Scarborough
North Yorkshire
YO12 6TB
Secretary Name | Mrs Deborah Beeforth |
---|---|
Status | Current |
Appointed | 20 July 2020(11 years, 5 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 Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Secretary Name | Mr Barry Peter Swiers |
---|---|
Status | Resigned |
Appointed | 20 January 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 July 2020) |
Role | Company Director |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Website | www.garyandthethreeturkeys.com |
---|---|
Email address | [email protected] |
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 |
200k at £1 | Broadland Properties LTD 94.26% Ordinary B |
---|---|
10k at £1 | Richard Guthrie 4.71% Ordinary B |
2.2k at £1 | Martin Robson 1.03% Ordinary B |
1 at £1 | Richard Guthrie 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £580,042 |
Cash | £201,095 |
Current Liabilities | £849,315 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
8 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
16 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
2 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
9 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
9 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 July 2020 | Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages) |
20 July 2020 | Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page) |
6 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 February 2013 | Director's details changed for Mr Richard Guthrie on 4 February 2013 (2 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Director's details changed for Mr Richard Guthrie on 4 February 2013 (2 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Director's details changed for Mr Richard Guthrie on 4 February 2013 (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 February 2010 | Director's details changed for Mr. Richard Guthrie on 4 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mr. Richard Guthrie on 4 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr. Richard Guthrie on 4 February 2010 (2 pages) |
20 January 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
20 January 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
20 January 2010 | Appointment of Mr Barry Peter Swiers as a secretary (1 page) |
20 January 2010 | Appointment of Mr Barry Peter Swiers as a secretary (1 page) |
20 January 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
7 November 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
7 November 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
7 November 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
30 October 2009 | Statement of company's objects (2 pages) |
30 October 2009 | Change of share class name or designation (2 pages) |
30 October 2009 | Statement of company's objects (2 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Memorandum and Articles of Association (15 pages) |
30 October 2009 | Particulars of variation of rights attached to shares (2 pages) |
30 October 2009 | Particulars of variation of rights attached to shares (2 pages) |
30 October 2009 | Memorandum and Articles of Association (15 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Change of share class name or designation (2 pages) |
17 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
17 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
9 February 2009 | Director appointed mr. Richard guthrie (1 page) |
9 February 2009 | Director appointed mr. Richard guthrie (1 page) |
6 February 2009 | Appointment terminated director graham stephens (1 page) |
6 February 2009 | Appointment terminated director graham stephens (1 page) |
4 February 2009 | Incorporation (14 pages) |
4 February 2009 | Incorporation (14 pages) |