Barmoor Scalby
Scarborough
North Yorkshire
YO13 0PG
Secretary Name | Mrs Anne Rosalie Sharp |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barmoor Farm House Barmoor Scalby Scarborough North Yorkshire YO13 0PG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 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 | 07 August 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 Alexander Sharp 50.00% Ordinary |
---|---|
50 at £1 | Mrs Anne Rosalind Sharp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £554,748 |
Cash | £71,591 |
Current Liabilities | £14,878 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months, 3 weeks from now) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
14 August 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 October 2019 | Secretary's details changed for Mrs Anne Rosalie Sharp on 26 October 2019 (1 page) |
26 October 2019 | Change of details for Mrs Anne Rosalie Sharp as a person with significant control on 26 October 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with updates (5 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 September 2018 | Change of share class name or designation (2 pages) |
10 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
8 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
9 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
9 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
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) |
8 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
6 June 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Registered office address changed from 50 Norwood Street Scarborough N Yorks YO12 7ER on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from 50 Norwood Street Scarborough N Yorks YO12 7ER on 17 May 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
7 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2007 | Ad 07/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2007 | Ad 07/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
26 March 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
26 March 2007 | New secretary appointed (2 pages) |
26 March 2007 | New secretary appointed (2 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Secretary resigned (1 page) |
7 August 2006 | Incorporation (12 pages) |
7 August 2006 | Incorporation (12 pages) |