Company NameHunmanby Hall (North) Limited
Company StatusActive
Company Number03613566
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Christine Margaret Lessentin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2015(17 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleGeneral Manager (Social Housing)
Country of ResidenceUnited Kingdom
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameMr Alan Rhodes Eastwood
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2015(17 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameMrs Jill Diane Callighan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameMrs Jennifer Margaret Thompson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2023(24 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameMr Alexander Martin Dyke
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2023(24 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameMrs Catherine Allott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(25 years, 2 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameMrs Susan Saxton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(25 years, 2 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameJean Margaret Atkinson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleProperty Developer
Correspondence AddressSouth Wing Old Hall
Hunmanby Hall Hall Park Road
Hunmanby
North Yorkshire
YO14 0HZ
Secretary NameBruce Atkinson
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSouthwing Old Hall
Hunmanby Hall Hall Park Road
Hunmanby
North Yorkshire
YO14 0HZ
Director NameJaqueline Brown
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2001(2 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 August 2001)
RoleRetired
Correspondence AddressThe Garden Cottage Hunmanby Hall
Hall Park Road Hunmanby
Filey
North Yorkshire
YO14 0HZ
Director NameJohn Craig
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2001(2 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 January 2002)
RoleRetired
Correspondence AddressCastle House Hunmanby Hall
Hall Park Road Hunmanby
Filey
North Yorkshire
YO14 0HZ
Secretary NameMr John Richard Scales
NationalityBritish
StatusResigned
Appointed28 April 2001(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 February 2006)
RoleFinancial Director
Correspondence AddressThe Library Hunmanby Hall
Hall Park Road Hunmanby
Filey
YO14 0HZ
Director NameMartin Jack Bradley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2003(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 2006)
RoleTaxi Operator
Country of ResidenceUnited Kingdom
Correspondence AddressW12 The Quadrangle
Hunmanby Hall Hall Park Road
Hunmanby
North Yorkshire
YO14 0HZ
Director NameMalcolm Gordon Dixon
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2003(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 January 2007)
RoleRetired
Correspondence AddressN11 The Quadrangle
Hunmanby Hall
Hunmanby
Yorkshire
YO14 0HZ
Secretary NameMalcolm Gordon Dixon
NationalityBritish
StatusResigned
Appointed01 August 2006(7 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 January 2007)
RoleRetired
Correspondence AddressN11 The Quadrangle
Hunmanby Hall
Hunmanby
Yorkshire
YO14 0HZ
Director NameDr Harriet Bradley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2007(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 January 2008)
RoleDoctor
Correspondence AddressN21 Hunmanby Hall
Hall Park Road
Hunmanby
North Yorkshire
YO14 0HZ
Director NameMr Terry Beckwith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2007(8 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 May 2007)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat S1 Hunmanby Hall
Hall Park Road
Filey
North Yorkshire
YO14 0HZ
Director NameEdward Rex Brown
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2007(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 2009)
RoleRetired
Correspondence AddressThe Garden Cottage
Hunmanby Hall
Hunmanby
North Yorkshire
YO14 0HZ
Director NameJune Bateman
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2007(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 September 2009)
RoleRetired
Correspondence AddressFlat W5 The Quadrangle
Hunmanby Hall
Filey
North Yorkshire
YO14 0HZ
Director NameEmeritus Professor Leonard Francis Barton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2007(8 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 July 2007)
RoleAcademic Emeritus
Country of ResidenceEngland
Correspondence AddressFlat S6 Hunmanby Hall
