Company NameWhitby Coastal Cruises Limited
DirectorBryan Clarkson
Company StatusActive
Company Number04439291
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)
Previous NameWhitby Harbour Cruises Limited

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameBryan Clarkson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2002(same day as company formation)
RolePleasure Boat Owner
Country of ResidenceUnited Kingdom
Correspondence Address16 Westcliff Avenue
Whitby
North Yorkshire
YO21 3JB
Secretary NameMr Paul Hobson
StatusCurrent
Appointed01 March 2019(16 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address16 Westcliff Avenue
Whitby
North Yorkshire
YO21 3JB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMelanie Marshall Clarkson
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLodge Farm
Stainsacre Lane
Whitby
North Yorkshire
YO22 4HU
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitewhitbycoastalcruises.co.uk

Location

Registered Address16 Westcliff Avenue
Whitby
North Yorkshire
YO21 3JB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby

Shareholders

2 at £1Bryan Clarkson
100.00%
Ordinary

Financials

Year2014
Net Worth£23,500
Cash£1,000
Current Liabilities£58,869

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 5 days from now)

Charges

19 March 2019Delivered on: 22 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 June 2005Delivered on: 24 June 2005
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

Filing History

3 June 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
30 March 2020Micro company accounts made up to 30 March 2019 (4 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
1 June 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
22 March 2019Registration of charge 044392910002, created on 19 March 2019 (9 pages)
14 March 2019Appointment of Mr Paul Hobson as a secretary on 1 March 2019 (2 pages)
14 March 2019Satisfaction of charge 1 in full (1 page)
13 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 June 2014Registered office address changed from 14 St. Annes Staith Whitby North Yorkshire YO21 3PW on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 14 St. Annes Staith Whitby North Yorkshire YO21 3PW on 3 June 2014 (1 page)
3 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Registered office address changed from 14 St. Annes Staith Whitby North Yorkshire YO21 3PW on 3 June 2014 (1 page)
3 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
31 May 2013Director's details changed for Bryan Clarkson on 31 May 2013 (2 pages)
31 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
31 May 2013Director's details changed for Bryan Clarkson on 31 May 2013 (2 pages)
8 April 2013Termination of appointment of Melanie Clarkson as a secretary (1 page)
8 April 2013Registered office address changed from Lodge Farm Stainsacre Lane Whitby North Yorkshire YO22 4HU on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Lodge Farm Stainsacre Lane Whitby North Yorkshire YO22 4HU on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Lodge Farm Stainsacre Lane Whitby North Yorkshire YO22 4HU on 8 April 2013 (1 page)
8 April 2013Termination of appointment of Melanie Clarkson as a secretary (1 page)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 June 2010Director's details changed for Bryan Clarkson on 15 May 2010 (2 pages)
14 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Bryan Clarkson on 15 May 2010 (2 pages)
14 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 June 2009Return made up to 15/05/09; full list of members (3 pages)
9 June 2009Return made up to 15/05/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 June 2008Return made up to 15/05/08; full list of members (3 pages)
12 June 2008Return made up to 15/05/08; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
9 August 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
9 August 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
7 June 2007Return made up to 15/05/07; full list of members (2 pages)
7 June 2007Return made up to 15/05/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 June 2006Return made up to 15/05/06; full list of members (2 pages)
12 June 2006Return made up to 15/05/06; full list of members (2 pages)
10 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
10 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Return made up to 15/05/05; full list of members (2 pages)
3 June 2005Return made up to 15/05/05; full list of members (2 pages)
19 May 2005Company name changed whitby harbour cruises LIMITED\certificate issued on 19/05/05 (2 pages)
19 May 2005Company name changed whitby harbour cruises LIMITED\certificate issued on 19/05/05 (2 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 May 2004Return made up to 15/05/04; full list of members (6 pages)
24 May 2004Return made up to 15/05/04; full list of members (6 pages)
8 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
29 June 2003Return made up to 15/05/03; full list of members (6 pages)
29 June 2003Return made up to 15/05/03; full list of members (6 pages)
12 June 2003Ad 01/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2003Ad 01/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002Registered office changed on 23/05/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002Registered office changed on 23/05/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 May 2002Incorporation (18 pages)
15 May 2002Incorporation (18 pages)