Whitby
North Yorkshire
YO21 2PZ
Director Name | Mr John William George Mortimer |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2011(8 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horseshoe Buildings Egton Whitby North Yorkshire YO21 1DZ |
Director Name | Miss Laura Elizabeth Mortimer |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2011(8 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horseshoe Buildings Egton Whitby North Yorkshire YO21 1DZ |
Director Name | Mrs Margaret Elizabeth Mortimer |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2011(8 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horseshoe Buildings Egton Whitby North Yorkshire YO21 1DZ |
Secretary Name | Mrs Margaret Elizabeth Mortimer |
---|---|
Status | Current |
Appointed | 08 March 2011(8 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Horseshoe Buildings, Egton Whitby North Yorkshire YO21 1TZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Stephen Graham Turford |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Office Row Grosmont Whitby North Yorkshire YO22 5PD |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Stephen Graham Turford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Office Row Grosmont Whitby North Yorkshire YO22 5PD |
Telephone | 01947 895520 |
---|---|
Telephone region | Whitby |
Registered Address | Horseshoe Buildings, Egton Whitby North Yorkshire YO21 1TZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Egton |
Ward | Esk Valley |
50 at £1 | John Watson Mortimer 50.00% Ordinary |
---|---|
30 at £1 | Margaret Elizabeth Mortimer 30.00% Ordinary |
10 at £1 | John William George Mortimer 10.00% Ordinary |
10 at £1 | Laura Elizabeth Mortimer 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,486 |
Cash | £1,888 |
Current Liabilities | £96,043 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
25 March 2003 | Delivered on: 26 March 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 |
---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
5 December 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 December 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 November 2021 | Confirmation statement made on 9 November 2021 with updates (4 pages) |
10 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 July 2015 | Director's details changed for Mr John William George Mortimer on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for John Watson Mortimer on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr John William George Mortimer on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr John William George Mortimer on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for John Watson Mortimer on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for John Watson Mortimer on 9 July 2015 (2 pages) |
20 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Appointment of Mrs Margaret Elizabeth Mortimer as a director (2 pages) |
8 March 2011 | Appointment of Mrs Margaret Elizabeth Mortimer as a secretary (1 page) |
8 March 2011 | Termination of appointment of Stephen Turford as a director (1 page) |
8 March 2011 | Termination of appointment of Stephen Turford as a secretary (1 page) |
8 March 2011 | Appointment of Mr John William George Mortimer as a director (2 pages) |
8 March 2011 | Appointment of Mrs Margaret Elizabeth Mortimer as a director (2 pages) |
8 March 2011 | Appointment of Mrs Margaret Elizabeth Mortimer as a secretary (1 page) |
8 March 2011 | Appointment of Mr John William George Mortimer as a director (2 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
8 March 2011 | Appointment of Miss Laura Elizabeth Mortimer as a director (2 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
8 March 2011 | Termination of appointment of Stephen Turford as a secretary (1 page) |
8 March 2011 | Termination of appointment of Stephen Turford as a director (1 page) |
8 March 2011 | Appointment of Miss Laura Elizabeth Mortimer as a director (2 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 March 2010 | Director's details changed for Stephen Graham Turford on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Stephen Graham Turford on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for John Watson Mortimer on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Stephen Graham Turford on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for John Watson Mortimer on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for John Watson Mortimer on 8 March 2010 (2 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 March 2008 | Director's change of particulars / john mortimer / 07/03/2008 (1 page) |
7 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
7 March 2008 | Director's change of particulars / john mortimer / 07/03/2008 (1 page) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
15 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: horseshoe buildings egton whitby north yorkshire YO21 1DZ (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
30 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: horseshoe buildings egton whitby north yorkshire YO21 1DZ (1 page) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 March 2005 | Return made up to 04/03/05; full list of members (3 pages) |
4 March 2005 | Return made up to 04/03/05; full list of members (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
12 March 2004 | Ad 01/04/03--------- £ si 1@1 (2 pages) |
12 March 2004 | Ad 01/04/03--------- £ si 1@1 (2 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
1 May 2003 | Ad 31/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 May 2003 | Ad 31/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
4 March 2003 | Incorporation (18 pages) |
4 March 2003 | Incorporation (18 pages) |