Hall Park Road Hunmanby
Filey
North Yorkshire
YO14 0HZ
Secretary NameJune Bateman
NationalityBritish
StatusResigned
Appointed03 April 2007(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 2009)
RoleRetired
Correspondence AddressFlat W5 The Quadrangle
Hunmanby Hall
Filey
North Yorkshire
YO14 0HZ
Director NameMartin Jack Bradley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2008(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressW12 The Quadrangle
Hunmanby Hall Hall Park Road
Hunmanby
North Yorkshire
YO14 0HZ
Director NameJohn David Harrison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2009(10 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCastle House Hunmanby Hall Hall Park Road
Hunmanby
Filey
North Yorkshire
YO14 0HZ
Director NameDavid Arthur Jervis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(11 years, 1 month after company formation)
Appointment Duration4 years (resigned 29 October 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressW8 The Quadrangle Hunmanby Hall Park
Hall Park Road
Hunmanby
North Yorkshire
YO14 0HZ
Director NameMalcolm Gordon Dixon
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(11 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat W5 The Quadrangle Hunmanby Hall Hall Park Roa
Hunmanby
Filey
North Yorkshire
YO14 0HZ
Director NameMr Alan Chambers
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2011(12 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressN11 The Quadrangle Hunmanby Hall Hall Park Road
Hunmanby
North Yorkshire
YO14 0HZ
Director NameMr Mark Charles Handley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressGarden Cottage Hall Park Road
Hunmanby
Filey
North Yorkshire
YO14 0HZ
Secretary NameMr Mark Charles Handley
StatusResigned
Appointed29 October 2013(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 2015)
RoleCompany Director
Correspondence Address25 Alma Square
Scarborough
North Yorkshire
YO11 1JR
Director NameMr Gordon Coupar
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(16 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 October 2015)
RoleWarranty Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressN18 The Quadrangle Hall Park Road
Hunmanby
Filey
North Yorkshire
YO14 0HZ
Director NameMrs Jill Diane Callighan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2015(17 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 31 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Director NameMr Robert Frederick Cunningham
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2015(17 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameMrs Jill Diane Callighan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2017(19 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameMr Robert Cunningham
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(19 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 30 July 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameMrs Angela Letitia Cox
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(20 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressN15 Hunmanby Hall Hall Park Road
Hunmanby
Filey
YO14 0HZ
Director NameMrs Jill Diane Callighan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2020(22 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01723 892882
Telephone regionScarborough

Location

Registered AddressEllis Hay
14 Aberdeen Walk
Scarborough
YO11 1XP
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
57.45%
-
1 at £1A.m. Wimbush & J.p.r. Nayler & E.m. Nayler & P. Nayler
2.13%
Ordinary
1 at £1B. Bousfield
2.13%
Ordinary
1 at £1B. Shakespeare & J. Shakespeare
2.13%
Ordinary
1 at £1C. Hodgson & D.j. Hodgson
2.13%
Ordinary
1 at £1D. Johnson & M. Johnson
2.13%
Ordinary
1 at £1G. Goodyear
2.13%
Ordinary
1 at £1H. Firth
2.13%
Ordinary
1 at £1H.j. Esgate & W.m. Esgate
2.13%
Ordinary
1 at £1J. Bateman
2.13%
Ordinary
1 at £1J.d. Harrison & M.a. Harrison
2.13%
Ordinary
1 at £1K.g. Rex & A.p. Rex
2.13%
Ordinary
1 at £1L.a. Roberts & M. Ward
2.13%
Ordinary
1 at £1M. Bradley & V. Bradley
2.13%
Ordinary
1 at £1M.g. Denton
2.13%
Ordinary
1 at £1M.g.j. Peacock & D. Peacock
2.13%
Ordinary
1 at £1M.m. Augustyn
2.13%
Ordinary
1 at £1Ms J.p. Coggins
2.13%
Ordinary
1 at £1O.l. Wright
2.13%
Ordinary
1 at £1T. Squire & D. Squire
2.13%
Ordinary
1 at £1V.g. Rushforth & J. Rushforth
2.13%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return11 August 2023 (7 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Filing History

