Eastfield
Scarborough
North Yorkshire
YO11 3HN
Director Name | Mr David Robinson |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2010(10 years after company formation) |
Appointment Duration | 14 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 38 Beech Walk Eastfield Scarborough North Yorkshire YO11 3HN |
Director Name | Jill Oldroyd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(12 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Beech Walk Eastfield Scarborough North Yorkshire YO11 3HN |
Director Name | Ms Joanne Senior |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(14 years after company formation) |
Appointment Duration | 10 years |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 42 Beech Walk Eastfield Scarborough North Yorkshire YO11 3HN |
Secretary Name | Mrs Sandra Ward |
---|---|
Status | Current |
Appointed | 01 January 2015(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 26 Beech Walk Eastfield Scarborough North Yorkshire YO11 3HN |
Director Name | Marjorie Vincent Morgan |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 44 Beech Walk Eastfield Scarborough North Yorkshire YO11 3HN |
Director Name | Mrs Pauline Rigby |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | District Nurse |
Correspondence Address | 26 Beech Walk Eastfield Scarborough North Yorkshire YO11 3HN |
Director Name | Mrs Margaret Ogden |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Housewife |
Correspondence Address | 48 Beech Walk Eastfield Scarborough North Yorkshire YO11 3HN |
Secretary Name | Patricia Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Napier Crescent Scarborough North Yorkshire YO12 4HX |
Director Name | Robin Malcolm David Doubtfire |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2002) |
Role | Semi Skilled Operator |
Correspondence Address | 46 Beech Walk Eastfield Scarborough North Yorkshire YO11 3HN |
Director Name | Jacqueline Roberta Gilleard |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 32 Beech Walk Scarborough North Yorkshire YO11 3HN |
Secretary Name | Robin Malcolm David Doubtfire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2002) |
Role | Semi Skilled Operator |
Correspondence Address | 46 Beech Walk Eastfield Scarborough North Yorkshire YO11 3HN |
Director Name | Sybil Norma Dinsdale |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 September 2006) |
Role | Retired |
Correspondence Address | 30 Beech Walk Eastfield Scarborough North Yorkshire YO11 3HN |
Director Name | Jacqueline Jasper |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 September 2006) |
Role | Postal Officer |
Correspondence Address | 28 Beech Walk Scarborough North Yorkshire YO11 3HN |
Director Name | Joanne Thompson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2008) |
Role | Attendance Officer |
Correspondence Address | 42 Beech Walk Eastfield Scarborough North Yorkshire YO11 3HN |
Secretary Name | Ms Joanne Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2002(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Beech Walk Eastfield Scarborough North Yorkshire YO11 3HN |
Director Name | Andrew Oldroyd |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2011) |
Role | Shelf Filler |
Country of Residence | United Kingdom |
Correspondence Address | 22 Beech Walk Eastfield Scarborough North Yorkshire YO11 3HN |
Director Name | Mr David Robinson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 March 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 38 Beech Walk Eastfield Scarborough North Yorkshire YO11 3HN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
1 at £1 | C. Trousdale 7.69% Ordinary |
---|---|
1 at £1 | D. Cowen 7.69% Ordinary |
1 at £1 | David Robinson & Pauline Robinson 7.69% Ordinary |
1 at £1 | Deborah Dodds & A. Oldroyd 7.69% Ordinary |
1 at £1 | Hannah Nixon 7.69% Ordinary |
1 at £1 | J. Senior 7.69% Ordinary |
1 at £1 | Mr D. Oldroyd & Mrs D. Oldroyd 7.69% Ordinary |
1 at £1 | Mr G. Peck 7.69% Ordinary |
1 at £1 | Mr P. Weighell 7.69% Ordinary |
1 at £1 | Mr Ricky Elkins & J. Elkins 7.69% Ordinary |
1 at £1 | Mrs J.r. Gilleard & Executors Of J.r. Gilleard 7.69% Ordinary |
1 at £1 | Sandra Ward 7.69% Ordinary |
1 at £1 | Seamus Macdonald 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,815 |
Cash | £1,526 |
Current Liabilities | £444 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
18 March 2024 | Confirmation statement made on 15 March 2024 with updates (4 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
24 March 2023 | Confirmation statement made on 15 March 2023 with updates (5 pages) |
24 June 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
28 March 2022 | Confirmation statement made on 15 March 2022 with updates (4 pages) |
23 November 2021 | Registered office address changed from 62/63 Westborough Scarborough YO11 1TS England to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 23 November 2021 (1 page) |
9 July 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
18 May 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 April 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
3 May 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
26 March 2019 | Confirmation statement made on 17 March 2019 with updates (5 pages) |
1 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
25 May 2018 | Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TJ to 62/63 Westborough Scarborough YO11 1TS on 25 May 2018 (1 page) |
9 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 May 2015 | Termination of appointment of Joanne Senior as a secretary on 1 January 2015 (1 page) |
6 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Termination of appointment of Joanne Senior as a secretary on 1 January 2015 (1 page) |
6 May 2015 | Appointment of Mrs Sandra Ward as a secretary on 1 January 2015 (2 pages) |
6 May 2015 | Appointment of Mrs Sandra Ward as a secretary on 1 January 2015 (2 pages) |
6 May 2015 | Termination of appointment of Jacqueline Roberta Gilleard as a director on 31 March 2014 (1 page) |
6 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Appointment of Ms Joanne Senior as a director on 31 March 2014 (2 pages) |
6 May 2015 | Appointment of Ms Joanne Senior as a director on 31 March 2014 (2 pages) |
6 May 2015 | Termination of appointment of Jacqueline Roberta Gilleard as a director on 31 March 2014 (1 page) |
6 May 2015 | Appointment of Mrs Sandra Ward as a secretary on 1 January 2015 (2 pages) |
6 May 2015 | Termination of appointment of Joanne Senior as a secretary on 1 January 2015 (1 page) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
