Eastfield
Scarborough
YO11 3YS
Director Name | Mrs Ruth Sarah Jones-Clements |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 1996(2 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Jws Hopper Hill Road Eastfield Scarborough YO11 3YS |
Secretary Name | Ruth Sarah Jones-Clements |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1996(2 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Deepdale Avenue Scarborough YO11 2UQ |
Director Name | Miss Isabella Jeanie Clements |
---|---|
Date of Birth | August 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(20 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jws Hopper Hill Road Eastfield Scarborough YO11 3YS |
Director Name | Miss Carolina Evie Clements |
---|---|
Date of Birth | June 2002 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jws Hopper Hill Road Eastfield Scarborough YO11 3YS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Jws Hopper Hill Road Eastfield Scarborough YO11 3YS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Mr Andrew Michael Clements 50.00% Ordinary |
---|---|
50 at £1 | Ruth J. Clements 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £292 |
Cash | £11,610 |
Current Liabilities | £20,498 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
12 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
7 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
30 March 2022 | Confirmation statement made on 18 March 2022 with updates (4 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with updates (4 pages) |
1 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (5 pages) |
2 January 2019 | Director's details changed for Ruth Sarah Jones-Clements on 19 July 2018 (2 pages) |
2 January 2019 | Secretary's details changed for Ruth Sarah Jones-Clements on 19 July 2018 (1 page) |
2 January 2019 | Director's details changed for Andrew Michael Clements on 19 July 2018 (2 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 November 2018 | Change of share class name or designation (2 pages) |
8 October 2018 | Appointment of Miss Isabella Jeanie Clements as a director on 1 April 2017 (2 pages) |
8 October 2018 | Appointment of Miss Carolina Evie Clements as a director on 1 July 2018 (2 pages) |
16 July 2018 | Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to Jws Hopper Hill Road Eastfield Scarborough YO11 3YS on 16 July 2018 (1 page) |
2 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
13 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
16 December 2015 | Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 16 December 2015 (1 page) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 June 2012 | Registered office address changed from C/O Garbetts Chartered Certified Accountants 2 New Road Brading Isle of Wight PO36 0DT on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from C/O Garbetts Chartered Certified Accountants 2 New Road Brading Isle of Wight PO36 0DT on 27 June 2012 (1 page) |
12 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
14 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 April 2010 | Director's details changed for Andrew Michael Clements on 18 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Andrew Michael Clements on 18 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Ruth Sarah Jones-Clements on 18 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Ruth Sarah Jones-Clements on 18 March 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 May 2009 | Return made up to 18/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 18/03/09; full list of members (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 January 2009 | Return made up to 18/03/08; full list of members (4 pages) |
24 January 2009 | Return made up to 18/03/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2007 | Return made up to 18/03/07; full list of members (2 pages) |
26 June 2007 | Return made up to 18/03/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
26 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
12 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
12 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
24 May 2005 | Return made up to 18/03/05; full list of members
|
24 May 2005 | Return made up to 18/03/05; full list of members
|
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
27 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
11 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 April 2002 | Return made up to 18/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 18/03/02; full list of members (6 pages) |
19 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: c/o garbetts 15 funtley court funtley hill,fareham hampshire PO16 7UY (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: c/o garbetts 15 funtley court funtley hill,fareham hampshire PO16 7UY (1 page) |
8 August 2000 | Return made up to 24/05/00; full list of members (6 pages) |
8 August 2000 | Return made up to 24/05/00; full list of members (6 pages) |
26 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 May 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
5 May 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
10 August 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
10 August 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
4 June 1999 | Return made up to 24/05/99; no change of members
|
4 June 1999 | Return made up to 24/05/99; no change of members
|
29 September 1998 | Return made up to 24/05/98; no change of members
|
29 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 September 1998 | Return made up to 24/05/98; no change of members
|
27 April 1998 | Registered office changed on 27/04/98 from: garbetts 1 funtley court funtley hill fareham hampshire PO16 7UY (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: garbetts 1 funtley court funtley hill fareham hampshire PO16 7UY (1 page) |
7 October 1997 | Accounts made up to 30 June 1997 (13 pages) |
7 October 1997 | Accounts made up to 30 June 1997 (13 pages) |
14 August 1997 | Return made up to 24/05/97; full list of members (6 pages) |
14 August 1997 | Return made up to 24/05/97; full list of members (6 pages) |
8 August 1996 | Ad 30/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 1996 | Ad 30/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
8 August 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
3 August 1996 | Registered office changed on 03/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
3 August 1996 | Secretary resigned (2 pages) |
3 August 1996 | Registered office changed on 03/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
3 August 1996 | New secretary appointed;new director appointed (1 page) |
3 August 1996 | New director appointed (1 page) |
3 August 1996 | Secretary resigned (2 pages) |
3 August 1996 | Director resigned (2 pages) |
3 August 1996 | New secretary appointed;new director appointed (1 page) |
3 August 1996 | Director resigned (2 pages) |
3 August 1996 | New director appointed (1 page) |