Company NameScarborough Maritime Heritage Centre Ltd
Company StatusActive
Company Number06755717
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 November 2008(15 years, 5 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 91012Archives activities
SIC 91020Museums activities

Directors

Director NameDavid Normandale
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Pasture View
Weaverthorpe
Malton
North Yorkshire
YO17 8EQ
Director NameRosalind Louise Rowley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Longwestgate
Scarborough
North Yorkshire
YO11 1RQ
Director NameJames Robert Frank Spencer
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Paradise House Paradise
Scarborough
North Yorkshire
YO11 1RX
Director NameMr Mark Terence Vesey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(2 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address45 Eastborough
Scarborough
North Yorkshire
YO11 1NH
Director NameJayne Harrison
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Quay Street
Scarborough
North Yorkshire
YO11 1PL
Director NameJames Martin Johnson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFarmleigh
Scalby
Scarborough
YO13 0RP
Director NameMaria Royle
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(same day as company formation)
RoleNational Advertising Sales Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Paradise
Scarborough
North Yorkshire
YO11 1RB
Secretary NameMrs Faith Young
NationalityBritish
StatusResigned
Appointed21 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address60 Tindall Street
Scarborough
North Yorkshire
YO12 7EE

Contact

Websitescarboroughsmaritimeheritage.org

Location

Registered Address45 Eastborough
Scarborough
North Yorkshire
YO11 1NH
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Financials

Year2014
Net Worth£44,076
Cash£43,701
Current Liabilities£418

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

9 June 2015Delivered on: 9 June 2015
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold proerty known as 45 eastborough, scarborough, north yorkshire, YO11 1NH (title number NYK97482).
Outstanding

Filing History

4 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
9 April 2020Micro company accounts made up to 30 November 2019 (2 pages)
4 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
9 April 2019Micro company accounts made up to 30 November 2018 (2 pages)
5 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
12 April 2018Micro company accounts made up to 30 November 2017 (2 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
17 March 2017Micro company accounts made up to 30 November 2016 (2 pages)
17 March 2017Micro company accounts made up to 30 November 2016 (2 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
25 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
9 November 2015Registered office address changed from C/O Scarborough Maritime Heritage Centre 36 Eastborough Scarborough North Yorkshire YO11 1NJ to 45 Eastborough Scarborough North Yorkshire YO11 1NH on 9 November 2015 (1 page)
9 November 2015Registered office address changed from C/O Scarborough Maritime Heritage Centre 36 Eastborough Scarborough North Yorkshire YO11 1NJ to 45 Eastborough Scarborough North Yorkshire YO11 1NH on 9 November 2015 (1 page)
5 October 2015Annual return made up to 3 October 2015 no member list (5 pages)
5 October 2015Annual return made up to 3 October 2015 no member list (5 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 June 2015Registration of charge 067557170001, created on 9 June 2015 (20 pages)
9 June 2015Registration of charge 067557170001, created on 9 June 2015 (20 pages)
9 June 2015Registration of charge 067557170001, created on 9 June 2015 (20 pages)
4 October 2014Annual return made up to 3 October 2014 no member list (5 pages)
4 October 2014Annual return made up to 3 October 2014 no member list (5 pages)
4 October 2014Annual return made up to 3 October 2014 no member list (5 pages)
27 February 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 February 2014Termination of appointment of Maria Royle as a director (1 page)
12 February 2014Termination of appointment of Maria Royle as a director (1 page)
3 October 2013Annual return made up to 3 October 2013 no member list (6 pages)
3 October 2013Annual return made up to 3 October 2013 no member list (6 pages)
3 October 2013Annual return made up to 3 October 2013 no member list (6 pages)
29 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 October 2012Annual return made up to 3 October 2012 no member list (6 pages)
3 October 2012Annual return made up to 3 October 2012 no member list (6 pages)
3 October 2012Annual return made up to 3 October 2012 no member list (6 pages)
28 September 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
28 September 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
25 June 2012Termination of appointment of Faith Young as a secretary (1 page)
25 June 2012Registered office address changed from 60 Tindall Street Scarborough North Yorkshire YO12 7EE on 25 June 2012 (1 page)
25 June 2012Registered office address changed from C/O Scarborough Maritime Heritage Centre 36 Eastborough Tindall Street Scarborough North Yorkshire YO11 1NJ United Kingdom on 25 June 2012 (1 page)
25 June 2012Registered office address changed from 60 Tindall Street Scarborough North Yorkshire YO12 7EE on 25 June 2012 (1 page)
25 June 2012Registered office address changed from C/O Scarborough Maritime Heritage Centre 36 Eastborough Tindall Street Scarborough North Yorkshire YO11 1NJ United Kingdom on 25 June 2012 (1 page)
25 June 2012Termination of appointment of Faith Young as a secretary (1 page)
17 October 2011Annual return made up to 15 October 2011 no member list (7 pages)
17 October 2011Annual return made up to 15 October 2011 no member list (7 pages)
14 October 2011Statement of company's objects (2 pages)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2011Memorandum and Articles of Association (23 pages)
14 October 2011Statement of company's objects (2 pages)
14 October 2011Memorandum and Articles of Association (23 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (11 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (11 pages)
13 April 2011Appointment of Mr Mark Terence Vesey as a director (2 pages)
13 April 2011Appointment of Mr Mark Terence Vesey as a director (2 pages)
6 April 2011Termination of appointment of James Johnson as a director (1 page)
6 April 2011Termination of appointment of James Johnson as a director (1 page)
11 November 2010Director's details changed for James Robert Frank Spencer on 11 November 2010 (2 pages)
11 November 2010Termination of appointment of Jayne Harrison as a director (1 page)
11 November 2010Director's details changed for James Robert Frank Spencer on 11 November 2010 (2 pages)
11 November 2010Termination of appointment of Jayne Harrison as a director (1 page)
11 November 2010Director's details changed for David Normandale on 11 November 2010 (2 pages)
11 November 2010Annual return made up to 11 November 2010 no member list (7 pages)
11 November 2010Director's details changed for James Martin Johnson on 11 November 2010 (2 pages)
11 November 2010Director's details changed for David Normandale on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Maria Royle on 11 November 2010 (2 pages)
11 November 2010Director's details changed for James Martin Johnson on 11 November 2010 (2 pages)
11 November 2010Annual return made up to 11 November 2010 no member list (7 pages)
11 November 2010Director's details changed for Maria Royle on 11 November 2010 (2 pages)
13 April 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
13 April 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
9 December 2009Secretary's details changed for Faith Young on 9 December 2009 (1 page)
9 December 2009Secretary's details changed for Faith Young on 9 December 2009 (1 page)
9 December 2009Annual return made up to 21 November 2009 no member list (5 pages)
9 December 2009Secretary's details changed for Faith Young on 9 December 2009 (1 page)
9 December 2009Annual return made up to 21 November 2009 no member list (5 pages)
21 November 2008Incorporation (29 pages)
21 November 2008Incorporation (29 pages)