Weaverthorpe
Malton
North Yorkshire
YO17 8EQ
Director Name | Rosalind Louise Rowley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Longwestgate Scarborough North Yorkshire YO11 1RQ |
Director Name | James Robert Frank Spencer |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Paradise House Paradise Scarborough North Yorkshire YO11 1RX |
Director Name | Mr Mark Terence Vesey |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 45 Eastborough Scarborough North Yorkshire YO11 1NH |
Director Name | Jayne Harrison |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Quay Street Scarborough North Yorkshire YO11 1PL |
Director Name | James Martin Johnson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Farmleigh Scalby Scarborough YO13 0RP |
Director Name | Maria Royle |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(same day as company formation) |
Role | National Advertising Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Paradise Scarborough North Yorkshire YO11 1RB |
Secretary Name | Mrs Faith Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Tindall Street Scarborough North Yorkshire YO12 7EE |
Website | scarboroughsmaritimeheritage.org |
---|
Registered Address | 45 Eastborough Scarborough North Yorkshire YO11 1NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Year | 2014 |
---|---|
Net Worth | £44,076 |
Cash | £43,701 |
Current Liabilities | £418 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
9 June 2015 | Delivered 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 |
---|
4 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
9 April 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
9 April 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
12 April 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
17 March 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
17 March 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
4 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
9 November 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 3 October 2015 no member list (5 pages) |
5 October 2015 | Annual return made up to 3 October 2015 no member list (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
9 June 2015 | Registration of charge 067557170001, created on 9 June 2015 (20 pages) |
9 June 2015 | Registration of charge 067557170001, created on 9 June 2015 (20 pages) |
9 June 2015 | Registration of charge 067557170001, created on 9 June 2015 (20 pages) |
4 October 2014 | Annual return made up to 3 October 2014 no member list (5 pages) |
4 October 2014 | Annual return made up to 3 October 2014 no member list (5 pages) |
4 October 2014 | Annual return made up to 3 October 2014 no member list (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
12 February 2014 | Termination of appointment of Maria Royle as a director (1 page) |
12 February 2014 | Termination of appointment of Maria Royle as a director (1 page) |
3 October 2013 | Annual return made up to 3 October 2013 no member list (6 pages) |
3 October 2013 | Annual return made up to 3 October 2013 no member list (6 pages) |
3 October 2013 | Annual return made up to 3 October 2013 no member list (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 October 2012 | Annual return made up to 3 October 2012 no member list (6 pages) |
3 October 2012 | Annual return made up to 3 October 2012 no member list (6 pages) |
3 October 2012 | Annual return made up to 3 October 2012 no member list (6 pages) |
28 September 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
28 September 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
25 June 2012 | Termination of appointment of Faith Young as a secretary (1 page) |
25 June 2012 | Registered office address changed from 60 Tindall Street Scarborough North Yorkshire YO12 7EE on 25 June 2012 (1 page) |
25 June 2012 | Registered 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 2012 | Registered office address changed from 60 Tindall Street Scarborough North Yorkshire YO12 7EE on 25 June 2012 (1 page) |
25 June 2012 | Registered 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 2012 | Termination of appointment of Faith Young as a secretary (1 page) |
17 October 2011 | Annual return made up to 15 October 2011 no member list (7 pages) |
17 October 2011 | Annual return made up to 15 October 2011 no member list (7 pages) |
14 October 2011 | Statement of company's objects (2 pages) |
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
14 October 2011 | Memorandum and Articles of Association (23 pages) |
14 October 2011 | Statement of company's objects (2 pages) |
14 October 2011 | Memorandum and Articles of Association (23 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (11 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (11 pages) |
13 April 2011 | Appointment of Mr Mark Terence Vesey as a director (2 pages) |
13 April 2011 | Appointment of Mr Mark Terence Vesey as a director (2 pages) |
6 April 2011 | Termination of appointment of James Johnson as a director (1 page) |
6 April 2011 | Termination of appointment of James Johnson as a director (1 page) |
11 November 2010 | Director's details changed for James Robert Frank Spencer on 11 November 2010 (2 pages) |
11 November 2010 | Termination of appointment of Jayne Harrison as a director (1 page) |
11 November 2010 | Director's details changed for James Robert Frank Spencer on 11 November 2010 (2 pages) |
11 November 2010 | Termination of appointment of Jayne Harrison as a director (1 page) |
11 November 2010 | Director's details changed for David Normandale on 11 November 2010 (2 pages) |
11 November 2010 | Annual return made up to 11 November 2010 no member list (7 pages) |
11 November 2010 | Director's details changed for James Martin Johnson on 11 November 2010 (2 pages) |
11 November 2010 | Director's details changed for David Normandale on 11 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Maria Royle on 11 November 2010 (2 pages) |
11 November 2010 | Director's details changed for James Martin Johnson on 11 November 2010 (2 pages) |
11 November 2010 | Annual return made up to 11 November 2010 no member list (7 pages) |
11 November 2010 | Director's details changed for Maria Royle on 11 November 2010 (2 pages) |
13 April 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
13 April 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
9 December 2009 | Secretary's details changed for Faith Young on 9 December 2009 (1 page) |
9 December 2009 | Secretary's details changed for Faith Young on 9 December 2009 (1 page) |
9 December 2009 | Annual return made up to 21 November 2009 no member list (5 pages) |
9 December 2009 | Secretary's details changed for Faith Young on 9 December 2009 (1 page) |
9 December 2009 | Annual return made up to 21 November 2009 no member list (5 pages) |
21 November 2008 | Incorporation (29 pages) |
21 November 2008 | Incorporation (29 pages) |