2 November 2023Appointment of Mrs Catherine Allott as a director on 25 October 2023 (2 pages)
2 November 2023Appointment of Mrs Susan Saxton as a director on 25 October 2023 (2 pages)
25 August 2023Termination of appointment of Jill Diane Callighan as a director on 24 August 2023 (1 page)
22 August 2023Second filing of Confirmation Statement dated 11 August 2023 (6 pages)
16 August 2023Confirmation statement made on 11 August 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 22/08/2023.
(8 pages)
20 June 2023Appointment of Mr Alexander Martin Dyke as a director on 17 June 2023 (2 pages)
20 June 2023Appointment of Mrs Jennifer Margaret Thompson as a director on 17 June 2023 (2 pages)
24 April 2023Termination of appointment of Christine Margaret Lessentin as a director on 14 April 2023 (1 page)
24 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
4 November 2022Termination of appointment of Angela Letitia Cox as a director on 28 October 2022 (1 page)
25 August 2022Second filing of Confirmation Statement dated 11 August 2022 (6 pages)
17 August 2022Confirmation statement made on 11 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 25/08/2022
(8 pages)
28 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
19 April 2022Appointment of Mrs Jill Diane Callighan as a director on 13 April 2022 (2 pages)
6 September 2021Termination of appointment of Jeffrey Rushforth as a director on 26 August 2021 (1 page)
19 August 2021Confirmation statement made on 11 August 2021 with updates (8 pages)
26 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
20 April 2021Termination of appointment of Jill Diane Callighan as a director on 19 April 2021 (1 page)
30 November 2020Appointment of Mrs Jill Diane Callighan as a director on 27 November 2020 (2 pages)
14 August 2020Confirmation statement made on 11 August 2020 with updates (8 pages)
24 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
14 August 2019Confirmation statement made on 11 August 2019 with updates (8 pages)
2 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
26 April 2019Appointment of Mrs Angela Cox as a director on 26 April 2019 (2 pages)
20 August 2018Confirmation statement made on 11 August 2018 with updates (8 pages)
17 August 2018Termination of appointment of Jill Diane Callighan as a director on 4 August 2018 (1 page)
31 July 2018Termination of appointment of Russell Yuill as a director on 30 July 2018 (1 page)
31 July 2018Termination of appointment of Robert Cunningham as a director on 30 July 2018 (1 page)
10 July 2018Appointment of Mr Robert Cunningham as a director on 10 July 2018 (2 pages)
27 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
10 April 2018Appointment of Mr Russell Yuill as a director on 10 April 2018 (2 pages)
21 February 2018Termination of appointment of Mark Charles Handley as a director on 20 February 2018 (1 page)
31 October 2017Termination of appointment of Robert Frederick Cunningham as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Robert Frederick Cunningham as a director on 31 October 2017 (1 page)
21 August 2017Appointment of Mrs Jill Diane Callighan as a director on 18 August 2017 (2 pages)
21 August 2017Appointment of Mrs Jill Diane Callighan as a director on 18 August 2017 (2 pages)
14 August 2017Confirmation statement made on 11 August 2017 with updates (7 pages)
14 August 2017Confirmation statement made on 11 August 2017 with updates (7 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 March 2017Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP on 8 March 2017 (1 page)
8 March 2017Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP on 8 March 2017 (1 page)
17 August 2016Confirmation statement made on 11 August 2016 with updates (9 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (9 pages)
8 July 2016Termination of appointment of Jill Diane Callighan as a director on 8 July 2016 (1 page)
8 July 2016Termination of appointment of Jill Diane Callighan as a director on 8 July 2016 (1 page)
19 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
19 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
25 February 2016Appointment of Mr Mark Charles Handley as a director on 6 November 2015 (2 pages)
25 February 2016Appointment of Mr Mark Charles Handley as a director on 6 November 2015 (2 pages)
6 November 2015Appointment of Ms Christine Margaret Lessentin as a director on 31 October 2015 (2 pages)
6 November 2015Appointment of Ms Christine Margaret Lessentin as a director on 31 October 2015 (2 pages)
6 November 2015Appointment of Mr Alan Rhodes Eastwood as a director on 31 October 2015 (2 pages)
6 November 2015Appointment of Mr Alan Rhodes Eastwood as a director on 31 October 2015 (2 pages)
5 November 2015Appointment of Mrs Jill Diane Callighan as a director on 31 October 2015 (2 pages)
5 November 2015Appointment of Mr Robert Frederick Cunningham as a director on 31 October 2015 (2 pages)
5 November 2015Appointment of Mr Jeffrey Rushforth as a director on 31 October 2015 (2 pages)
5 November 2015Termination of appointment of Jill Diane Callighan as a director on 31 October 2015 (1 page)