21 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 May 2013 | Director's details changed for Mr David Robinson on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr David Robinson on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr David Robinson on 1 May 2013 (2 pages) |
30 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (8 pages) |
30 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (8 pages) |
25 March 2013 | Appointment of Jill Oldroyd as a director (2 pages) |
25 March 2013 | Director's details changed for Mr David Robinson on 1 January 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr David Robinson on 1 January 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr David Robinson on 1 January 2013 (2 pages) |
25 March 2013 | Appointment of Jill Oldroyd as a director (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 March 2012 | Termination of appointment of Andrew Oldroyd as a director (1 page) |
30 March 2012 | Termination of appointment of Andrew Oldroyd as a director (1 page) |
30 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Secretary's details changed for Joanne Thompson on 31 December 2011 (1 page) |
30 March 2012 | Secretary's details changed for Joanne Thompson on 31 December 2011 (1 page) |
30 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (8 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 March 2010 | Appointment of Mr David Robinson as a director (2 pages) |
29 March 2010 | Termination of appointment of David Robinson as a director (1 page) |
29 March 2010 | Appointment of Mr David Robinson as a director (2 pages) |
29 March 2010 | Termination of appointment of David Robinson as a director (1 page) |
22 March 2010 | Director's details changed for Mrs Jeanette Elkins on 31 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Jacqueline Roberta Gilleard on 31 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr David Robinson on 31 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mrs Jeanette Elkins on 31 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (10 pages) |
22 March 2010 | Director's details changed for Jacqueline Roberta Gilleard on 31 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (10 pages) |
22 March 2010 | Director's details changed for Andrew Oldroyd on 31 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Andrew Oldroyd on 31 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr David Robinson on 31 October 2009 (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Return made up to 17/03/09; full list of members (8 pages) |
30 March 2009 | Director's change of particulars / david robinson / 01/01/2009 (1 page) |
30 March 2009 | Return made up to 17/03/09; full list of members (8 pages) |
30 March 2009 | Director's change of particulars / david robinson / 01/01/2009 (1 page) |
30 March 2009 | Director's change of particulars / jane elkins / 01/01/2009 (1 page) |
30 March 2009 | Director's change of particulars / jane elkins / 01/01/2009 (1 page) |
18 June 2008 | Director appointed mrs jane elkins (1 page) |
18 June 2008 | Return made up to 17/03/08; full list of members (9 pages) |
18 June 2008 | Return made up to 17/03/08; full list of members (9 pages) |
18 June 2008 | Director appointed mrs jane elkins (1 page) |
17 June 2008 | Director's change of particulars / david robinson / 01/01/2008 (1 page) |
17 June 2008 | Director's change of particulars / david robinson / 01/01/2008 (1 page) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 March 2008 | Director's change of particulars / andrew oldroyd / 01/01/2008 (1 page) |
31 March 2008 | Director's change of particulars / andrew oldroyd / 01/01/2008 (1 page) |
31 March 2008 | Director appointed mr david robinson (1 page) |
31 March 2008 | Appointment terminated director joanne thompson (1 page) |
31 March 2008 | Director appointed mr david robinson (1 page) |
31 March 2008 | Appointment terminated director joanne thompson (1 page) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 May 2007 | Return made up to 17/03/07; full list of members (6 pages) |
9 May 2007 | Return made up to 17/03/07; full list of members (6 pages) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
23 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 May 2006 | Return made up to 17/03/06; full list of members (6 pages) |
5 May 2006 | Return made up to 17/03/06; full list of members (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 March 2005 | Return made up to 17/03/05; full list of members (12 pages) |
31 March 2005 | Return made up to 17/03/05; full list of members (12 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 April 2004 | Return made up to 17/03/04; full list of members (12 pages) |
6 April 2004 | Return made up to 17/03/04; full list of members (12 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 May 2003 | Return made up to 17/03/03; full list of members (12 pages) |
22 May 2003 | Return made up to 17/03/03; full list of members (12 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned;director resigned (2 pages) |
4 October 2002 | Secretary resigned;director resigned (2 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: 46 beech walk eastfield scarborough north yorkshire YO11 3HN (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: 46 beech walk eastfield scarborough north yorkshire YO11 3HN (1 page) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 April 2002 | Return made up to 17/03/02; full list of members (11 pages) |
12 April 2002 | Return made up to 17/03/02; full list of members (11 pages) |
12 September 2001 | Ad 05/09/01--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
12 September 2001 | Ad 05/09/01--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
25 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
5 April 2001 | Return made up to 17/03/01; full list of members (9 pages) |
5 April 2001 | Return made up to 17/03/01; full list of members (9 pages) |
29 March 2001 | Ad 18/03/01--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
29 March 2001 | Ad 18/03/01--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
29 March 2001 | Ad 25/02/01-01/03/01 £ si 2@1=2 £ ic 5/7 (2 pages) |
29 March 2001 | Ad 25/02/01-01/03/01 £ si 2@1=2 £ ic 5/7 (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: 44 beech walk eastfield scarborough north yorkshire YO11 3HN (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: 44 beech walk eastfield scarborough north yorkshire YO11 3HN (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New secretary appointed;new director appointed (2 pages) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Incorporation (23 pages) |
17 March 2000 | Incorporation (23 pages) |