Whitby
North Yorkshire
YO21 3JB
Secretary Name | Mr Paul Hobson |
---|---|
Status | Current |
Appointed | 01 March 2019(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 16 Westcliff Avenue Whitby North Yorkshire YO21 3JB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Melanie Marshall Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Lodge Farm Stainsacre Lane Whitby North Yorkshire YO22 4HU |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | whitbycoastalcruises.co.uk |
---|
Registered Address | 16 Westcliff Avenue Whitby North Yorkshire YO21 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
2 at £1 | Bryan Clarkson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,500 |
Cash | £1,000 |
Current Liabilities | £58,869 |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 March |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (3 weeks, 5 days from now) |
19 March 2019 | Delivered on: 22 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
22 June 2005 | Delivered 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 |
3 June 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 30 March 2019 (4 pages) |
31 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
1 June 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
22 March 2019 | Registration of charge 044392910002, created on 19 March 2019 (9 pages) |
14 March 2019 | Appointment of Mr Paul Hobson as a secretary on 1 March 2019 (2 pages) |
14 March 2019 | Satisfaction of charge 1 in full (1 page) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 June 2014 | Registered office address changed from 14 St. Annes Staith Whitby North Yorkshire YO21 3PW on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 14 St. Annes Staith Whitby North Yorkshire YO21 3PW on 3 June 2014 (1 page) |
3 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Registered office address changed from 14 St. Annes Staith Whitby North Yorkshire YO21 3PW on 3 June 2014 (1 page) |
3 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Director's details changed for Bryan Clarkson on 31 May 2013 (2 pages) |
31 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Director's details changed for Bryan Clarkson on 31 May 2013 (2 pages) |
8 April 2013 | Termination of appointment of Melanie Clarkson as a secretary (1 page) |
8 April 2013 | Registered office address changed from Lodge Farm Stainsacre Lane Whitby North Yorkshire YO22 4HU on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Lodge Farm Stainsacre Lane Whitby North Yorkshire YO22 4HU on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Lodge Farm Stainsacre Lane Whitby North Yorkshire YO22 4HU on 8 April 2013 (1 page) |
8 April 2013 | Termination of appointment of Melanie Clarkson as a secretary (1 page) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 June 2010 | Director's details changed for Bryan Clarkson on 15 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Bryan Clarkson on 15 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
9 August 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
9 August 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
7 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Return made up to 15/05/05; full list of members (2 pages) |
3 June 2005 | Return made up to 15/05/05; full list of members (2 pages) |
19 May 2005 | Company name changed whitby harbour cruises LIMITED\certificate issued on 19/05/05 (2 pages) |
19 May 2005 | Company name changed whitby harbour cruises LIMITED\certificate issued on 19/05/05 (2 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
24 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
24 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
8 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
8 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
29 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
29 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
12 June 2003 | Ad 01/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 June 2003 | Ad 01/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
15 May 2002 | Incorporation (18 pages) |
15 May 2002 | Incorporation (18 pages) |