Scarborough
North Yorkshire
YO12 4DX
Director Name | Mrs Catherine Wright |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2019(20 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
Secretary Name | Mr Ian Wright |
---|---|
Status | Current |
Appointed | 15 May 2019(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
Director Name | Jean Margaret Slingsby |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 The Red House St Nicholas Cliff Scarborough North Yorkshire YO11 2ES |
Director Name | Roy Clarke |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Writer |
Country of Residence | England |
Correspondence Address | The Track Bate Lane Syke House Goole North Humberside DN14 9GH |
Director Name | Jeanette Maheno Crowther |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 The Red House St Nicholas Cliff Scarborough North Yorkshire YO11 2ES |
Secretary Name | Jean Margaret Slingsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Diretor |
Country of Residence | England |
Correspondence Address | Flat 2 The Red House St Nicholas Cliff Scarborough North Yorkshire YO11 2ES |
Director Name | Mrs Julia Holliday |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
Secretary Name | Mr Stephen Rolfe Clarke |
---|---|
Status | Resigned |
Appointed | 17 June 2015(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 May 2019) |
Role | Company Director |
Correspondence Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Falsgrave Park |
Built Up Area | Scarborough |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Roy Clarke 40.00% Ordinary |
---|---|
1 at £1 | Catherine Elisabeth Guyver & Colin Hinchcliffe 20.00% Ordinary |
1 at £1 | Executors Of Jean Margaret Slingsby 20.00% Ordinary |
1 at £1 | Helen Judith Rafferty 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,019 |
Cash | £832 |
Current Liabilities | £9,617 |
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 | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
5 September 2023 | Appointment of Mr Michael David Watson as a director on 2 March 2023 (2 pages) |
---|---|
4 September 2023 | Termination of appointment of Colin Hinchcliffe as a director on 2 March 2023 (1 page) |
4 September 2023 | Confirmation statement made on 24 August 2023 with updates (5 pages) |
29 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
2 September 2022 | Confirmation statement made on 24 August 2022 with updates (4 pages) |
20 May 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with updates (5 pages) |
28 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 April 2021 | Confirmation statement made on 29 March 2021 with updates (4 pages) |
20 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 April 2020 | Confirmation statement made on 29 March 2020 with updates (5 pages) |
25 September 2019 | Notification of a person with significant control statement (2 pages) |
24 September 2019 | Cessation of Roy Clarke as a person with significant control on 14 August 2019 (1 page) |
23 May 2019 | Appointment of Mr Ian Wright as a secretary on 15 May 2019 (2 pages) |
23 May 2019 | Termination of appointment of Roy Clarke as a director on 15 May 2019 (1 page) |
23 May 2019 | Termination of appointment of Stephen Rolfe Clarke as a secretary on 15 May 2019 (1 page) |
23 May 2019 | Termination of appointment of Julia Holliday as a director on 15 May 2019 (1 page) |
20 May 2019 | Appointment of Mr Colin Hinchcliffe as a director on 10 April 2019 (2 pages) |
20 May 2019 | Appointment of Mrs Catherine Wright as a director on 10 April 2019 (2 pages) |
9 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
9 April 2019 | Termination of appointment of Jeanette Maheno Crowther as a director on 23 November 2012 (1 page) |
31 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
23 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
2 July 2015 | Appointment of Mr Stephen Rolfe Clarke as a secretary on 17 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Stephen Rolfe Clarke as a secretary on 17 June 2015 (2 pages) |
2 July 2015 | Appointment of Mrs Julia Holliday as a director on 17 June 2015 (2 pages) |
2 July 2015 | Appointment of Mrs Julia Holliday as a director on 17 June 2015 (2 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
9 April 2015 | Termination of appointment of Jean Margaret Slingsby as a director on 28 February 2015 (1 page) |
9 April 2015 | Registered office address changed from The Red House St Nicholas Cliff Scarborough North Yorkshire YO11 2ES to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from The Red House St Nicholas Cliff Scarborough North Yorkshire YO11 2ES to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 9 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Jean Margaret Slingsby as a director on 28 February 2015 (1 page) |
9 April 2015 | Termination of appointment of Jean Margaret Slingsby as a secretary on 28 February 2015 (1 page) |
9 April 2015 | Termination of appointment of Jean Margaret Slingsby as a secretary on 28 February 2015 (1 page) |
9 April 2015 | Registered office address changed from The Red House St Nicholas Cliff Scarborough North Yorkshire YO11 2ES to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 9 April 2015 (1 page) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 March 2010 | Director's details changed for Jean Margaret Slingsby on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Roy Clarke on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Roy Clarke on 1 October 2009 (2 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Director's details changed for Jeanette Maheno Crowther on 1 October 2009 (2 pages) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Director's details changed for Jean Margaret Slingsby on 1 October 2009 (2 pages) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Roy Clarke on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Jean Margaret Slingsby on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Jeanette Maheno Crowther on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Jeanette Maheno Crowther on 1 October 2009 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 June 2008 | Location of debenture register (1 page) |
2 June 2008 | Location of register of members (1 page) |
2 June 2008 | Return made up to 29/03/08; full list of members (4 pages) |
2 June 2008 | Location of debenture register (1 page) |
2 June 2008 | Location of register of members (1 page) |
2 June 2008 | Return made up to 29/03/08; full list of members (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
13 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 May 2005 | Return made up to 29/03/05; full list of members
|
5 May 2005 | Return made up to 29/03/05; full list of members
|
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 April 2004 | Return made up to 29/03/04; full list of members
|
21 April 2004 | Return made up to 29/03/04; full list of members
|
13 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
1 May 2003 | Return made up to 29/03/03; full list of members
|
1 May 2003 | Return made up to 29/03/03; full list of members
|
19 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
19 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
30 April 2002 | Return made up to 29/03/02; full list of members
|
30 April 2002 | Return made up to 29/03/02; full list of members
|
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
25 May 2001 | Ad 01/05/01--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
25 May 2001 | Ad 01/05/01--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
4 May 2001 | Return made up to 29/03/01; full list of members
|
4 May 2001 | Return made up to 29/03/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
9 May 2000 | Return made up to 29/03/00; full list of members
|
9 May 2000 | Return made up to 29/03/00; full list of members
|
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: 31 corsham street london N1 6DR (1 page) |
25 April 1999 | New secretary appointed;new director appointed (2 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: 31 corsham street london N1 6DR (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New secretary appointed;new director appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
29 March 1999 | Incorporation (21 pages) |
29 March 1999 | Incorporation (21 pages) |