Beverley
East Yorkshire
HU17 0LS
Director Name | Mr Philip Matthew Scaife |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Draughtsman |
Country of Residence | England |
Correspondence Address | Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS |
Director Name | Mr Stuart Cameron Stalker |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Fieldhead Wilberfoss York East Yorkshire YO41 5RD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Philip Matthew Scaife-Lacy |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 York Road Beverley North Humberside HU17 8DP |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Stephen Paul Lambert |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Hambling Drive Molescroft East Yorkshire HU17 9GD |
Secretary Name | Mr Matthew Stephen Kendall |
---|---|
Status | Resigned |
Appointed | 19 January 2015(9 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 January 2023) |
Role | Company Director |
Correspondence Address | 2 Exeter Street Cottingham HU16 4LU |
Registered Address | Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | Over 60 other UK companies use this postal address |
60 at £1 | Philip Scaife 60.00% Ordinary A |
---|---|
40 at £1 | Alexander Stark 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £13,018 |
Cash | £100 |
Current Liabilities | £137,641 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (4 months ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
29 June 2022 | Delivered on: 7 July 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as the old granary, vicar lane, beverley, HU17 8DF and registered at hm land registry with title absolute under title number YEA71614. Outstanding |
---|---|
29 June 2022 | Delivered on: 7 July 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
18 October 2018 | Delivered on: 19 October 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Amongst other things the freehold properties known as the old granary, vicar lane, beverley, east yorkshire HU17 8DF and registered under title number YEA71614 and 21 main street, willerby, east yorkshire HU10 6BP and registered under title number HS165817. Outstanding |
18 October 2018 | Delivered on: 19 October 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
4 June 2013 | Delivered on: 11 June 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H property k/a the old granary, vicar lane, beverley, east yorkshire. Notification of addition to or amendment of charge. Outstanding |
4 January 2024 | Change of details for Mr Philip Matthew Scaife as a person with significant control on 3 January 2024 (2 pages) |
---|---|
3 January 2024 | Confirmation statement made on 3 January 2024 with updates (5 pages) |
3 January 2024 | Change of details for Mr Philip Matthew Scaife as a person with significant control on 3 January 2024 (2 pages) |
2 January 2024 | Change of details for Mr Philip Matthew Scaife as a person with significant control on 2 January 2024 (2 pages) |
2 January 2024 | Director's details changed for Mr Philip Matthew Scaife on 2 January 2024 (2 pages) |
2 January 2024 | Change of details for Mr Alexander James Stark as a person with significant control on 2 January 2024 (2 pages) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
11 January 2023 | Termination of appointment of Matthew Stephen Kendall as a secretary on 7 January 2023 (1 page) |
11 January 2023 | Confirmation statement made on 7 January 2023 with updates (5 pages) |
11 January 2023 | Change of details for Mr Philip Matthew Scaife as a person with significant control on 7 January 2023 (2 pages) |
10 January 2023 | Director's details changed for Mr Philip Matthew Scaife on 7 January 2023 (2 pages) |
10 January 2023 | Change of details for Mr Philip Matthew Scaife as a person with significant control on 7 January 2023 (2 pages) |
10 January 2023 | Director's details changed for Mr Alexander James Stark on 7 January 2023 (2 pages) |
10 January 2023 | Change of details for Mr Alexander James Stark as a person with significant control on 7 January 2023 (2 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
7 July 2022 | Registration of charge 056737680004, created on 29 June 2022 (14 pages) |
7 July 2022 | Registration of charge 056737680005, created on 29 June 2022 (27 pages) |
11 January 2022 | Confirmation statement made on 7 January 2022 with updates (5 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
20 April 2021 | Change of details for Mr Alexander James Stark as a person with significant control on 20 April 2021 (2 pages) |
20 April 2021 | Director's details changed for Mr Alexander James Stark on 20 April 2021 (2 pages) |
20 April 2021 | Director's details changed for Mr Alexander James Stark on 20 April 2021 (2 pages) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
21 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 April 2019 | Secretary's details changed for Mr Matthew Stephen Kendall on 10 April 2019 (1 page) |
15 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 October 2018 | Satisfaction of charge 056737680001 in full (1 page) |
19 October 2018 | Registration of charge 056737680002, created on 18 October 2018 (30 pages) |
19 October 2018 | Registration of charge 056737680003, created on 18 October 2018 (27 pages) |
17 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 December 2017 | Secretary's details changed for Mr Matthew Kendall on 11 December 2017 (1 page) |
12 December 2017 | Secretary's details changed for Mr Matthew Kendall on 11 December 2017 (1 page) |
