Scarborough
North Yorkshire
YO11 3TU
Director Name | Mr John Doran Paget |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2012(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Mr John Jackson Carrier |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2012(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Retired Chief Executive |
Country of Residence | England |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Mr Peter Bridgewood |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2015(12 years after company formation) |
Appointment Duration | 9 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | John Richard Corbin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 34 Croft Street Farsley Leeds West Yorkshire LS28 5HA |
Director Name | Mark Owen Rayner |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Sunflats House Flathouse Lane Huddersfield West Yorkshire HD7 5PR |
Secretary Name | Mark Owen Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Sunflats House Flathouse Lane Huddersfield West Yorkshire HD7 5PR |
Director Name | Mr Graham Alan Foster |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Woodnook Farm Luddendenfoot Halifax West Yorkshire HX2 6EN |
Secretary Name | Mr Graham Alan Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2005) |
Role | Chrt Surveyor |
Country of Residence | England |
Correspondence Address | 3 Woodnook Farm Luddendenfoot Halifax West Yorkshire HX2 6EN |
Director Name | Stewart Robert Sunman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 2007) |
Role | Building Society Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hodgson Avenue Leeds LS17 8PH |
Director Name | John Barnes |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 March 2015) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mrs Pauline Theresa Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pool Hall Old Pool Bank Pool In Wharfedale Otley West Yorkshire LS21 1EJ |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mrs Susan Carole Mellun |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(10 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 27 July 2020) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
Secretary Name | Miss Zoe Louise Townsend |
---|---|
Status | Resigned |
Appointed | 03 February 2014(10 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 May 2014) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 11 November 2014(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mr William Duncan Cowen |
---|---|
Status | Resigned |
Appointed | 21 November 2018(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 2020) |
Role | Company Director |
Correspondence Address | 1 Harcourt Place Scarborough North Yorkshire YO11 2EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £35,262 |
Net Worth | £16,352 |
Cash | £18,928 |
Current Liabilities | £3,569 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 26 February 2024 (1 month ago) |
---|---|
Next Return Due | 12 March 2025 (11 months, 2 weeks from now) |
20 November 2023 | Micro company accounts made up to 30 September 2023 (5 pages) |
---|---|
17 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
3 November 2022 | Micro company accounts made up to 30 September 2022 (5 pages) |
25 April 2022 | Director's details changed for Mr John Doran Paget on 7 April 2022 (2 pages) |
14 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
24 February 2022 | Director's details changed for Mr Peter Bridgewood on 24 November 2021 (2 pages) |
24 February 2022 | Director's details changed for Mr John Doran Paget on 24 November 2021 (2 pages) |
24 February 2022 | Director's details changed for Mr Neil Menzies Cormack on 24 November 2021 (2 pages) |
24 February 2022 | Director's details changed for Mr John Jackson Carrier on 24 November 2021 (2 pages) |
2 December 2021 | Micro company accounts made up to 30 September 2021 (4 pages) |
24 November 2021 | Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS England to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page) |
6 May 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
10 November 2020 | Micro company accounts made up to 30 September 2020 (5 pages) |
10 November 2020 | Termination of appointment of William Duncan Cowen as a secretary on 21 October 2020 (1 page) |
10 August 2020 | Termination of appointment of Susan Carole Mellun as a director on 27 July 2020 (1 page) |
16 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
11 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
19 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
10 December 2018 | Director's details changed for Mrs Susan Carole Mellun on 21 November 2018 (2 pages) |
10 December 2018 | Director's details changed for Mr Peter Bridgewood on 21 November 2018 (2 pages) |
10 December 2018 | Director's details changed for Mr John Doran Paget on 21 November 2018 (2 pages) |
10 December 2018 | Director's details changed for Mr John Jackson Carrier on 21 November 2018 (2 pages) |
10 December 2018 | Director's details changed for Mr Neil Menzies Cormack on 21 November 2018 (2 pages) |
3 December 2018 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 3 December 2018 (1 page) |
3 December 2018 | Appointment of Mr William Duncan Cowen as a secretary on 21 November 2018 (2 pages) |
9 November 2018 | Termination of appointment of Dolores Charlesworth as a secretary on 1 November 2018 (1 page) |
9 November 2018 | Termination of appointment of Deanne Stephanie Hall as a secretary on 1 November 2018 (1 page) |
21 March 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
20 December 2016 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
20 December 2016 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
11 March 2016 | Annual return made up to 26 February 2016 no member list (7 pages) |
11 March 2016 | Annual return made up to 26 February 2016 no member list (7 pages) |
26 February 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
26 February 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
3 June 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
3 June 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
24 March 2015 | Termination of appointment of John Barnes as a director on 22 March 2015 (1 page) |
24 March 2015 | Termination of appointment of John Barnes as a director on 22 March 2015 (1 page) |
16 March 2015 | Appointment of Mr Peter Bridgewood as a director on 7 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Peter Bridgewood as a director on 7 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Peter Bridgewood as a director on 7 March 2015 (2 pages) |