5 November 2015Appointment of Mr Jeffrey Rushforth as a director on 31 October 2015 (2 pages)
5 November 2015Termination of appointment of Thomas William Riley as a director on 31 October 2015 (1 page)
5 November 2015Termination of appointment of Thomas William Riley as a director on 31 October 2015 (1 page)
5 November 2015Termination of appointment of Jill Diane Callighan as a director on 31 October 2015 (1 page)
5 November 2015Appointment of Mr Robert Frederick Cunningham as a director on 31 October 2015 (2 pages)
5 November 2015Appointment of Mrs Jill Diane Callighan as a director on 31 October 2015 (2 pages)
4 November 2015Appointment of Mrs Jill Diane Callighan as a director on 31 October 2015 (2 pages)
4 November 2015Appointment of Mrs Jill Diane Callighan as a director on 31 October 2015 (2 pages)
19 October 2015Termination of appointment of Carol Ann Mather as a director on 16 October 2015 (1 page)
19 October 2015Termination of appointment of Gordon Coupar as a director on 16 October 2015 (1 page)
19 October 2015Termination of appointment of Carol Ann Mather as a director on 16 October 2015 (1 page)
19 October 2015Termination of appointment of John David Harrison as a director on 16 October 2015 (1 page)
19 October 2015Termination of appointment of David Stanley Thompson as a director on 16 October 2015 (1 page)
19 October 2015Termination of appointment of Leonard Francis Barton as a director on 16 October 2015 (1 page)
19 October 2015Termination of appointment of John David Harrison as a director on 16 October 2015 (1 page)
19 October 2015Termination of appointment of David Stanley Thompson as a director on 16 October 2015 (1 page)
19 October 2015Termination of appointment of Gordon Coupar as a director on 16 October 2015 (1 page)
19 October 2015Termination of appointment of Leonard Francis Barton as a director on 16 October 2015 (1 page)
13 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 47
(13 pages)
13 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 47
(13 pages)
5 July 2015Termination of appointment of Mark Charles Handley as a secretary on 2 July 2015 (1 page)
5 July 2015Termination of appointment of Mark Charles Handley as a secretary on 2 July 2015 (1 page)
5 July 2015Termination of appointment of Mark Charles Handley as a secretary on 2 July 2015 (1 page)
2 July 2015Appointment of Mr David Stanley Thompson as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr David Stanley Thompson as a director on 2 July 2015 (2 pages)
2 July 2015Termination of appointment of Mark Charles Handley as a director on 1 July 2015 (1 page)
2 July 2015Appointment of Mr David Stanley Thompson as a director on 2 July 2015 (2 pages)
2 July 2015Termination of appointment of Mark Charles Handley as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Mark Charles Handley as a director on 1 July 2015 (1 page)
13 May 2015Appointment of Mr Gordon Coupar as a director on 10 April 2015 (2 pages)
13 May 2015Appointment of Mr Gordon Coupar as a director on 10 April 2015 (2 pages)
6 May 2015Registered office address changed from C/O Colin Ellis Management Ltd 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page)
6 May 2015Registered office address changed from C/O Colin Ellis Management Ltd 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page)
6 May 2015Registered office address changed from C/O Colin Ellis Management Ltd 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page)
2 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 47
(12 pages)
2 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 47
(12 pages)
19 August 2014Appointment of Emeritus Professor Leonard Francis Barton as a director on 12 December 2013 (2 pages)
19 August 2014Appointment of Emeritus Professor Leonard Francis Barton as a director on 12 December 2013 (2 pages)
14 July 2014Termination of appointment of Jeff Rushforth as a director on 29 April 2014 (1 page)
14 July 2014Termination of appointment of Jeff Rushforth as a director on 29 April 2014 (1 page)
8 June 2014Director's details changed for Mr Mark Handley on 8 June 2014 (2 pages)
8 June 2014Secretary's details changed for Mr Mark Handley on 8 June 2014 (1 page)
8 June 2014Director's details changed for Mr Mark Handley on 8 June 2014 (2 pages)
8 June 2014Director's details changed for Mr Mark Handley on 8 June 2014 (2 pages)
8 June 2014Secretary's details changed for Mr Mark Handley on 8 June 2014 (1 page)
8 June 2014Secretary's details changed for Mr Mark Handley on 8 June 2014 (1 page)
11 November 2013Termination of appointment of David Jervis as a director (1 page)
11 November 2013Appointment of Mr Mark Handley as a director (2 pages)
11 November 2013Appointment of Mr Mark Handley as a secretary (2 pages)
11 November 2013Appointment of Mr Mark Handley as a director (2 pages)
11 November 2013Termination of appointment of David Jervis as a director (1 page)
11 November 2013Appointment of Mr Mark Handley as a secretary (2 pages)
21 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 47
(12 pages)
17 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 47
(12 pages)
