Beckingham
Lincoln
Lincolnshire
LN5 0RG
Secretary Name | Mr Stuart Francis Cuff |
---|---|
Status | Current |
Appointed | 19 October 2020(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Orchard Grange Rectory Street Beckingham Lincoln Lincolnshire LN5 0RG |
Director Name | Pamela Garthwaite |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 3 Abbey Terrace Whitby North Yorkshire YO21 3HQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr David Peter Collins |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 3 Abbey Terrace Whitby North Yorkshire YO21 3HQ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr David Peter Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 3 Abbey Terrace Whitby North Yorkshire YO21 3HQ |
Director Name | Ronald Bennett |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2007) |
Role | Retired |
Correspondence Address | Flat 3 3 Abbey Terrace Whitby North Yorkshire YO21 3HQ |
Director Name | Patricia Mary Church |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 August 2014) |
Role | Support |
Country of Residence | England |
Correspondence Address | Flat 5 3 Abbey Terrace Whitby North Yorkshire YO21 3HQ |
Registered Address | 28 Bagdale Whitby North Yorkshire YO21 1QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | I. Dimond 20.00% Ordinary |
---|---|
20 at £1 | Mr David Peter Collins 20.00% Ordinary |
20 at £1 | Polly Sobreperez 20.00% Ordinary |
20 at £1 | S. Keogh & E. Keogh 20.00% Ordinary |
20 at £1 | Susan Wilkinson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £579 |
Cash | £807 |
Current Liabilities | £228 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
15 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
15 January 2021 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
29 October 2020 | Termination of appointment of David Peter Collins as a director on 19 October 2020 (1 page) |
29 October 2020 | Appointment of Mr Stuart Francis Cuff as a secretary on 19 October 2020 (2 pages) |
29 October 2020 | Termination of appointment of David Peter Collins as a secretary on 19 October 2020 (1 page) |
29 October 2020 | Appointment of Mr Stuart Francis Cuff as a director on 19 October 2020 (2 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
17 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
8 April 2019 | Confirmation statement made on 30 March 2019 with updates (5 pages) |
23 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
23 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
11 February 2015 | Termination of appointment of Patricia Mary Church as a director on 29 August 2014 (1 page) |
11 February 2015 | Termination of appointment of Patricia Mary Church as a director on 29 August 2014 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for David Peter Collins on 30 March 2010 (2 pages) |
19 April 2010 | Director's details changed for David Peter Collins on 30 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Patricia Mary Church on 30 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Patricia Mary Church on 30 March 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 March 2007 | Return made up to 30/03/07; full list of members (3 pages) |
30 March 2007 | Return made up to 30/03/07; full list of members (3 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 March 2006 | Return made up to 30/03/06; full list of members (3 pages) |
30 March 2006 | Return made up to 30/03/06; full list of members (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 March 2005 | Return made up to 30/03/05; full list of members (3 pages) |
30 March 2005 | Return made up to 30/03/05; full list of members (3 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
26 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
20 May 2003 | Return made up to 30/03/03; full list of members (8 pages) |
20 May 2003 | Return made up to 30/03/03; full list of members (8 pages) |
29 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
22 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
25 June 2001 | Ad 04/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2001 | Ad 04/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 3 abbey terrace whitby north yorkshire YO21 3HQ (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 3 abbey terrace whitby north yorkshire YO21 3HQ (1 page) |
30 March 2001 | Incorporation (14 pages) |
30 March 2001 | Incorporation (14 pages) |