Scarborough
YO12 7BS
Director Name | Mr Michael John Singleton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2002(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 56 Gladstone Lane Scarborough YO12 7BS |
Director Name | Mr Timothy Stuart Marshall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2002(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 56 Gladstone Lane Scarborough YO12 7BS |
Secretary Name | Timothy Stuart Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2002(same day as company formation) |
Role | Property Developer |
Correspondence Address | 56 Gladstone Lane Scarborough YO12 7BS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 56 Gladstone Lane Scarborough YO12 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Central |
Built Up Area | Scarborough |
Address Matches | 4 other UK companies use this postal address |
333 at £1 | Henry Clive Richardson 33.33% Ordinary |
---|---|
333 at £1 | Michael John Singleton 33.33% Ordinary |
333 at £1 | Timothy Stuart Marshall 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,399,149 |
Cash | £58,618 |
Current Liabilities | £472,157 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
28 February 2006 | Delivered on: 14 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the west of cockram road west aytom scarborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
28 February 2006 | Delivered on: 14 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at norton grove industrial estate norton malton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
28 February 2006 | Delivered on: 14 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Betton business park racecourse road east ayton scarborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
27 February 2006 | Delivered on: 28 February 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 September 2003 | Delivered on: 23 September 2003 Satisfied on: 13 April 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as land at betton farm racecourse road east ayton scarborough north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 July 2002 | Delivered on: 2 August 2002 Satisfied on: 28 March 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 November 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
16 February 2023 | Confirmation statement made on 15 February 2023 with updates (4 pages) |
8 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
16 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
25 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
12 February 2019 | Change of details for Mr Timothy Stuart Marshall as a person with significant control on 12 February 2019 (2 pages) |
12 February 2019 | Director's details changed for Mr Henry Clive Richardson on 12 February 2019 (2 pages) |
12 February 2019 | Change of details for Mr Michael John Singleton as a person with significant control on 12 February 2019 (2 pages) |
12 February 2019 | Director's details changed for Mr Timothy Stuart Marshall on 12 February 2019 (2 pages) |
12 February 2019 | Director's details changed for Mr Michael John Singleton on 12 February 2019 (2 pages) |
12 February 2019 | Secretary's details changed for Timothy Stuart Marshall on 12 February 2019 (1 page) |
12 February 2019 | Change of details for Mr Henry Clive Richardson as a person with significant control on 12 February 2019 (2 pages) |
10 September 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
6 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
8 February 2017 | Register inspection address has been changed from Betton Business Park Racecourse Road East Ayton Scarborough North Yorkshire YO13 9HT England to 56 Gladstone Lane Scarborough North Yorkshire YO12 7BS (1 page) |
8 February 2017 | Register inspection address has been changed from Betton Business Park Racecourse Road East Ayton Scarborough North Yorkshire YO13 9HT England to 56 Gladstone Lane Scarborough North Yorkshire YO12 7BS (1 page) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
30 September 2016 | Registered office address changed from Betton Business Park Racecourse Road East Ayton Scarborough North Yorkshire YO13 9HT to 56 Gladstone Lane Scarborough YO12 7BS on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from Betton Business Park Racecourse Road East Ayton Scarborough North Yorkshire YO13 9HT to 56 Gladstone Lane Scarborough YO12 7BS on 30 September 2016 (1 page) |
6 June 2016 | Register(s) moved to registered inspection location Betton Business Park Racecourse Road East Ayton Scarborough North Yorkshire YO13 9HT (1 page) |
6 June 2016 | Register inspection address has been changed to Betton Business Park Racecourse Road East Ayton Scarborough North Yorkshire YO13 9HT (1 page) |
6 June 2016 | Register(s) moved to registered inspection location Betton Business Park Racecourse Road East Ayton Scarborough North Yorkshire YO13 9HT (1 page) |
6 June 2016 | Register inspection address has been changed to Betton Business Park Racecourse Road East Ayton Scarborough North Yorkshire YO13 9HT (1 page) |
25 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
29 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
24 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 March 2010 | Director's details changed for Timothy Stuart Marshall on 1 January 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Timothy Stuart Marshall on 1 January 2010 (1 page) |
15 March 2010 | Director's details changed for Timothy Stuart Marshall on 1 January 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Timothy Stuart Marshall on 1 January 2010 (1 page) |
15 March 2010 | Director's details changed for Michael John Singleton on 1 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Michael John Singleton on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Michael John Singleton on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Timothy Stuart Marshall on 1 January 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Timothy Stuart Marshall on 1 January 2010 (1 page) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 February 2009 | Director and secretary's change of particulars / timothy marshall / 20/02/2009 (1 page) |
20 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
20 February 2009 | Director and secretary's change of particulars / timothy marshall / 20/02/2009 (1 page) |
16 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
14 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
16 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
16 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
10 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: betton business park racecourse road east ayton scarborough YO13 9HT (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: betton business park racecourse road east ayton scarborough YO13 9HT (1 page) |
18 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Return made up to 15/02/06; full list of members; amend (7 pages) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Return made up to 15/02/06; full list of members; amend (7 pages) |
27 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
27 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Particulars of mortgage/charge (4 pages) |
28 February 2006 | Particulars of mortgage/charge (4 pages) |
10 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
15 March 2005 | Return made up to 15/02/05; full list of members
|
15 March 2005 | Return made up to 15/02/05; full list of members
|
4 March 2005 | Registered office changed on 04/03/05 from: 28 morley drive west ayton scarborough north yorkshire YO13 9LF (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 28 morley drive west ayton scarborough north yorkshire YO13 9LF (1 page) |
5 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
23 February 2004 | Return made up to 15/02/04; full list of members
|
23 February 2004 | Return made up to 15/02/04; full list of members
|
16 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
16 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | Ad 15/02/02--------- £ si 998@1 (2 pages) |
11 August 2003 | Ad 15/02/02--------- £ si 998@1 (2 pages) |
7 May 2003 | Return made up to 15/02/03; full list of members (7 pages) |
7 May 2003 | Return made up to 15/02/03; full list of members (7 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Resolutions
|
22 February 2002 | Resolutions
|
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Incorporation (18 pages) |
15 February 2002 | Incorporation (18 pages) |