Scarborough
North Yorkshire
YO11 2EP
Director Name | Mr Matthew David Graham |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2021(20 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Controller Of Channel Services, Itv |
Country of Residence | United Kingdom |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Mrs Amanda Jane Hillier |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Scalby Nabs Scalby Scarborough North Yorkshire YO13 0SL |
Director Name | Mr Peter William Hillier |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Scalby Nabs Scalby Scarborough North Yorkshire YO13 0SL |
Secretary Name | Mrs Amanda Jane Hillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Scalby Nabs Scalby Scarborough North Yorkshire YO13 0SL |
Director Name | Mr Michael Beattie |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 June 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Eshton Wynyard Woods Wynyard Park Billingham Cleveland TS22 5GG |
Director Name | Mrs Judith Mary Greenwood |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 September 2007) |
Role | Catering Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 156 Castle Road Scarborough North Yorkshire YO11 1HY |
Director Name | Stephen Ramsbottom |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 20 April 2021) |
Role | Manufacturers Agent |
Country of Residence | England |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
Secretary Name | Mrs Judith Mary Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 September 2007) |
Role | Catering Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 156 Castle Road Scarborough North Yorkshire YO11 1HY |
Director Name | Mrs Dianne Carol Wood-Robinson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 49a The Crescent Adel Leeds West Yorkshire LS16 6AG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
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 |
2 at £1 | Sarah Jayne Ryan 40.00% Ordinary |
---|---|
1 at £1 | Mathew David Graham & Louise Jayne Graham 20.00% Ordinary |
1 at £1 | Roman Richiger & Paula Luzia Richiger 20.00% Ordinary |
1 at £1 | Stephen Ramsbottom 20.00% Ordinary |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
21 November 2022 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
21 November 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
14 April 2022 | Director's details changed for Mr Matthew David Graham on 23 November 2021 (2 pages) |
23 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 23 November 2021 (1 page) |
19 November 2021 | Micro company accounts made up to 31 October 2021 (4 pages) |
4 November 2021 | Confirmation statement made on 31 October 2021 with updates (5 pages) |
30 April 2021 | Appointment of Mr Matthew David Graham as a director on 20 April 2021 (2 pages) |
29 April 2021 | Termination of appointment of Stephen Ramsbottom as a director on 20 April 2021 (1 page) |
13 November 2020 | Micro company accounts made up to 31 October 2020 (4 pages) |
13 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
21 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
21 November 2019 | Micro company accounts made up to 31 October 2019 (4 pages) |
22 November 2018 | Micro company accounts made up to 31 October 2018 (4 pages) |
12 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
31 October 2018 | Director's details changed for Stephen Ramsbottom on 31 October 2018 (2 pages) |
31 October 2018 | Secretary's details changed for Mr William Duncan Cowen on 31 October 2018 (1 page) |
31 October 2018 | Director's details changed for Stephen Ramsbottom on 31 October 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
20 November 2017 | Micro company accounts made up to 31 October 2017 (5 pages) |
20 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
20 November 2017 | Micro company accounts made up to 31 October 2017 (5 pages) |
31 October 2017 | Director's details changed for Stephen Ramsbottom on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Stephen Ramsbottom on 31 October 2017 (2 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
1 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
19 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
19 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
19 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 December 2011 | Termination of appointment of Dianne Wood-Robinson as a director (1 page) |
23 December 2011 | Termination of appointment of Dianne Wood-Robinson as a director (1 page) |
15 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
9 November 2011 | Director's details changed for Stephen Ramsbottom on 31 October 2011 (2 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Director's details changed for Stephen Ramsbottom on 31 October 2011 (2 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Stephen Ramsbottom on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mrs Dianne Carol Wood-Robinson on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Stephen Ramsbottom on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mrs Dianne Carol Wood-Robinson on 1 December 2009 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for Mrs Dianne Carol Wood-Robinson on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Stephen Ramsbottom on 1 December 2009 (2 pages) |
29 July 2009 | Director appointed mrs dianne carol wood-robinson (1 page) |
29 July 2009 | Director appointed mrs dianne carol wood-robinson (1 page) |
1 July 2009 | Appointment terminated director michael beattie (1 page) |
1 July 2009 | Appointment terminated director michael beattie (1 page) |
8 December 2008 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
25 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
25 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
24 November 2008 | Director's change of particulars / michael beattie / 24/11/2008 (2 pages) |
24 November 2008 | Director's change of particulars / michael beattie / 24/11/2008 (2 pages) |
27 December 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
27 December 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
20 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
20 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | New secretary appointed (1 page) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
19 June 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
8 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
8 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
16 December 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
16 December 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
10 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
30 November 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
9 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
23 January 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
23 January 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
18 December 2003 | Return made up to 31/10/03; full list of members
|
18 December 2003 | Ad 20/08/02--------- £ si 1@1 (2 pages) |
18 December 2003 | Ad 20/08/02--------- £ si 1@1 (2 pages) |
18 December 2003 | Return made up to 31/10/03; full list of members
|
9 June 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
9 June 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
19 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
19 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
3 December 2002 | Ad 31/10/01--------- £ si 3@1 (2 pages) |
3 December 2002 | Ad 31/10/01--------- £ si 3@1 (2 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
7 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
10 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
13 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
13 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: 31 corsham street london N1 6DR (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: 31 corsham street london N1 6DR (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Secretary resigned (1 page) |
31 October 2000 | Incorporation (21 pages) |
31 October 2000 | Incorporation (21 pages) |