Scarborough
North Yorkshire
YO11 3TU
Secretary Name | Mr Alistair Lloyd Heelas |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2005(same day as company formation) |
Role | Divere |
Country of Residence | United Kingdom |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Mrs Charlotte Stephanie Heelas |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(11 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Mr Jack Flynn Heelas |
---|---|
Date of Birth | September 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(14 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Jeremy Mark Rowe |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Publican |
Correspondence Address | The New George Hotel Scarborough North Yorkshire YO11 1NA |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Martin Holland |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 January 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Swepstone Road Heather Coalville Leicestershire LE67 2RE |
Telephone | 01723 364786 |
---|---|
Telephone region | Scarborough |
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 |
51 at £1 | Alistair Lloyd Heelas 51.00% Ordinary A |
---|---|
49 at £1 | Alistair Lloyd Heelas 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £56,930 |
Current Liabilities | £89,439 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
9 March 2005 | Delivered on: 11 March 2005 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 |
---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
16 January 2023 | Confirmation statement made on 11 January 2023 with updates (4 pages) |
27 September 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
18 January 2022 | Confirmation statement made on 11 January 2022 with updates (5 pages) |
11 January 2022 | Director's details changed for Mrs Charlotte Stephanie Heelas on 11 January 2022 (2 pages) |
11 January 2022 | Director's details changed for Mr Jack Flynn Heelas on 11 January 2022 (2 pages) |
24 November 2021 | Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page) |
14 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
13 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
12 June 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
23 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
15 August 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
26 April 2019 | Appointment of Mr Jack Flynn Heelas as a director on 23 April 2019 (2 pages) |
28 January 2019 | Director's details changed for Mr Alistair Lloyd Heelas on 28 January 2019 (2 pages) |
28 January 2019 | Secretary's details changed for Mr Alistair Lloyd Heelas on 28 January 2019 (1 page) |
28 January 2019 | Change of details for Mr Alistair Lloyd Heelas as a person with significant control on 28 January 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 11 January 2019 with updates (5 pages) |
9 January 2019 | Change of details for Mr Alistair Lloyd Heelas as a person with significant control on 9 January 2019 (2 pages) |
9 January 2019 | Secretary's details changed for Mr Alistair Lloyd Heelas on 9 January 2019 (1 page) |
9 January 2019 | Director's details changed for Mr Alistair Lloyd Heelas on 9 January 2019 (2 pages) |
17 September 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
15 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
13 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
13 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
1 April 2016 | Appointment of Mrs Charlotte Stephanie Heelas as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mrs Charlotte Stephanie Heelas as a director on 1 April 2016 (2 pages) |
19 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
23 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
14 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
12 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 January 2011 | Termination of appointment of Martin Holland as a director (1 page) |
31 January 2011 | Termination of appointment of Martin Holland as a director (1 page) |
19 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
19 January 2010 | Director's details changed for Alistair Lloyd Heelas on 11 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Martin Holland on 11 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Alistair Lloyd Heelas on 11 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Martin Holland on 11 January 2010 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
17 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
19 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
19 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
12 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
12 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | New director appointed (1 page) |
22 September 2005 | New director appointed (1 page) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Ad 11/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2005 | Ad 11/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | Registered office changed on 14/01/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 January 2005 | New secretary appointed;new director appointed (2 pages) |
14 January 2005 | Registered office changed on 14/01/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | New secretary appointed;new director appointed (2 pages) |
11 January 2005 | Incorporation (18 pages) |
11 January 2005 | Incorporation (18 pages) |