Newby
Scarborough
North Yorkshire
YO12 6UP
Secretary Name | Mrs Shirley Ann Margaret Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Thompson Close Newby Scarborough North Yorkshire YO12 6UP |
Director Name | Mr Thomas James Aston |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS |
Director Name | Mr Craig Michael Brown |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS |
Director Name | Mr Gary Jack Brown |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS |
Director Name | Mr Christopher Timmins |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS |
Director Name | Mr David Allan Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thompson Close Newby Scarborough North Yorkshire YO12 6UP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | David Allan Brown 50.00% Ordinary |
---|---|
50 at £1 | Shirley Ann Margaret Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,974 |
Cash | £3 |
Current Liabilities | £163,499 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 3 weeks from now) |
10 March 2023 | Delivered on: 14 March 2023 Persons entitled: Hope Capital 2 Limited Classification: A registered charge Particulars: Kimberley hotel, 131 north marine road, scarborough title number: NYK196299 for more details please refer to the instrument. Outstanding |
---|---|
10 March 2023 | Delivered on: 14 March 2023 Persons entitled: Hope Capital 2 Limited Classification: A registered charge Particulars: Kimberley hotel, 131 north marine road, scarborough title number: NYK196299 for more details please refer to the instrument. Outstanding |
18 January 2023 | Delivered on: 31 January 2023 Persons entitled: Hampshire Trust Bank PLC (01311315) Classification: A registered charge Outstanding |
18 January 2023 | Delivered on: 31 January 2023 Persons entitled: Hampshire Trust Bank PLC (01311315) Classification: A registered charge Particulars: All that freehold interest in the land and property known as queens court, 5 queens. Terrace, scarborough YO12 7HR and registered at hm land registry with title absolute under. Title number NYK281709. Outstanding |
14 March 2023 | Registration of charge 056841780003, created on 10 March 2023 (42 pages) |
---|---|
14 March 2023 | Registration of charge 056841780004, created on 10 March 2023 (36 pages) |
31 January 2023 | Registration of charge 056841780002, created on 18 January 2023 (16 pages) |
31 January 2023 | Registration of charge 056841780001, created on 18 January 2023 (28 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with updates (4 pages) |
23 June 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
6 December 2021 | Cessation of Shirley Ann Margaret Brown as a person with significant control on 26 November 2021 (1 page) |
6 December 2021 | Notification of Gary Jack Brown as a person with significant control on 26 November 2021 (2 pages) |
6 December 2021 | Confirmation statement made on 1 December 2021 with updates (5 pages) |
29 November 2021 | Appointment of Mr Christopher Timmins as a director on 26 November 2021 (2 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
1 December 2020 | Cessation of David Allan Brown as a person with significant control on 1 December 2020 (1 page) |
1 December 2020 | Confirmation statement made on 1 December 2020 with updates (5 pages) |
17 July 2020 | Change of share class name or designation (2 pages) |
15 July 2020 | Appointment of Mr Gary Jack Brown as a director on 18 June 2020 (2 pages) |
15 July 2020 | Appointment of Mr Craig Michael Brown as a director on 18 June 2020 (2 pages) |
15 July 2020 | Appointment of Mr Thomas James Aston as a director on 18 June 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 December 2019 | Termination of appointment of David Allan Brown as a director on 10 July 2019 (1 page) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
25 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 April 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
16 April 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
4 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 April 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
8 April 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
1 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 March 2012 | Amended accounts made up to 31 March 2011 (4 pages) |
21 March 2012 | Amended accounts made up to 31 March 2011 (4 pages) |
7 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 June 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
9 June 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
23 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 May 2010 | Registered office address changed from 50 Norwood Street Scarborough N Yorks YO12 7ER on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 50 Norwood Street Scarborough N Yorks YO12 7ER on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 50 Norwood Street Scarborough N Yorks YO12 7ER on 7 May 2010 (1 page) |
7 April 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
7 April 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
25 February 2010 | Director's details changed for David Allan Brown on 19 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Shirley Ann Margaret Brown on 19 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for David Allan Brown on 19 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Shirley Ann Margaret Brown on 19 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
20 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New secretary appointed;new director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New secretary appointed;new director appointed (2 pages) |
2 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
2 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Incorporation (9 pages) |
23 January 2006 | Incorporation (9 pages) |