Scarborough
North Yorkshire
YO11 3TU
Director Name | Mr John Makepeace |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2009(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Secretary Name | Mr William Duncan Cowen |
---|---|
Status | Current |
Appointed | 22 January 2021(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Harcourt Place Scarborough North Yorkshire YO11 2EP |
Director Name | Neil Trevor Leonard |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 March 2006) |
Role | Accountant |
Correspondence Address | 12a 16 North Street Wetherby West Yorkshire LS22 6NN |
Director Name | Jayne Angela Pickering |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 March 2006) |
Role | Office Manager |
Correspondence Address | 12a 16 North Street Wetherby West Yorkshire LS22 6NN |
Secretary Name | Neil Trevor Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 March 2006) |
Role | Accountant |
Correspondence Address | 12a 16 North Street Wetherby West Yorkshire LS22 6NN |
Director Name | Mr Martin Andrew Joyce |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 2007) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Low Hall Rupert Road Ilkley West Yorkshire LS29 0AQ |
Secretary Name | Christopher James Goddard Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 2007) |
Role | Quantity Surveyor |
Correspondence Address | The Garden Apartment 10 The Drive Roundhay West Yorkshire LS8 1JF |
Director Name | Mr Frank Millard |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(3 years after company formation) |
Appointment Duration | 2 months (resigned 14 September 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Belvoir Terrace The Crescent Scarborough North Yorkshire YO11 2PP |
Director Name | Mr Jaime Dale Millard |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(3 years after company formation) |
Appointment Duration | 1 month (resigned 10 August 2007) |
Role | Health Club Manager |
Country of Residence | England |
Correspondence Address | The Vicarage 7 Belvoir Terrace Scarborough North Yorkshire YO11 2PP |
Secretary Name | Mr Frank Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(3 years after company formation) |
Appointment Duration | 2 months (resigned 14 September 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Belvoir Terrace The Crescent Scarborough North Yorkshire YO11 2PP |
Director Name | Graham Robert Taylor |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 December 2018) |
Role | Accountant |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 |
2 at £1 | Mr Paul A. Jefferson & Mrs Sally Anne Jefferson Smith 25.00% Ordinary |
---|---|
1 at £1 | Jennifer Mary Dixon Hirst 12.50% Ordinary |
1 at £1 | John Makepeace 12.50% Ordinary |
1 at £1 | Martine Claire Marie Revell & Keith Revell 12.50% Ordinary |
1 at £1 | Maurice Wynne & Russell Spencer Wynne 12.50% Ordinary |
1 at £1 | Mr Graham Robert Taylor 12.50% Ordinary |
1 at £1 | Mr Latif Turan 12.50% Ordinary |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
24 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
11 July 2019 | Confirmation statement made on 1 July 2019 with updates (5 pages) |
12 March 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
28 January 2019 | Termination of appointment of Graham Robert Taylor as a director on 20 December 2018 (1 page) |
17 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
3 July 2018 | Director's details changed for Graham Robert Taylor on 1 July 2018 (2 pages) |
3 July 2018 | Director's details changed for Latif Turan on 1 July 2018 (2 pages) |
3 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
5 July 2017 | Director's details changed for Mr John Makepeace on 30 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr John Makepeace on 30 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Latif Turan on 30 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Latif Turan on 30 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Graham Robert Taylor on 30 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Graham Robert Taylor on 30 June 2017 (2 pages) |
27 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
13 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 June 2011 | Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS United Kingdom on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS United Kingdom on 17 June 2011 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Registered office address changed from 20 Bank Street Wetherby West Yorkshire LS22 6NQ on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from 20 Bank Street Wetherby West Yorkshire LS22 6NQ on 14 July 2010 (1 page) |
7 October 2009 | Location of register of members (1 page) |
7 October 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Location of register of members (1 page) |
7 October 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 September 2009 | Director appointed graham robert taylor (2 pages) |
18 September 2009 | Director appointed graham robert taylor (2 pages) |
18 September 2009 | Director appointed john makepeace (2 pages) |
18 September 2009 | Director appointed john makepeace (2 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 July 2008 | Return made up to 01/07/08; full list of members (7 pages) |
30 July 2008 | Return made up to 01/07/08; full list of members (7 pages) |
21 September 2007 | Secretary resigned;director resigned (1 page) |
21 September 2007 | Secretary resigned;director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: 5 mercury quays ashley lane shipley bradford west yorkshire BD17 7DB (1 page) |
6 August 2007 | New secretary appointed;new director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: 5 mercury quays ashley lane shipley bradford west yorkshire BD17 7DB (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | New secretary appointed;new director appointed (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 July 2007 | Return made up to 01/07/07; full list of members (4 pages) |
4 July 2007 | Return made up to 01/07/07; full list of members (4 pages) |
29 May 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
29 May 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
2 November 2006 | Ad 09/10/06--------- £ si 7@1 (3 pages) |
2 November 2006 | Ad 09/10/06--------- £ si 7@1 (3 pages) |
9 October 2006 | Ad 09/10/06--------- £ si 7@1=7 £ ic 1/8 (3 pages) |
9 October 2006 | Ad 09/10/06--------- £ si 7@1=7 £ ic 1/8 (3 pages) |
6 October 2006 | Nc inc already adjusted 06/09/06 (1 page) |
6 October 2006 | Nc inc already adjusted 06/09/06 (1 page) |
26 September 2006 | Resolutions
|
26 September 2006 | Resolutions
|
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
13 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Registered office changed on 05/07/06 from: bdo stoy hayward LLP 1 city square leeds LS1 2DP (1 page) |
5 July 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: bdo stoy hayward LLP 1 city square leeds LS1 2DP (1 page) |
5 July 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 12A-16 north street wetherby west yorkshire LS22 6NN (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 12A-16 north street wetherby west yorkshire LS22 6NN (1 page) |
31 May 2006 | New director appointed (3 pages) |
31 May 2006 | New director appointed (3 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Secretary resigned;director resigned (1 page) |
9 March 2006 | Secretary resigned;director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
1 November 2005 | Return made up to 01/07/05; full list of members
|
1 November 2005 | Return made up to 01/07/05; full list of members
|
18 August 2004 | Registered office changed on 18/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 July 2004 | Incorporation (16 pages) |
1 July 2004 | Incorporation (16 pages) |