Ratten Row Seamer
Scarborough
North Yorkshire
YO12 4QB
Director Name | Mrs Sharren Cherry |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arosa Caravan And Camping Park Ratten Row Seamer Scarborough YO12 4QB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Dennis Gordon Cherry |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Caravan Park Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Alderson Crescent Scarborough North Yorkshire YO12 4JT |
Secretary Name | Neil Raymond Cherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Caravan Park Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Arosa Caravan & Camping Park Ratten Row Seamer Scarborough North Yorkshire YO12 4QB |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dennis Gordon Cherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2005(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Alderson Crescent Scarborough North Yorkshire YO12 4JT |
Website | arosa131.fsnet.co.uk |
---|
Registered Address | Arosa Caravan And Camping Park Ratten Row Seamer Scarborough YO12 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
1 at £1 | Dennis Gordon Cherry 50.00% Ordinary |
---|---|
1 at £1 | Neil Raymond Cherry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,778 |
Cash | £41,047 |
Current Liabilities | £44,581 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 18 July 2024 (7 months, 1 week from now) |
10 September 2003 | Delivered on: 12 September 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 |
---|
12 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
23 July 2020 | Confirmation statement made on 4 July 2020 with updates (5 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 July 2019 | Confirmation statement made on 4 July 2019 with updates (5 pages) |
15 February 2019 | Appointment of Mrs Sharren Cherry as a director on 12 September 2018 (2 pages) |
15 February 2019 | Termination of appointment of Dennis Gordon Cherry as a secretary on 7 April 2018 (1 page) |
15 February 2019 | Termination of appointment of Dennis Gordon Cherry as a director on 12 September 2018 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
22 August 2018 | Confirmation statement made on 4 July 2018 with updates (5 pages) |
2 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Registered office address changed from 31B Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA to Arosa Caravan and Camping Park Ratten Row Seamer Scarborough YO12 4QB on 27 December 2017 (1 page) |
6 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
25 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders (5 pages) |
25 July 2014 | Registered office address changed from C/O the Jones Partnership 70 Westgate Pickering North Yorkshire YO18 8AZ United Kingdom to 31B Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from C/O the Jones Partnership 70 Westgate Pickering North Yorkshire YO18 8AZ United Kingdom to 31B Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 25 July 2014 (1 page) |
25 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
18 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
18 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
18 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
23 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 September 2010 | Registered office address changed from J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS England on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS England on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS England on 6 September 2010 (1 page) |
23 August 2010 | Director's details changed for Dennis Gordon Cherry on 1 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Dennis Gordon Cherry on 1 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Neil Raymond Cherry on 1 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Dennis Gordon Cherry on 1 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Neil Raymond Cherry on 1 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Neil Raymond Cherry on 1 July 2010 (2 pages) |
17 May 2010 | Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 17 May 2010 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 August 2007 | Return made up to 04/07/07; no change of members (7 pages) |
16 August 2007 | Return made up to 04/07/07; no change of members (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | New secretary appointed (2 pages) |
26 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
26 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
1 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 September 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
10 September 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
2 August 2004 | Return made up to 04/07/04; full list of members (8 pages) |
2 August 2004 | Return made up to 04/07/04; full list of members (8 pages) |
28 February 2004 | Ad 04/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2004 | Ad 04/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New secretary appointed;new director appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: 50 YO12 7ER (1 page) |
14 July 2003 | New secretary appointed;new director appointed (2 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: 50 YO12 7ER (1 page) |
14 July 2003 | New director appointed (2 pages) |
4 July 2003 | Incorporation (18 pages) |
4 July 2003 | Incorporation (18 pages) |