Scarborough
North Yorkshire
YO11 1TS
Director Name | Mrs Catherine Mary Evans |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2015(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 62-63 Westborough Scarborough North Yorkshire YO11 1TS |
Director Name | Mrs Sheila King |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(21 years after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Sport Development Officer |
Country of Residence | England |
Correspondence Address | 62-63 Westborough Scarborough North Yorkshire YO11 1TS |
Secretary Name | Fortus North Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2020(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | 1 Rushmills Bedford Road Northamptom NN4 7YB |
Director Name | Harry Atkinson |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 November 2004) |
Role | Retired |
Correspondence Address | Flat 4 Glen Court Glen Road Leeds West Yorkshire LS16 5NJ |
Director Name | Mr Frederick Canty |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 31 May 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Grayburn Court Beverley East Yorkshire HU17 8JP |
Director Name | Kathleen Mary Leader |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 July 2002) |
Role | Retired |
Correspondence Address | 1 Glen Court Glen Road Leeds West Yorkshire LS16 5NJ |
Director Name | Ethel Langan |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Glen Court Glen Road Leeds West Yorkshire LS16 5NJ |
Secretary Name | Harry Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2003) |
Role | Retired |
Correspondence Address | Flat 4 Glen Court Glen Road Leeds West Yorkshire LS16 5NJ |
Director Name | Andrew Mollitt |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2002(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 May 2011) |
Role | Environmental Enforcement Offi |
Correspondence Address | Flat 3 Glen Court Leeds West Yorkshire LS16 5NJ |
Director Name | Julie Ann Morant |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 12 April 2015) |
Role | Document Production Technician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Glen Court Glen Road Leeds West Yorkshire LS16 5NJ |
Secretary Name | Andrew Mollitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(3 years after company formation) |
Appointment Duration | 8 years (resigned 26 May 2011) |
Role | Environmental Regulator |
Correspondence Address | Flat 3 Glen Court Leeds West Yorkshire LS16 5NJ |
Director Name | Mrs Marlene Vilma Frankel |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 November 2015(15 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 December 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 62-63 Westborough Scarborough North Yorkshire YO11 1TS |
Director Name | Mr Richard Mollitt |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2016(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 May 2021) |
Role | Hospitality Manager |
Country of Residence | England |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | WINN & Co (Yorkshire) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2012(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 November 2020) |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
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 | Julie Ann Morant & Raymond Wolstenhulme 25.00% Ordinary |
---|---|
1 at £1 | Richard Mollitt 25.00% Ordinary |
1 at £1 | Terance John Evans & Catherine Mary Evans 25.00% Ordinary |
1 at £1 | Valerie Law 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,866 |
Cash | £2,403 |
Current Liabilities | £805 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
8 April 2024 | Confirmation statement made on 25 March 2024 with updates (4 pages) |
---|---|
12 May 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
26 April 2023 | Confirmation statement made on 25 March 2023 with updates (5 pages) |
13 March 2023 | Appointment of Mr Lloyd Thomas King as a director on 13 March 2023 (2 pages) |
21 December 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
19 August 2022 | Termination of appointment of Fortus North Limited as a secretary on 19 August 2022 (1 page) |
29 March 2022 | Confirmation statement made on 25 March 2022 with updates (5 pages) |
28 January 2022 | Second filing for the appointment of John William Mollitt as a director (6 pages) |
23 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
21 January 2022 | Appointment of Mr John William Mollitt as a director on 20 October 2021
|
21 January 2022 | Termination of appointment of Valerie Law as a director on 21 January 2022 (1 page) |
24 November 2021 | Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page) |
5 May 2021 | Appointment of Mrs Sheila King as a director on 30 April 2021 (2 pages) |
5 May 2021 | Termination of appointment of Richard Mollitt as a director on 5 May 2021 (1 page) |
25 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
24 November 2020 | Appointment of Fortus North Limited as a secretary on 23 November 2020 (2 pages) |
24 November 2020 | Termination of appointment of Winn & Co (Yorkshire) Limited as a secretary on 23 November 2020 (1 page) |
27 March 2020 | Director's details changed for Valerie Law on 27 March 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
26 March 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
7 December 2018 | Termination of appointment of Marlene Vilma Frankel as a director on 5 December 2018 (1 page) |
11 July 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
27 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
19 July 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
1 March 2016 | Appointment of Mr Richard Mollitt as a director on 28 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Richard Mollitt as a director on 28 February 2016 (2 pages) |