5 October 2012Appointment of Thomas William Riley as a director (3 pages)
5 October 2012Appointment of Thomas William Riley as a director (3 pages)
19 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (11 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (11 pages)
9 November 2011Appointment of Carol Ann Mather as a director (2 pages)
9 November 2011Appointment of Carol Ann Mather as a director (2 pages)
9 November 2011Registered office address changed from C/O Walker Landray Limited Skipton Chambers 32 St Nicholas Street Scarborough North Yorkshire YO11 2HF England on 9 November 2011 (1 page)
9 November 2011Registered office address changed from C/O Walker Landray Limited Skipton Chambers 32 St Nicholas Street Scarborough North Yorkshire YO11 2HF England on 9 November 2011 (1 page)
9 November 2011Registered office address changed from C/O Walker Landray Limited Skipton Chambers 32 St Nicholas Street Scarborough North Yorkshire YO11 2HF England on 9 November 2011 (1 page)
7 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (10 pages)
7 September 2011Termination of appointment of Alan Chambers as a director (1 page)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (10 pages)
7 September 2011Termination of appointment of Alan Chambers as a director (1 page)
7 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
2 March 2011Appointment of Alan Chambers as a director (3 pages)
2 March 2011Appointment of Alan Chambers as a director (3 pages)
21 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
31 August 2010Registered office address changed from C/O D Jervis W8 the Quadrangle Hunmanby Hall Hall Park Road Hunmanby North Yorkshire YO14 0HZ England on 31 August 2010 (1 page)
31 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (10 pages)
31 August 2010Director's details changed for David Arthur Jervis on 11 August 2010 (2 pages)
31 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (10 pages)
31 August 2010Registered office address changed from C/O D Jervis W8 the Quadrangle Hunmanby Hall Hall Park Road Hunmanby North Yorkshire YO14 0HZ England on 31 August 2010 (1 page)
31 August 2010Director's details changed for David Arthur Jervis on 11 August 2010 (2 pages)
30 August 2010Director's details changed for Jeff Rushforth on 11 August 2010 (2 pages)
30 August 2010Director's details changed for Jeff Rushforth on 11 August 2010 (2 pages)
30 August 2010Director's details changed for John David Harrison on 11 August 2010 (2 pages)
30 August 2010Director's details changed for John David Harrison on 11 August 2010 (2 pages)
1 June 2010Registered office address changed from Flat W5 the Quadrangle Hunmanby Hall Hall Park Road Hunmanby Filey North Yorkshire YO14 0HZ on 1 June 2010 (1 page)
1 June 2010Registered office address changed from Flat W5 the Quadrangle Hunmanby Hall Hall Park Road Hunmanby Filey North Yorkshire YO14 0HZ on 1 June 2010 (1 page)
1 June 2010Registered office address changed from Flat W5 the Quadrangle Hunmanby Hall Hall Park Road Hunmanby Filey North Yorkshire YO14 0HZ on 1 June 2010 (1 page)
24 May 2010Termination of appointment of Evelyn Rowlitt as a director (1 page)
24 May 2010Termination of appointment of Evelyn Rowlitt as a director (1 page)
24 May 2010Termination of appointment of Malcolm Dixon as a director (1 page)
24 May 2010Termination of appointment of Malcolm Dixon as a director (1 page)
12 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2010Appointment of Evelyn Rowlitt as a director (3 pages)
6 February 2010Appointment of Evelyn Rowlitt as a director (3 pages)
2 December 2009Appointment of Malcolm Gordon Dixon as a director (3 pages)
2 December 2009Appointment of David Arthur Jervis as a director (3 pages)
2 December 2009Appointment of Malcolm Gordon Dixon as a director (3 pages)
2 December 2009Appointment of David Arthur Jervis as a director (3 pages)
21 September 2009Appointment terminated director june bateman (2 pages)
21 September 2009Appointment terminated director june bateman (2 pages)
17 September 2009Appointment terminated director edward brown (2 pages)
17 September 2009Appointment terminated director edward brown (2 pages)
17 September 2009Appointment terminated secretary june bateman (2 pages)
17 September 2009Appointment terminated director david thompson (1 page)
17 September 2009Appointment terminated secretary june bateman (2 pages)
17 September 2009Appointment terminated director david thompson (1 page)
10 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
10 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
19 August 2009Return made up to 11/08/09; full list of members (32 pages)
19 August 2009Return made up to 11/08/09; full list of members (32 pages)
2 July 2009Appointment terminated director martin bradley (1 page)
2 July 2009Appointment terminated director martin bradley (1 page)
29 May 2009Director appointed jeff rushforth (2 pages)
29 May 2009Director appointed jeff rushforth (2 pages)
22 May 2009Director appointed john david harrison (2 pages)
22 May 2009Director appointed john david harrison (2 pages)
16 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
