Reighton
Filey
YO14 9SB
Secretary Name | Mrs Anne Margaret Farmer |
---|---|
Status | Current |
Appointed | 26 May 2017(14 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 8 Teal Close Filey YO14 0BW |
Secretary Name | Anne Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 St Helens Lane Reighton Filey North Yorkshire YO14 9SB |
Secretary Name | Elaine Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 6 Priest Close Hunmanby Filey North Yorkshire YO14 0QH |
Secretary Name | Anne Margaret Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 May 2017) |
Role | Company Director |
Correspondence Address | 37 St. Thomas Street Scarborough North Yorkshire YO11 1DY |
Director Name | Anne Margaret Farmer |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 St. Thomas Street Scarborough North Yorkshire YO11 1DY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.oceansafe.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01723 350055 |
Telephone region | Scarborough |
Registered Address | Medina House 2 Station Avenue Bridlington North Humberside YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,270 |
Cash | £30,579 |
Current Liabilities | £56,172 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
3 February 2021 | Director's details changed for Nigel Farmer on 3 February 2021 (2 pages) |
---|---|
3 February 2021 | Change of details for Mr Nigel Farmer as a person with significant control on 3 February 2021 (2 pages) |
27 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
21 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
17 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
1 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
18 December 2018 | Secretary's details changed for Mrs Anne Margaret Farmer on 18 December 2018 (1 page) |
21 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
15 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
6 December 2017 | Appointment of Mrs Anne Margaret Farmer as a secretary on 26 May 2017 (2 pages) |
6 December 2017 | Appointment of Mrs Anne Margaret Farmer as a secretary on 26 May 2017 (2 pages) |
5 June 2017 | Termination of appointment of Anne Margaret Farmer as a secretary on 26 May 2017 (2 pages) |
5 June 2017 | Termination of appointment of Anne Margaret Farmer as a director on 26 May 2017 (2 pages) |
5 June 2017 | Termination of appointment of Anne Margaret Farmer as a secretary on 26 May 2017 (2 pages) |
5 June 2017 | Termination of appointment of Anne Margaret Farmer as a director on 26 May 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
19 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 September 2015 | Secretary's details changed for Anne Margaret Farmer on 29 September 2015 (1 page) |
29 September 2015 | Director's details changed for Nigel Farmer on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Anne Margaret Farmer on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Nigel Farmer on 29 September 2015 (2 pages) |
29 September 2015 | Secretary's details changed for Anne Margaret Farmer on 29 September 2015 (1 page) |
29 September 2015 | Director's details changed for Nigel Farmer on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Anne Margaret Farmer on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Nigel Farmer on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Anne Margaret Farmer on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Nigel Farmer on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Anne Margaret Farmer on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Anne Margaret Farmer on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Anne Margaret Farmer on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Nigel Farmer on 29 September 2015 (2 pages) |
14 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
9 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Director's details changed for Nigel Farmer on 9 February 2011 (3 pages) |
18 February 2011 | Director's details changed for Nigel Farmer on 9 February 2011 (3 pages) |
18 February 2011 | Secretary's details changed for Anne Margaret Farmer on 9 February 2011 (3 pages) |
18 February 2011 | Director's details changed for Anne Margaret Farmer on 9 February 2011 (3 pages) |
18 February 2011 | Director's details changed for Anne Margaret Farmer on 9 February 2011 (3 pages) |
18 February 2011 | Director's details changed for Nigel Farmer on 9 February 2011 (3 pages) |
18 February 2011 | Director's details changed for Anne Margaret Farmer on 9 February 2011 (3 pages) |
18 February 2011 | Secretary's details changed for Anne Margaret Farmer on 9 February 2011 (3 pages) |
18 February 2011 | Secretary's details changed for Anne Margaret Farmer on 9 February 2011 (3 pages) |
23 September 2010 | Appointment of Anne Margaret Farmer as a director (3 pages) |
23 September 2010 | Appointment of Anne Margaret Farmer as a director (3 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
11 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Nigel Farmer on 10 May 2010 (2 pages) |
11 May 2010 | Registered office address changed from Lloyd Dowson Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 11 May 2010 (1 page) |
11 May 2010 | Director's details changed for Nigel Farmer on 10 May 2010 (2 pages) |
11 May 2010 | Registered office address changed from Lloyd Dowson Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 11 May 2010 (1 page) |
11 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Termination of appointment of Elaine Livingstone as a secretary (2 pages) |
18 December 2009 | Termination of appointment of Elaine Livingstone as a secretary (2 pages) |
18 December 2009 | Appointment of Anne Margaret Farmer as a secretary (3 pages) |
18 December 2009 | Appointment of Anne Margaret Farmer as a secretary (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 May 2009 | Director's change of particulars / nigel farmer / 30/04/2009 (1 page) |
22 May 2009 | Director's change of particulars / nigel farmer / 30/04/2009 (1 page) |
12 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 November 2005 | Secretary's particulars changed (1 page) |
16 November 2005 | Secretary's particulars changed (1 page) |
1 June 2005 | Return made up to 18/05/05; full list of members (6 pages) |
1 June 2005 | Return made up to 18/05/05; full list of members (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
8 July 2004 | Ad 21/05/03--------- £ si 99@1 (2 pages) |
8 July 2004 | Ad 21/05/03--------- £ si 99@1 (2 pages) |
7 July 2004 | Return made up to 21/05/04; full list of members
|
7 July 2004 | Return made up to 21/05/04; full list of members
|
17 March 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
17 March 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | Secretary resigned (1 page) |
21 May 2003 | Incorporation (18 pages) |
21 May 2003 | Incorporation (18 pages) |