Scarborough
North Yorkshire
YO12 6TB
Director Name | Mr Richard Guthrie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2008(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Secretary Name | Mrs Deborah Beeforth |
---|---|
Status | Current |
Appointed | 20 July 2020(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Michael John Harrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 March 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stepney Grove Scarborough North Yorkshire YO12 5DF |
Director Name | Martin Robson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 12 July 2007) |
Role | Company Director |
Correspondence Address | 18 Fern Close Driffield North Humberside YO25 6UR |
Secretary Name | Mr Barry Peter Swiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01723 373461 |
---|---|
Telephone region | Scarborough |
Registered Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Woodlands |
Built Up Area | Scarborough |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | White Rose Finance Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,791 |
Cash | £33,842 |
Current Liabilities | £248,184 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
27 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
21 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
20 June 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
21 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
3 June 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
23 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
20 July 2020 | Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page) |
20 July 2020 | Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 March 2016 | Register(s) moved to registered office address 137 Scalby Road Scarborough North Yorkshire YO12 6TB (1 page) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Register(s) moved to registered office address 137 Scalby Road Scarborough North Yorkshire YO12 6TB (1 page) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
2 March 2016 | Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page) |
2 March 2016 | Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages) |
2 March 2016 | Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page) |
15 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
27 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
18 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 March 2013 | Full accounts made up to 30 September 2012 (11 pages) |
26 March 2013 | Full accounts made up to 30 September 2012 (11 pages) |
19 March 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
19 March 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
16 April 2012 | Termination of appointment of Michael Harrison as a director (1 page) |
16 April 2012 | Termination of appointment of Michael Harrison as a director (1 page) |
22 March 2012 | Full accounts made up to 30 September 2011 (12 pages) |
22 March 2012 | Full accounts made up to 30 September 2011 (12 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (12 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (12 pages) |
26 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Director's details changed for Michael John Harrison on 19 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Director's details changed for Michael John Harrison on 19 March 2010 (2 pages) |
4 April 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
4 April 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
29 September 2008 | Director appointed mr richard guthrie (2 pages) |
29 September 2008 | Director appointed mr richard guthrie (2 pages) |
8 April 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
8 April 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
12 July 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Ad 04/07/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
12 July 2007 | Ad 04/07/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 July 2007 | New secretary appointed (1 page) |
19 March 2007 | Incorporation (17 pages) |
19 March 2007 | Incorporation (17 pages) |