Company NameThe Magpie Cafe Ltd
DirectorsIan Malcolm Robson and Alison Marion Slater
Company StatusActive
Company Number04170785
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Ian Malcolm Robson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address8 Ocean Road
Whitby
North Yorkshire
YO21 3HY
Director NameMrs Alison Marion Slater
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address14 Upgang Lane
Whitby
North Yorkshire
YO21 3EA
Secretary NameMr Ian Malcolm Robson
NationalityBritish
StatusCurrent
Appointed01 March 2001(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address8 Ocean Road
Whitby
North Yorkshire
YO21 3HY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.magpiecafe.co.uk
Email address[email protected]
Telephone01947 602058
Telephone regionWhitby

Location

Registered Address14 Pier Road
Whitby
North Yorkshire
YO21 3PU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£846,578
Cash£253,635
Current Liabilities£324,571

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Charges

5 October 2017Delivered on: 17 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
5 October 2017Delivered on: 13 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1 pier road, whitby, north yorkshire, YO21 3PU.
Outstanding
5 October 2017Delivered on: 13 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 16A pier road, whitby, north yorkshire, YO21 3PU.
Outstanding
29 August 2017Delivered on: 30 August 2017
Persons entitled: Security Trustee Services Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

1 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
12 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
15 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
12 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
24 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
24 January 2018Change of share class name or designation (2 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 October 2017Registration of charge 041707850004, created on 5 October 2017 (18 pages)
17 October 2017Registration of charge 041707850004, created on 5 October 2017 (18 pages)
16 October 2017Satisfaction of charge 041707850001 in full (1 page)
16 October 2017Satisfaction of charge 041707850001 in full (1 page)
13 October 2017Registration of charge 041707850003, created on 5 October 2017 (15 pages)
13 October 2017Registration of charge 041707850002, created on 5 October 2017 (15 pages)
13 October 2017Registration of charge 041707850003, created on 5 October 2017 (15 pages)
13 October 2017Registration of charge 041707850002, created on 5 October 2017 (15 pages)
26 September 2017Notification of Alison Marion Slater as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Notification of Alison Marion Slater as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Registration of charge 041707850001, created on 29 August 2017 (33 pages)
30 August 2017Registration of charge 041707850001, created on 29 August 2017 (33 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Director's details changed for Alison Marion Robson on 1 March 2010 (2 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Alison Marion Robson on 1 March 2010 (2 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Alison Marion Robson on 1 March 2010 (2 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Ian Malcolm Robson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Ian Malcolm Robson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Ian Malcolm Robson on 5 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 March 2009Return made up to 01/03/09; full list of members (4 pages)
16 March 2009Return made up to 01/03/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 March 2008Return made up to 01/03/08; full list of members (4 pages)
21 March 2008Return made up to 01/03/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 March 2007Return made up to 01/03/07; full list of members (2 pages)
13 March 2007Return made up to 01/03/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 March 2006Return made up to 01/03/06; no change of members (7 pages)
22 March 2006Return made up to 01/03/06; no change of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 March 2004Return made up to 01/03/04; no change of members (7 pages)
8 March 2004Return made up to 01/03/04; no change of members (7 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
17 March 2003Return made up to 01/03/03; no change of members (7 pages)
17 March 2003Return made up to 01/03/03; no change of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
18 March 2002Return made up to 01/03/02; full list of members (6 pages)
18 March 2002Return made up to 01/03/02; full list of members (6 pages)
27 March 2001Ad 20/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2001Ad 20/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
1 March 2001Incorporation (13 pages)
1 March 2001Incorporation (13 pages)