Scarborough
North Yorkshire
YO11 3TU
Director Name | Mr Frank Edward Wilson |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 day after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 October 2009) |
Role | Amusement Caterer |
Correspondence Address | 29a Esplanade Bridlington North Humberside YO15 2PB |
Director Name | Frank Stuart Wilson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 November 2001) |
Role | Amusement Caterer |
Correspondence Address | Potluck St Margarets Great Yarmouth Norfolk NR29 3QA |
Secretary Name | Frank Stuart Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 November 2001) |
Role | Amusement Caterer |
Correspondence Address | Potluck St Margarets Great Yarmouth Norfolk NR29 3QA |
Director Name | Mrs Mary Martha Wilson |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | 29a Esplanade Bridlington North Humberside YO15 2PB |
Secretary Name | Mrs Mary Martha Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 29a Esplanade Bridlington North Humberside YO15 2PB |
Director Name | Caroline Wilson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | 13 The Quay Wells Next The Sea Norfolk NR23 1AH |
Secretary Name | Mr Frank Stuart Wilson |
---|---|
Status | Resigned |
Appointed | 01 January 2010(11 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 62-63 Westborough Scarborough North Yorkshire YO11 1TS |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
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 |
Year | 2013 |
---|---|
Net Worth | £4,167 |
Current Liabilities | £16,193 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
14 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
---|---|
17 January 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
17 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
31 March 2022 | Director's details changed for Mr Francis Stewart Wilson on 22 November 2021 (2 pages) |
21 January 2022 | Micro company accounts made up to 31 March 2021 (4 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) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
18 June 2020 | Director's details changed for Mr Frank Stuart Wilson on 18 June 2020 (2 pages) |
18 June 2020 | Change of details for Mr Frank Stuart Wilson as a person with significant control on 18 June 2020 (2 pages) |
1 May 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
19 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 May 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
1 April 2019 | Change of details for Mrs Ruby Michelle Wilson as a person with significant control on 29 March 2019 (2 pages) |
1 April 2019 | Director's details changed for Mr Frank Stuart Wilson on 29 March 2019 (2 pages) |
1 April 2019 | Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 1 April 2019 (1 page) |
1 April 2019 | Change of details for Mr Frank Stuart Wilson as a person with significant control on 29 March 2019 (2 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
4 April 2018 | Notification of Ruby Michelle Wilson as a person with significant control on 31 March 2017 (2 pages) |
4 April 2018 | Change of details for Mr Frank Stuart Wilson as a person with significant control on 31 March 2017 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Termination of appointment of Frank Stuart Wilson as a secretary on 31 December 2015 (1 page) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Termination of appointment of Frank Stuart Wilson as a secretary on 31 December 2015 (1 page) |
5 June 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
5 June 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 April 2011 | Director's details changed for Mr Frank Stewart Wilson on 31 October 2010 (2 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Director's details changed for Mr Frank Stewart Wilson on 31 October 2010 (2 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 April 2010 | Appointment of Mr Frank Stewart Wilson as a director (2 pages) |
29 April 2010 | Termination of appointment of Mary Wilson as a director (1 page) |
29 April 2010 | Termination of appointment of Frank Wilson as a director (1 page) |
29 April 2010 | Termination of appointment of Frank Wilson as a director (1 page) |
29 April 2010 | Termination of appointment of Caroline Wilson as a director (1 page) |
29 April 2010 | Appointment of Mr Frank Stewart Wilson as a director (2 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Termination of appointment of Caroline Wilson as a director (1 page) |
29 April 2010 | Termination of appointment of Mary Wilson as a director (1 page) |
12 April 2010 | Appointment of Mr Frank Stuart Wilson as a secretary (1 page) |
12 April 2010 | Termination of appointment of Mary Wilson as a secretary (1 page) |
12 April 2010 | Termination of appointment of Mary Wilson as a secretary (1 page) |
12 April 2010 | Termination of appointment of Mary Wilson as a secretary (1 page) |
12 April 2010 | Appointment of Mr Frank Stuart Wilson as a secretary (1 page) |
12 April 2010 | Termination of appointment of Mary Wilson as a secretary (1 page) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 July 2009 | Director and secretary's change of particulars / mary wilson / 01/04/2009 (1 page) |
2 July 2009 | Director's change of particulars / frank wilson / 01/04/2009 (1 page) |
2 July 2009 | Director and secretary's change of particulars / mary wilson / 01/04/2009 (1 page) |
2 July 2009 | Director's change of particulars / frank wilson / 01/04/2009 (1 page) |
10 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
10 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 62-63 westborough scarborough north yorkshire YO11 1TS (1 page) |
19 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
19 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 62-63 westborough scarborough north yorkshire YO11 1TS (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: winn & co 62-63 west borough scarborough YO11 1TS (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: winn & co 62-63 west borough scarborough YO11 1TS (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: 4-6 church road burgess hill west sussex RH15 0AE (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: 4-6 church road burgess hill west sussex RH15 0AE (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members
|
14 April 2005 | Return made up to 31/03/05; full list of members
|
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
4 February 2005 | Registered office changed on 04/02/05 from: 1 blatchington road hove east sussex BN3 3YP (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: 1 blatchington road hove east sussex BN3 3YP (1 page) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
5 December 2001 | New secretary appointed;new director appointed (2 pages) |
5 December 2001 | Secretary resigned;director resigned (1 page) |
5 December 2001 | Secretary resigned;director resigned (1 page) |
5 December 2001 | New secretary appointed;new director appointed (2 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
4 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
7 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
17 April 1998 | Ad 01/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 April 1998 | New secretary appointed;new director appointed (2 pages) |
17 April 1998 | New secretary appointed;new director appointed (2 pages) |
17 April 1998 | Ad 01/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
31 March 1998 | Incorporation (17 pages) |
31 March 1998 | Incorporation (17 pages) |