Goathland
Whitby
North Yorkshire
YO22 5JR
Secretary Name | Mr James Townend Fearnley |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brereton Lodge Goathland Whitby North Yorkshire YO22 5JR |
Director Name | Mrs Jacqueline Francis Fearnley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2004(2 years after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brereton Lodge Goathland Whitby North Yorkshire YO22 5JR |
Director Name | Ms Lucy Clare Kaya |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Screenwriter |
Country of Residence | England |
Correspondence Address | 3b Enterprise Way Whitby North Yorkshire YO22 4NH |
Director Name | Thomas Cull |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(20 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Brereton Lodge Goathland Whitby North Yorkshire YO22 5JR |
Director Name | Mr Shankar Dnyaneshwar Katekhaye |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 25 October 2022(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Pharmacognosist |
Country of Residence | England |
Correspondence Address | Brereton Lodge Goathland Whitby North Yorkshire YO22 5JR |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Paul William Taylor |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 10 Fulneck Close Huddersfield West Yorkshire HD2 2LJ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Cecily Mary Audrey Fearnley |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 March 2020) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3b Enterprise Way Whitby North Yorkshire YO22 4NH |
Director Name | Hugo Simeon Fearnley |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 09 September 2021) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3b Enterprise Way Whitby North Yorkshire YO22 4NH |
Director Name | Mr Jack Barber |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2021(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 February 2024) |
Role | Web Designer+6 |
Country of Residence | United Kingdom |
Correspondence Address | 3b Enterprise Way Whitby North Yorkshire YO22 4NH |
Secretary Name | Finley Drew |
---|---|
Status | Resigned |
Appointed | 23 August 2021(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2023) |
Role | Company Director |
Correspondence Address | Brereton Lodge The Green Goathland North Yorkshire YO22 5JR |
Website | beevitalpropolis.com |
---|---|
Telephone | 01947 602346 |
Telephone region | Whitby |
Registered Address | Brereton Lodge Goathland Whitby North Yorkshire YO22 5JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Goathland |
Ward | Esk Valley |
Built Up Area | Goathland |
Address Matches | 4 other UK companies use this postal address |
22 at £1 | Paul Taylor 5.49% Ordinary A |
---|---|
200 at £1 | James Townend Fearnley & Jacqueline Francis Fearnley 49.88% Ordinary B |
18 at £1 | Bruce Brown 4.49% Ordinary A |
18 at £1 | New Ventures International Consulting LTD 4.49% Ordinary A |
115 at £1 | James Townend Fearnley & Jacqueline Francis Fearnley 28.68% Ordinary A |
7 at £1 | Cecily Mary Audrey Fearnley 1.75% Ordinary A |
7 at £1 | Hugo Simeon Fearnely 1.75% Ordinary A |
4 at £1 | An-nahl Pte LTD 1.00% Ordinary A |
4 at £1 | Angram Trading LTD 1.00% Ordinary A |
2 at £1 | Ian Mcdougal 0.50% Ordinary A |
2 at £1 | Kenneth Stuart 0.50% Ordinary A |
1 at £1 | Frank Doyle 0.25% Ordinary A |
1 at £1 | Harriet Doyle 0.25% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £259,160 |
Cash | £104,471 |
Current Liabilities | £69,586 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 18 March 2024 (overdue) |
2 March 2007 | Delivered on: 10 March 2007 Persons entitled: Clydesdale 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. See the mortgage charge document for full details. Outstanding |
---|---|
19 June 2003 | Delivered on: 24 June 2003 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. Outstanding |
23 March 2020 | Confirmation statement made on 4 March 2020 with updates (7 pages) |
---|---|
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
9 March 2019 | Confirmation statement made on 4 March 2019 with updates (7 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
27 April 2018 | Purchase of own shares. (3 pages) |
6 March 2018 | Cancellation of shares. Statement of capital on 18 January 2018
|
5 March 2018 | Confirmation statement made on 4 March 2018 with updates (7 pages) |
7 September 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
7 September 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (8 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (8 pages) |
25 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
25 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
8 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
3 March 2016 | Purchase of own shares. (3 pages) |
3 March 2016 | Purchase of own shares. (3 pages) |
12 February 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
12 February 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
25 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
12 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
30 September 2013 | Secretary's details changed for Mr James Townend Fearnley on 30 September 2013 (1 page) |
30 September 2013 | Secretary's details changed for Mr James Townend Fearnley on 30 September 2013 (1 page) |
30 September 2013 | Director's details changed for Mr James Townend Fearnley on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr James Townend Fearnley on 30 September 2013 (2 pages) |
13 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
13 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
6 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (9 pages) |
6 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (9 pages) |
19 July 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
19 July 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
8 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (9 pages) |
8 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (9 pages) |
23 June 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
23 June 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
2 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (9 pages) |
2 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (9 pages) |
3 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
3 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
16 July 2010 | Appointment of Cecily Mary Audrey Fearnley as a director (3 pages) |
16 July 2010 | Appointment of Hugo Simeon Fearnley as a director (3 pages) |
16 July 2010 | Appointment of Cecily Mary Audrey Fearnley as a director (3 pages) |
16 July 2010 | Appointment of Hugo Simeon Fearnley as a director (3 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (9 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (9 pages) |
23 February 2010 | Director's details changed for Jacqueline Francis Fearnley on 18 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Jacqueline Francis Fearnley on 18 February 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
24 November 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
25 February 2009 | Return made up to 18/02/09; full list of members (7 pages) |
25 February 2009 | Return made up to 18/02/09; full list of members (7 pages) |
9 September 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
9 September 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
4 July 2008 | Ad 12/06/08\gbp si 2@1=2\gbp ic 84/86\ (2 pages) |
4 July 2008 | Ad 12/06/08\gbp si 2@1=2\gbp ic 84/86\ (2 pages) |
19 March 2008 | Return made up to 18/02/08; full list of members (5 pages) |
19 March 2008 | Return made up to 18/02/08; full list of members (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 September 2007 | Return made up to 18/02/07; full list of members (4 pages) |
20 September 2007 | Return made up to 18/02/07; full list of members (4 pages) |
10 March 2007 | Particulars of mortgage/charge (4 pages) |
10 March 2007 | Particulars of mortgage/charge (4 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
21 September 2006 | Return made up to 18/02/06; full list of members; amend (9 pages) |
21 September 2006 | Return made up to 18/02/06; full list of members; amend (9 pages) |
23 March 2006 | Return made up to 18/02/06; full list of members (4 pages) |
23 March 2006 | Return made up to 18/02/06; full list of members (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
21 March 2005 | Return made up to 18/02/05; full list of members (4 pages) |
21 March 2005 | Return made up to 18/02/05; full list of members (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
10 September 2004 | Ad 01/08/04--------- £ si 83@1=83 £ ic 1/84 (3 pages) |
10 September 2004 | Ad 01/08/04--------- £ si 83@1=83 £ ic 1/84 (3 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Return made up to 18/02/04; full list of members
|
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Return made up to 18/02/04; full list of members
|
15 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Ad 01/04/02--------- £ si 1@1 (2 pages) |
29 May 2003 | Ad 01/04/02--------- £ si 1@1 (2 pages) |
20 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
20 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 February 2002 | Incorporation (18 pages) |
18 February 2002 | Incorporation (18 pages) |