30 November 2015 | Appointment of Mrs Marlene Vilma Frankel as a director on 12 November 2015 (2 pages) |
30 November 2015 | Appointment of Mrs Marlene Vilma Frankel as a director on 12 November 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 June 2015 | Appointment of Mrs Catherine Mary Evans as a director on 22 June 2015 (2 pages) |
25 June 2015 | Appointment of Mrs Catherine Mary Evans as a director on 22 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Julie Ann Morant as a director on 12 April 2015 (1 page) |
17 June 2015 | Termination of appointment of Julie Ann Morant as a director on 12 April 2015 (1 page) |
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
20 October 2014 | Termination of appointment of Ethel Langan as a director on 1 January 2014 (1 page) |
20 October 2014 | Termination of appointment of Ethel Langan as a director on 1 January 2014 (1 page) |
20 October 2014 | Termination of appointment of Ethel Langan as a director on 1 January 2014 (1 page) |
15 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
19 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 May 2012 | Director's details changed for Ethel Langan on 25 March 2012 (2 pages) |
3 May 2012 | Director's details changed for Valerie Law on 25 March 2012 (2 pages) |
3 May 2012 | Director's details changed for Valerie Law on 25 March 2012 (2 pages) |
3 May 2012 | Director's details changed for Julie Ann Morant on 25 March 2012 (2 pages) |
3 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Director's details changed for Julie Ann Morant on 25 March 2012 (2 pages) |
3 May 2012 | Director's details changed for Ethel Langan on 25 March 2012 (2 pages) |
3 May 2012 | Appointment of Winn & Co (Yorkshire) Limited as a secretary (2 pages) |
3 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Appointment of Winn & Co (Yorkshire) Limited as a secretary (2 pages) |
1 May 2012 | Registered office address changed from Flat 3 Glen Court Glen Road Leeds West Yorkshire LS16 5NJ on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Flat 3 Glen Court Glen Road Leeds West Yorkshire LS16 5NJ on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Flat 3 Glen Court Glen Road Leeds West Yorkshire LS16 5NJ on 1 May 2012 (1 page) |
23 April 2012 | Termination of appointment of Andrew Mollitt as a director (2 pages) |
23 April 2012 | Termination of appointment of Andrew Mollitt as a director (2 pages) |
14 July 2011 | Termination of appointment of Andrew Mollitt as a secretary (2 pages) |
14 July 2011 | Termination of appointment of Andrew Mollitt as a secretary (2 pages) |
6 May 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
6 May 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
30 March 2011 | Annual return made up to 25 March 2011 (16 pages) |
30 March 2011 | Annual return made up to 25 March 2011 (16 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
6 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (16 pages) |
6 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (16 pages) |
8 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
16 April 2009 | Return made up to 25/03/09; full list of members (10 pages) |
16 April 2009 | Return made up to 25/03/09; full list of members (10 pages) |
20 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
20 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
14 April 2008 | Return made up to 25/03/08; no change of members (8 pages) |
14 April 2008 | Return made up to 25/03/08; no change of members (8 pages) |
21 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
21 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
15 April 2007 | Return made up to 25/03/07; full list of members (10 pages) |
15 April 2007 | Return made up to 25/03/07; full list of members (10 pages) |
18 May 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
31 March 2006 | Return made up to 25/03/06; full list of members (10 pages) |
31 March 2006 | Return made up to 25/03/06; full list of members (10 pages) |
1 June 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
1 June 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
12 April 2005 | Return made up to 25/03/05; full list of members (10 pages) |
12 April 2005 | Return made up to 25/03/05; full list of members (10 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (2 pages) |
10 May 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
10 May 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
5 April 2004 | Return made up to 14/04/04; full list of members (10 pages) |
5 April 2004 | Return made up to 14/04/04; full list of members (10 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: flat 4 glen court, glen road, leeds, west yorkshire LS16 5NJ (1 page) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: flat 4 glen court, glen road, leeds, west yorkshire LS16 5NJ (1 page) |
12 May 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
12 May 2003 | New secretary appointed (2 pages) |
27 April 2003 | Return made up to 14/04/03; full list of members (9 pages) |
27 April 2003 | Return made up to 14/04/03; full list of members (9 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
18 April 2002 | Return made up to 14/04/02; full list of members (8 pages) |
18 April 2002 | Return made up to 14/04/02; full list of members (8 pages) |
18 July 2001 | Ad 15/06/00--------- £ si 3@1 (2 pages) |
18 July 2001 | Ad 15/06/00--------- £ si 3@1 (2 pages) |
5 July 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
5 July 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
15 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
5 June 2000 | New secretary appointed (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New secretary appointed (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
14 April 2000 | Incorporation (18 pages) |
14 April 2000 | Incorporation (18 pages) |