29 November 2017 | Registered office address changed from Colonial House Swinemoor Lane Beverley HU17 0LS England to Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from Colonial House Swinemoor Lane Beverley HU17 0LS England to Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 29 November 2017 (1 page) |
16 October 2017 | Change of details for Mr Philip Matthew Scaife as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Mr Alexander James Stark as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Philip Matthew Scaife on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Mr Philip Matthew Scaife as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Alexander James Stark on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Philip Matthew Scaife on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Mr Alexander James Stark as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Alexander James Stark on 16 October 2017 (2 pages) |
26 September 2017 | Registered office address changed from 1 st. Marys Lane Beverley North Humberside HU17 7AS to Colonial House Swinemoor Lane Beverley HU17 0LS on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 1 st. Marys Lane Beverley North Humberside HU17 7AS to Colonial House Swinemoor Lane Beverley HU17 0LS on 26 September 2017 (1 page) |
2 March 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
24 October 2016 | Director's details changed for Mr Philip Matthew Scaife-Lacy on 20 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mr Philip Matthew Scaife-Lacy on 20 October 2016 (2 pages) |
3 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Termination of appointment of Stephen Paul Lambert as a secretary on 19 January 2015 (1 page) |
20 January 2015 | Appointment of Mr Matthew Kendall as a secretary on 19 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr Matthew Kendall as a secretary on 19 January 2015 (2 pages) |
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Termination of appointment of Stephen Paul Lambert as a secretary on 19 January 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 June 2013 | Registration of charge 056737680001 (27 pages) |
11 June 2013 | Registration of charge 056737680001 (27 pages) |
30 April 2013 | Appointment of Mr Philip Matthew Scaife-Lacy as a director (2 pages) |
30 April 2013 | Appointment of Mr Philip Matthew Scaife-Lacy as a director (2 pages) |
23 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Previous accounting period shortened from 31 January 2013 to 31 March 2012 (1 page) |
4 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 September 2012 | Previous accounting period shortened from 31 January 2013 to 31 March 2012 (1 page) |
21 March 2012 | Appointment of Mr Alexander James Stark as a director (2 pages) |
21 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
21 March 2012 | Appointment of Mr Alexander James Stark as a director (2 pages) |
21 March 2012 | Registered office address changed from 8 York Road Beverley East Yorkshire HU17 8DP on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from 8 York Road Beverley East Yorkshire HU17 8DP on 21 March 2012 (1 page) |
21 March 2012 | Termination of appointment of Philip Scaife as a director (1 page) |
21 March 2012 | Termination of appointment of Philip Scaife as a director (1 page) |
21 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
21 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
7 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
4 November 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
23 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
23 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Mr Stuart Cameron Stalker on 12 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Philip Matthew Scaife on 12 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Philip Matthew Scaife on 12 January 2010 (2 pages) |
11 May 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Mr Stuart Cameron Stalker on 12 January 2010 (2 pages) |
29 April 2010 | Change of name notice (2 pages) |
29 April 2010 | Change of name notice (2 pages) |
29 April 2010 | Company name changed digi frame LIMITED\certificate issued on 29/04/10
|
29 April 2010 | Company name changed digi frame LIMITED\certificate issued on 29/04/10
|
26 April 2010 | Termination of appointment of Stuart Stalker as a director (1 page) |
26 April 2010 | Termination of appointment of Stuart Stalker as a director (1 page) |
25 March 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
16 March 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
16 March 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
21 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
5 January 2009 | Return made up to 12/01/08; full list of members (3 pages) |
5 January 2009 | Return made up to 12/01/08; full list of members (3 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
6 July 2007 | Accounts made up to 31 January 2007 (1 page) |
6 July 2007 | Accounts made up to 31 January 2007 (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2007 | Return made up to 12/01/07; full list of members (2 pages) |
25 June 2007 | Return made up to 12/01/07; full list of members (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 16 st john street london EC1M 4NT (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 16 st john street london EC1M 4NT (1 page) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
12 January 2006 | Incorporation (15 pages) |
12 January 2006 | Incorporation (15 pages) |