Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(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 | 01 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Susan Linda Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Mulgrave Road Whitby YO21 3JS |
Director Name | Mr Florian Krenn |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fairfield Way Whitby North Yorkshire YO22 4PU |
Director Name | Mr Heath Chadwick |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(11 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fairfield Way Whitby North Yorkshire YO22 4PU |
Website | markwhiteley.com |
---|
Registered Address | J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire 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 50 other UK companies use this postal address |
100 at £1 | Mark Whiteley Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £354,619 |
Cash | £108,845 |
Current Liabilities | £556,207 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
27 October 2014 | Delivered on: 28 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at unit 20, stainsacre lane industrial estate, fairfield way, whitby, YO22 4PU. Title no NYK397477. Outstanding |
---|---|
15 October 2014 | Delivered on: 20 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 November 1998 | Delivered on: 23 November 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with updates (4 pages) |
10 August 2022 | Director's details changed for Mr Heath Chadwick on 4 August 2022 (2 pages) |
10 August 2022 | Change of details for Mr Heath Chadwick as a person with significant control on 4 August 2022 (2 pages) |
7 March 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
4 October 2021 | Confirmation statement made on 1 October 2021 with updates (4 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
13 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
2 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
29 October 2019 | Change of details for Mr Heath Chadwick as a person with significant control on 29 October 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
19 March 2019 | Termination of appointment of Susan Linda Whiteley as a secretary on 31 October 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr Mark Asplin Whiteley on 22 November 2018 (2 pages) |
22 November 2018 | Change of details for Mr Mark Asplin Whiteley as a person with significant control on 22 November 2018 (2 pages) |
3 October 2018 | Cessation of Florian Krenn as a person with significant control on 2 March 2017 (1 page) |
3 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
2 July 2018 | Director's details changed for Mr Mark Asplin Whiteley on 2 July 2018 (2 pages) |
2 July 2018 | Change of details for Mr Mark Asplin Whiteley as a person with significant control on 2 July 2018 (2 pages) |
26 February 2018 | Director's details changed for Mr Mark Asplin Whiteley on 6 February 2018 (4 pages) |
23 February 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
23 February 2018 | Amended total exemption full accounts made up to 31 October 2016 (12 pages) |
20 February 2018 | Change of details for Mr Mark Asplin Whiteley as a person with significant control on 6 February 2018 (2 pages) |
20 February 2018 | Secretary's details changed for Susan Linda Whiteley on 6 February 2018 (1 page) |
20 February 2018 | Director's details changed for Mr Mark Asplin Whiteley on 6 February 2018 (2 pages) |
25 October 2017 | Termination of appointment of Florian Krenn as a director on 2 March 2017 (1 page) |
25 October 2017 | Termination of appointment of Florian Krenn as a director on 2 March 2017 (1 page) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
19 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
24 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 October 2014 | Registration of charge 036421630003, created on 27 October 2014 (10 pages) |
28 October 2014 | Registration of charge 036421630003, created on 27 October 2014 (10 pages) |
20 October 2014 | Registration of charge 036421630002, created on 15 October 2014 (26 pages) |
20 October 2014 | Registration of charge 036421630002, created on 15 October 2014 (26 pages) |
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
28 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Mr Mark Asplin Whiteley on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Mark Asplin Whiteley on 1 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Mr Mark Asplin Whiteley on 1 October 2009 (2 pages) |
12 December 2009 | Appointment of Florian Krenn as a director (3 pages) |
12 December 2009 | Appointment of Heath Chadwick as a director (3 pages) |
12 December 2009 | Appointment of Heath Chadwick as a director (3 pages) |
12 December 2009 | Appointment of Florian Krenn as a director (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 November 2008 | Return made up to 01/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 01/10/08; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
26 October 2007 | Return made up to 01/10/07; no change of members (6 pages) |
26 October 2007 | Return made up to 01/10/07; no change of members (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
11 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
11 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
25 September 2006 | Amended accounts made up to 31 October 2005 (8 pages) |
25 September 2006 | Amended accounts made up to 31 October 2005 (8 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
13 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
13 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
20 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
20 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
13 January 2004 | Return made up to 01/10/03; full list of members (6 pages) |
13 January 2004 | Return made up to 01/10/03; full list of members (6 pages) |
5 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
5 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
10 January 2003 | Return made up to 01/10/02; full list of members (6 pages) |
10 January 2003 | Return made up to 01/10/02; full list of members (6 pages) |
4 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
4 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
1 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
1 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
31 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
31 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
14 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
14 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
2 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
9 November 1999 | Return made up to 01/10/99; full list of members
|
9 November 1999 | Return made up to 01/10/99; full list of members
|
23 November 1998 | Particulars of mortgage/charge (3 pages) |
23 November 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Ad 09/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 1998 | Ad 09/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 October 1998 | Registered office changed on 07/10/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
7 October 1998 | Registered office changed on 07/10/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
1 October 1998 | Incorporation (18 pages) |
1 October 1998 | Incorporation (18 pages) |