Scarborough
North Yorkshire
YO12 5LX
Director Name | Miss Jennifer Amy Springham |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
Director Name | Mr Daniel Ian Bulman |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Pheasantry Crossgates Scarborough North Yorkshire YO12 4UH |
Director Name | Mr David Waddington |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Business Suite 9 Green Lane Centre Green Lane Whitby North Yorkshire YO22 4EH |
Secretary Name | Linda Mary Waddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Business Suite 9 Green Lane Centre Green Lane Whitby North Yorkshire YO22 4EH |
Director Name | Mrs Linda Mary Waddington |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Business Suite 9 Green Lane Centre Green Lane Whitby North Yorkshire YO22 4EH |
Director Name | Mr Jonathon Mark Asquith |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 November 2021) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | accountantwhitby.co.uk |
---|---|
Telephone | 01947 605052 |
Telephone region | Whitby |
Registered Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Falsgrave Park |
Built Up Area | Scarborough |
Address Matches | Over 200 other UK companies use this postal address |
8 at £1 | David Waddington 80.00% Ordinary |
---|---|
2 at £1 | Linda Mary Waddington 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,486 |
Cash | £3,073 |
Current Liabilities | £9,270 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
10 February 2021 | Termination of appointment of David Waddington as a director on 10 February 2021 (1 page) |
---|---|
16 November 2020 | Notification of Jonathon Mark Norrison Asquith as a person with significant control on 13 November 2020 (2 pages) |
13 November 2020 | Cessation of Asquith & Co Accountants Limited as a person with significant control on 13 November 2020 (1 page) |
4 September 2020 | Appointment of Miss Jennifer Amy Springham as a director on 1 September 2020 (2 pages) |
4 September 2020 | Notification of Asquith & Co Accountants Limited as a person with significant control on 1 September 2020 (2 pages) |
4 September 2020 | Appointment of Mr Jonathon Mark Norrison Asquith as a director on 1 September 2020 (2 pages) |
3 September 2020 | Cessation of David Waddington as a person with significant control on 1 September 2020 (1 page) |
3 September 2020 | Termination of appointment of Linda Mary Waddington as a secretary on 1 September 2020 (1 page) |
3 September 2020 | Appointment of Mr Daniel Bulman as a director on 1 September 2020 (2 pages) |
3 September 2020 | Appointment of Mr Christopher Dale Mattinson as a director on 1 September 2020 (2 pages) |
3 September 2020 | Termination of appointment of Linda Mary Waddington as a director on 1 September 2020 (1 page) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
23 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
3 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
1 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
1 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 August 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Registered office address changed from Business Suite 7 Green Lane Centre Green Lane Whitby North Yorkshire YO22 4EH on 5 May 2011 (1 page) |
5 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Appointment of Mrs Linda Mary Waddington as a director (2 pages) |
5 May 2011 | Registered office address changed from Business Suite 7 Green Lane Centre Green Lane Whitby North Yorkshire YO22 4EH on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from Business Suite 7 Green Lane Centre Green Lane Whitby North Yorkshire YO22 4EH on 5 May 2011 (1 page) |
5 May 2011 | Appointment of Mrs Linda Mary Waddington as a director (2 pages) |
22 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for David Waddington on 1 January 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Linda Mary Waddington on 1 January 2010 (1 page) |
23 April 2010 | Registered office address changed from Unit F 8 St Hilda's Business Centre the Ropery Whitby North Yorkshire YO22 4ET on 23 April 2010 (1 page) |
23 April 2010 | Secretary's details changed for Linda Mary Waddington on 1 January 2010 (1 page) |
23 April 2010 | Secretary's details changed for Linda Mary Waddington on 1 January 2010 (1 page) |
23 April 2010 | Director's details changed for David Waddington on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for David Waddington on 1 January 2010 (2 pages) |
23 April 2010 | Registered office address changed from Unit F 8 St Hilda's Business Centre the Ropery Whitby North Yorkshire YO22 4ET on 23 April 2010 (1 page) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 April 2009 | Location of register of members (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from unit F8 st hilda's business centre the ropery whitby north yorkshire YO224ET (1 page) |
24 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
24 April 2009 | Location of debenture register (1 page) |
24 April 2009 | Location of register of members (1 page) |
24 April 2009 | Location of debenture register (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from unit F8 st hilda's business centre the ropery whitby north yorkshire YO224ET (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: the holbrooks mount pleasant east robin hoods bay, whitby north yorkshire YO22 4RF (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: the holbrooks mount pleasant east robin hoods bay, whitby north yorkshire YO22 4RF (1 page) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 April 2006 | Return made up to 22/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 22/04/06; full list of members (2 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 April 2005 | Return made up to 22/04/05; full list of members (2 pages) |
29 April 2005 | Return made up to 22/04/05; full list of members (2 pages) |
10 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
23 February 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
23 February 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
20 January 2004 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
20 January 2004 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
3 May 2003 | Return made up to 22/04/03; full list of members
|
3 May 2003 | Return made up to 22/04/03; full list of members
|
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Ad 22/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
29 April 2002 | Resolutions
|
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Ad 22/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 April 2002 | Resolutions
|
29 April 2002 | Ad 22/04/02--------- £ si 7@1=7 £ ic 3/10 (2 pages) |
29 April 2002 | Ad 22/04/02--------- £ si 7@1=7 £ ic 3/10 (2 pages) |
29 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Incorporation (13 pages) |
22 April 2002 | Incorporation (13 pages) |