September 2010 | Termination of appointment of Anthony Briggs as a director (2 pages) |
2 September 2010 | Termination of appointment of Anthony Briggs as a director (2 pages) |
2 September 2010 | Termination of appointment of Anthony Briggs as a secretary (2 pages) |
2 September 2010 | Termination of appointment of Anthony Briggs as a secretary (2 pages) |
17 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (11 pages) |
17 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (11 pages) |
27 October 2009 | Appointment of Mr Terence Oxley as a director (2 pages) |
27 October 2009 | Appointment of Mr Anthony Thomas Briggs as a director (2 pages) |
27 October 2009 | Appointment of Mr Anthony Thomas Briggs as a director (2 pages) |
27 October 2009 | Termination of appointment of Olga Hall as a director (1 page) |
27 October 2009 | Termination of appointment of Paul Lowe as a director (1 page) |
27 October 2009 | Appointment of Mr Terence Oxley as a director (2 pages) |
27 October 2009 | Termination of appointment of Paul Lowe as a director (1 page) |
27 October 2009 | Termination of appointment of Olga Hall as a director (1 page) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 May 2009 | Return made up to 23/04/09; full list of members (9 pages) |
5 May 2009 | Return made up to 23/04/09; full list of members (9 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 May 2008 | Return made up to 23/04/08; full list of members (10 pages) |
14 May 2008 | Return made up to 23/04/08; full list of members (10 pages) |
13 May 2008 | Location of register of members (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from roland house princes dock street hull east yorkshire HU1 2LD (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from roland house princes dock street hull east yorkshire HU1 2LD (1 page) |
13 May 2008 | Location of register of members (1 page) |
31 March 2008 | Director appointed olga lydia hall (2 pages) |
31 March 2008 | Director appointed olga lydia hall (2 pages) |
12 March 2008 | Secretary appointed anthony thomas briggs (2 pages) |
12 March 2008 | Secretary appointed anthony thomas briggs (2 pages) |
11 March 2008 | Appointment terminated director and secretary peter wadsworth (1 page) |
11 March 2008 | Appointment terminated director and secretary peter wadsworth (1 page) |
16 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 June 2007 | Return made up to 23/04/07; change of members (7 pages) |
6 June 2007 | Return made up to 23/04/07; change of members (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 June 2006 | Return made up to 23/04/06; full list of members (12 pages) |
13 June 2006 | Return made up to 23/04/06; full list of members (12 pages) |
5 June 2006 | Ad 22/04/06--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
5 June 2006 | Ad 22/04/06--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 May 2005 | Return made up to 23/04/05; no change of members (7 pages) |
24 May 2005 | Return made up to 23/04/05; no change of members (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 May 2004 | Return made up to 23/04/04; change of members (8 pages) |
18 May 2004 | Return made up to 23/04/04; change of members (8 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
5 August 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
5 August 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
22 May 2003 | Return made up to 23/04/03; full list of members (12 pages) |
22 May 2003 | Return made up to 23/04/03; full list of members (12 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: norwich house savile street hull east yorkshire HU1 3ES (1 page) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: norwich house savile street hull east yorkshire HU1 3ES (1 page) |
13 May 2003 | New secretary appointed (2 pages) |
9 August 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
9 August 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
14 May 2002 | Return made up to 23/04/02; full list of members (13 pages) |
14 May 2002 | Return made up to 23/04/02; full list of members (13 pages) |
23 August 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
23 August 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Return made up to 23/04/01; full list of members
|
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Return made up to 23/04/01; full list of members
|
12 April 2001 | Ad 14/03/01--------- £ si 12@1=12 £ ic 2/14 (4 pages) |
12 April 2001 | Ad 14/03/01--------- £ si 12@1=12 £ ic 2/14 (4 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
22 June 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 June 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
23 June 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 June 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
18 June 1999 | Return made up to 23/04/99; no change of members
|
18 June 1999 | Return made up to 23/04/99; no change of members
|
12 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
19 June 1998 | Return made up to 23/04/98; no change of members (4 pages) |
19 June 1998 | Return made up to 23/04/98; no change of members (4 pages) |
19 November 1997 | Full accounts made up to 30 April 1997 (7 pages) |
19 November 1997 | Full accounts made up to 30 April 1997 (7 pages) |
7 August 1997 | Return made up to 23/04/97; full list of members (6 pages) |
7 August 1997 | Return made up to 23/04/97; full list of members (6 pages) |
26 September 1996 | Company name changed purposedirect property managemen t LIMITED\certificate issued on 27/09/96 (2 pages) |
26 September 1996 | Company name changed purposedirect property managemen t LIMITED\certificate issued on 27/09/96 (2 pages) |
23 April 1996 | Incorporation (10 pages) |
23 April 1996 | Incorporation (10 pages) |