Scarborough
North Yorkshire
YO11 3TU
Director Name | Mrs Lyn Margaret Morris |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1997(same day as company formation) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Secretary Name | Mrs Lyn Margaret Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1997(same day as company formation) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(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 | 14 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Christopher Richard Morris 51.00% Ordinary |
---|---|
49 at £1 | Lyn Margaret Morris 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,096 |
Cash | £2,414 |
Current Liabilities | £201,980 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
28 August 2019 | Delivered on: 28 August 2019 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 209 auchinleck close, driffield, YO25 9HG registered at hm land registry under title number YEA28235. Outstanding |
---|---|
12 August 2014 | Delivered on: 14 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 August 2023 | Confirmation statement made on 14 August 2023 with updates (4 pages) |
---|---|
28 July 2023 | Micro company accounts made up to 31 May 2023 (5 pages) |
22 February 2023 | Satisfaction of charge 034198000001 in full (1 page) |
19 December 2022 | Micro company accounts made up to 31 May 2022 (5 pages) |
23 August 2022 | Confirmation statement made on 14 August 2022 with updates (4 pages) |
6 July 2022 | Change of details for Mrs Lyn Margaret Morris as a person with significant control on 24 November 2021 (2 pages) |
6 July 2022 | Change of details for Mr Christopher Richard Morris as a person with significant control on 24 November 2021 (2 pages) |
24 November 2021 | Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS United Kingdom to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page) |
19 October 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
19 August 2021 | Confirmation statement made on 14 August 2021 with updates (4 pages) |
2 September 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
14 August 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
28 August 2019 | Registration of charge 034198000002, created on 28 August 2019 (3 pages) |
22 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
14 August 2019 | Director's details changed for Mrs Lyn Margaret Morris on 1 August 2019 (2 pages) |
14 August 2019 | Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 14 August 2019 (1 page) |
14 August 2019 | Secretary's details changed for Mrs Lyn Margaret Morris on 1 August 2019 (1 page) |
14 August 2019 | Director's details changed for Christopher Richard Morris on 1 August 2019 (2 pages) |
9 August 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
13 September 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
21 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
9 October 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
9 October 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
15 September 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
27 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
14 August 2014 | Registration of charge 034198000001, created on 12 August 2014 (18 pages) |
14 August 2014 | Registration of charge 034198000001, created on 12 August 2014 (18 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
30 September 2010 | Director's details changed for Lyn Margaret Morris on 14 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Christopher Richard Morris on 14 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Lyn Margaret Morris on 14 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Christopher Richard Morris on 14 August 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
9 September 2009 | Director's change of particulars / christopher morris / 06/04/2007 (1 page) |
9 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
9 September 2009 | Director's change of particulars / christopher morris / 06/04/2007 (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 September 2005 | Return made up to 14/08/05; full list of members (2 pages) |
6 September 2005 | Return made up to 14/08/05; full list of members (2 pages) |
31 August 2005 | Company name changed southwold meat co LIMITED\certificate issued on 31/08/05 (2 pages) |
31 August 2005 | Company name changed southwold meat co LIMITED\certificate issued on 31/08/05 (2 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 36 exchange street driffield east yorkshire YO25 7LL (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 36 exchange street driffield east yorkshire YO25 7LL (1 page) |
3 September 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
17 August 2004 | Return made up to 14/08/04; full list of members
|
17 August 2004 | Return made up to 14/08/04; full list of members
|
15 January 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
27 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
27 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
27 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
27 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
20 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
20 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
15 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
30 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
5 October 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
18 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
18 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
9 December 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
9 December 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
19 August 1998 | Return made up to 14/08/98; full list of members
|
19 August 1998 | Return made up to 14/08/98; full list of members
|
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
20 August 1997 | New secretary appointed;new director appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | New secretary appointed;new director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
20 August 1997 | Director resigned (1 page) |
14 August 1997 | Incorporation (18 pages) |
14 August 1997 | Incorporation (18 pages) |