16 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
4 September 2008Return made up to 11/08/08; full list of members
  • 363(287) ‐ Registered office changed on 04/09/08
  • 363(353) ‐ Location of register of members address changed
(20 pages)
4 September 2008Return made up to 11/08/08; full list of members
  • 363(287) ‐ Registered office changed on 04/09/08
  • 363(353) ‐ Location of register of members address changed
(20 pages)
6 August 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
6 August 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
10 March 2008Appointment terminated director harriet bradley (1 page)
10 March 2008Appointment terminated director harriet bradley (1 page)
10 March 2008Director appointed martin jack bradley (2 pages)
10 March 2008Director appointed martin jack bradley (2 pages)
19 November 2007New secretary appointed (2 pages)
19 November 2007Return made up to 11/08/07; no change of members
  • 363(287) ‐ Registered office changed on 19/11/07
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
19 November 2007New secretary appointed (2 pages)
19 November 2007Return made up to 11/08/07; no change of members
  • 363(287) ‐ Registered office changed on 19/11/07
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
10 October 2006Return made up to 11/08/06; no change of members (8 pages)
10 October 2006Return made up to 11/08/06; no change of members (8 pages)
7 September 2006Director resigned (1 page)
7 September 2006Secretary resigned;director resigned (1 page)
7 September 2006Registered office changed on 07/09/06 from: the library hunmanby hall hall park road, hunmanby north yorkshire YO14 0HZ (1 page)
7 September 2006Secretary resigned;director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006New secretary appointed (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006Accounts for a dormant company made up to 31 August 2006 (3 pages)
7 September 2006Registered office changed on 07/09/06 from: the library hunmanby hall hall park road, hunmanby north yorkshire YO14 0HZ (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Accounts for a dormant company made up to 31 August 2006 (3 pages)
7 September 2006New secretary appointed (2 pages)
19 September 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
19 September 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
24 August 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
24 August 2005New director appointed (2 pages)
24 August 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
24 August 2005New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
30 September 2004Return made up to 11/08/04; change of members (10 pages)
30 September 2004Return made up to 11/08/04; change of members (10 pages)
21 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
20 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
20 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
11 September 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
11 September 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
24 August 2003Return made up to 11/08/03; change of members (13 pages)
24 August 2003Return made up to 11/08/03; change of members (13 pages)
26 October 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
26 October 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
27 August 2002Return made up to 11/08/02; full list of members (10 pages)
27 August 2002Return made up to 11/08/02; full list of members (10 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
16 November 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
16 November 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
16 November 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
16 November 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
13 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001New secretary appointed;new director appointed (2 pages)
7 September 2001Return made up to 11/08/01; full list of members (6 pages)
7 September 2001Return made up to 11/08/01; full list of members (6 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Secretary resigned (1 page)
24 July 2001Registered office changed on 24/07/01 from: hunmanby hall hall park road, hunmanby filey north yorkshire YO14 0HZ (1 page)
24 July 2001Registered office changed on 24/07/01 from: hunmanby hall hall park road, hunmanby filey north yorkshire YO14 0HZ (1 page)
22 August 2000Return made up to 11/08/00; full list of members (6 pages)
22 August 2000Return made up to 11/08/00; full list of members (6 pages)
2 February 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
2 February 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
23 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2000Return made up to 11/08/99; full list of members
  • 363(287) ‐ Registered office changed on 05/01/00
(6 pages)
5 January 2000Return made up to 11/08/99; full list of members
  • 363(287) ‐ Registered office changed on 05/01/00
(6 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998Secretary resigned (1 page)
11 August 1998Incorporation (19 pages)
11 August 1998Incorporation (19 pages)