12 March 2015 | Annual return made up to 26 February 2015 no member list (5 pages) |
12 March 2015 | Appointment of Miss Deanne Stephanie Hall as a secretary on 11 November 2014 (2 pages) |
12 March 2015 | Appointment of Miss Deanne Stephanie Hall as a secretary on 11 November 2014 (2 pages) |
12 March 2015 | Annual return made up to 26 February 2015 no member list (5 pages) |
30 May 2014 | Director's details changed for Mr Neil Menzies Cormack on 29 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Neil Menzies Cormack on 29 May 2014 (2 pages) |
20 May 2014 | Termination of appointment of Zoe Townsend as a secretary (1 page) |
20 May 2014 | Termination of appointment of Zoe Townsend as a secretary (1 page) |
8 May 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
8 May 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
5 March 2014 | Annual return made up to 26 February 2014 no member list (4 pages) |
5 March 2014 | Annual return made up to 26 February 2014 no member list (4 pages) |
4 March 2014 | Appointment of Miss Zoe Louise Townsend as a secretary (2 pages) |
4 March 2014 | Appointment of Miss Zoe Louise Townsend as a secretary (2 pages) |
20 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 20 September 2013 (1 page) |
12 July 2013 | Appointment of Mrs Susan Carole Mellun as a director (2 pages) |
12 July 2013 | Appointment of Mrs Susan Carole Mellun as a director (2 pages) |
22 March 2013 | Annual return made up to 26 February 2013 no member list (4 pages) |
22 March 2013 | Annual return made up to 26 February 2013 no member list (4 pages) |
25 February 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
25 February 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
17 July 2012 | Appointment of Mr John Doran Paget as a director (2 pages) |
17 July 2012 | Appointment of Mr John Doran Paget as a director (2 pages) |
17 July 2012 | Appointment of Mr John Jackson Carrier as a director (2 pages) |
17 July 2012 | Appointment of Mr John Jackson Carrier as a director (2 pages) |
12 July 2012 | Appointment of Mr Neil Menzies Cormack as a director (2 pages) |
12 July 2012 | Appointment of Mr Neil Menzies Cormack as a director (2 pages) |
18 May 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
18 May 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
9 March 2012 | Annual return made up to 26 February 2012 no member list (2 pages) |
9 March 2012 | Annual return made up to 26 February 2012 no member list (2 pages) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
4 March 2011 | Annual return made up to 26 February 2011 no member list (2 pages) |
4 March 2011 | Annual return made up to 26 February 2011 no member list (2 pages) |
10 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
10 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
1 March 2010 | Secretary's details changed for Ms Dolores Charlesworth on 1 October 2009 (1 page) |
1 March 2010 | Director's details changed for John Barnes on 26 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 26 February 2010 no member list (2 pages) |
1 March 2010 | Annual return made up to 26 February 2010 no member list (2 pages) |
1 March 2010 | Secretary's details changed for Ms Dolores Charlesworth on 1 October 2009 (1 page) |
1 March 2010 | Director's details changed for John Barnes on 26 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Ms Dolores Charlesworth on 1 October 2009 (1 page) |
2 February 2010 | Previous accounting period shortened from 28 February 2010 to 30 September 2009 (1 page) |
2 February 2010 | Previous accounting period shortened from 28 February 2010 to 30 September 2009 (1 page) |
5 January 2010 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
5 January 2010 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
28 February 2009 | Annual return made up to 26/02/09 (2 pages) |
28 February 2009 | Annual return made up to 26/02/09 (2 pages) |
11 February 2009 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
11 February 2009 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
11 February 2009 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
11 February 2009 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
26 March 2008 | Annual return made up to 26/02/08 (2 pages) |
26 March 2008 | Annual return made up to 26/02/08 (2 pages) |
16 May 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
16 May 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 11 bank street wetherby west yorkshire LS22 6NQ (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 11 bank street wetherby west yorkshire LS22 6NQ (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Annual return made up to 26/02/07 (2 pages) |
26 February 2007 | Location of register of members (1 page) |
26 February 2007 | Annual return made up to 26/02/07 (2 pages) |
26 February 2007 | Location of debenture register (1 page) |
26 February 2007 | Location of register of members (1 page) |
26 February 2007 | Location of debenture register (1 page) |
9 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: c/o eddisons pennine house, russell street leeds west yorkshire LS1 5RN (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: c/o eddisons pennine house, russell street leeds west yorkshire LS1 5RN (1 page) |
9 February 2007 | New secretary appointed (2 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
28 February 2006 | Annual return made up to 26/02/06 (2 pages) |
28 February 2006 | Annual return made up to 26/02/06 (2 pages) |
30 September 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
30 September 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
13 May 2005 | New secretary appointed (1 page) |
13 May 2005 | New secretary appointed (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (1 page) |
21 April 2005 | New director appointed (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
28 February 2005 | Annual return made up to 26/02/05
|
28 February 2005 | Annual return made up to 26/02/05
|
15 September 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
15 September 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
26 March 2004 | Annual return made up to 26/02/04 (4 pages) |
26 March 2004 | Annual return made up to 26/02/04 (4 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
3 October 2003 | New secretary appointed (4 pages) |
3 October 2003 | New secretary appointed (4 pages) |
14 July 2003 | New director appointed (3 pages) |
14 July 2003 | New director appointed (3 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
26 February 2003 | Incorporation (22 pages) |
26 February 2003 | Incorporation (22 pages) |