Skelton
Saltburn By The Sea
Cleveland
TS12 2LQ
Secretary Name | Mr John Myers |
---|---|
Status | Current |
Appointed | 30 April 2018(7 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | White Room Unit 2 Beehive Business Gr Alum Way Skelton Saltburn By The Sea Cleveland TS12 2LQ |
Director Name | Mr David Michael Bywater |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | White Room Unit 2 Beehive Business Gr Alum Way Skelton Saltburn By The Sea Cleveland TS12 2LQ |
Director Name | Mr David Lloyd |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(same day as company formation) |
Role | Retired Director |
Country of Residence | England |
Correspondence Address | The Miners Institute Margrove Park Road Boosbeck Saltburn By The Sea Cleveland TS12 3FH |
Director Name | Mr David Michael Bywater |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(same day as company formation) |
Role | Retired Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | White Room Unit 2 Beehive Business Gr Alum Way Skelton Saltburn By The Sea Cleveland TS12 2LQ |
Secretary Name | Paul Reed |
---|---|
Status | Resigned |
Appointed | 21 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Regent Court Grangetown Middlesbrough Cleveland TS6 7QX |
Director Name | Mr Geoffrey Allen |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 April 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | White Room Unit 2 Beehive Business Gr Alum Way Skelton Saltburn By The Sea Cleveland TS12 2LQ |
Secretary Name | Mr Thomas Bain |
---|---|
Status | Resigned |
Appointed | 26 April 2012(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 April 2013) |
Role | Company Director |
Correspondence Address | White Room Unit 2 Beehive Business Gr Alum Way Skelton Saltburn By The Sea Cleveland TS12 2LQ |
Secretary Name | Mr Sean Bowker |
---|---|
Status | Resigned |
Appointed | 16 April 2013(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 April 2015) |
Role | Company Director |
Correspondence Address | White Room Unit 2 Beehive Business Gr Alum Way Skelton Saltburn By The Sea Cleveland TS12 2LQ |
Secretary Name | Mr Thomas Bain |
---|---|
Status | Resigned |
Appointed | 14 April 2015(4 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | White Room Unit 2 Beehive Business Gr Alum Way Skelton Saltburn By The Sea Cleveland TS12 2LQ |
Director Name | Mr Robert Raymond Stewart |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | White Room Unit 2 Beehive Business Gr Alum Way Skelton Saltburn By The Sea Cleveland TS12 2LQ |
Registered Address | White Room Unit 2 Beehive Business Gr Alum Way Skelton Saltburn By The Sea Cleveland TS12 2LQ |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Skelton and Brotton |
Ward | Skelton |
Built Up Area | Skelton (Redcar and Cleveland) |
Year | 2014 |
---|---|
Turnover | £11,059 |
Net Worth | £7,388 |
Cash | £7,388 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
24 May 2023 | Total exemption full accounts made up to 31 March 2023 (2 pages) |
---|---|
21 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
23 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
3 May 2022 | Total exemption full accounts made up to 31 March 2022 (2 pages) |
26 September 2021 | Termination of appointment of Robert Raymond Stewart as a director on 14 September 2021 (1 page) |
26 September 2021 | Appointment of Mr David Michael Bywater as a director on 14 September 2021 (2 pages) |
14 June 2021 | Total exemption full accounts made up to 31 March 2021 (2 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 31 March 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 March 2019 (2 pages) |
5 June 2018 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
1 May 2018 | Appointment of Mr John Myers as a secretary on 30 April 2018 (2 pages) |
1 May 2018 | Termination of appointment of Thomas Bain as a secretary on 30 April 2018 (1 page) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
11 May 2017 | Appointment of Mr Peter Raymond Garrod as a director on 18 April 2017 (2 pages) |
11 May 2017 | Appointment of Mr Peter Raymond Garrod as a director on 18 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of David Lloyd as a director on 18 April 2017 (1 page) |
10 May 2017 | Termination of appointment of David Lloyd as a director on 18 April 2017 (1 page) |
10 May 2017 | Appointment of Mr Robert Raymond Stewart as a director on 18 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Robert Raymond Stewart as a director on 18 April 2017 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
21 May 2016 | Annual return made up to 21 May 2016 no member list (2 pages) |
21 May 2016 | Annual return made up to 21 May 2016 no member list (2 pages) |
26 April 2016 | Appointment of Mr David Lloyd as a director on 19 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr David Lloyd as a director on 19 April 2016 (2 pages) |
25 April 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
25 April 2016 | Termination of appointment of David Michael Bywater as a director on 19 April 2016 (1 page) |
25 April 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
25 April 2016 | Termination of appointment of David Michael Bywater as a director on 19 April 2016 (1 page) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
12 June 2015 | Termination of appointment of Sean Bowker as a secretary on 14 April 2015 (1 page) |
12 June 2015 | Termination of appointment of Geoffrey Allen as a director on 14 April 2015 (1 page) |
12 June 2015 | Termination of appointment of Geoffrey Allen as a director on 14 April 2015 (1 page) |
12 June 2015 | Annual return made up to 21 May 2015 no member list (2 pages) |
12 June 2015 | Termination of appointment of Sean Bowker as a secretary on 14 April 2015 (1 page) |
12 June 2015 | Annual return made up to 21 May 2015 no member list (2 pages) |
12 June 2015 | Appointment of Mr Thomas Bain as a secretary on 14 April 2015 (2 pages) |
12 June 2015 | Appointment of Mr Thomas Bain as a secretary on 14 April 2015 (2 pages) |
17 January 2015 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
17 January 2015 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
16 June 2014 | Annual return made up to 21 May 2014 no member list (3 pages) |
16 June 2014 | Annual return made up to 21 May 2014 no member list (3 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 May 2013 (2 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 May 2013 (2 pages) |
13 June 2013 | Annual return made up to 21 May 2013 no member list (3 pages) |
13 June 2013 | Termination of appointment of Thomas Bain as a secretary (1 page) |
13 June 2013 | Appointment of Mr Sean Bowker as a secretary (1 page) |
13 June 2013 | Annual return made up to 21 May 2013 no member list (3 pages) |
13 June 2013 | Termination of appointment of Thomas Bain as a secretary (1 page) |
13 June 2013 | Termination of appointment of Thomas Bain as a secretary (1 page) |
13 June 2013 | Termination of appointment of Thomas Bain as a secretary (1 page) |
13 June 2013 | Appointment of Mr Sean Bowker as a secretary (1 page) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (2 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (2 pages) |
23 May 2012 | Annual return made up to 21 May 2012 no member list (2 pages) |
23 May 2012 | Annual return made up to 21 May 2012 no member list (2 pages) |
22 May 2012 | Director's details changed for David Michael Bywater on 1 July 2011 (2 pages) |
22 May 2012 | Director's details changed for David Michael Bywater on 1 July 2011 (2 pages) |
22 May 2012 | Appointment of Mr Geoffrey Allen as a director (2 pages) |
22 May 2012 | Director's details changed for David Michael Bywater on 1 July 2011 (2 pages) |
22 May 2012 | Appointment of Mr Geoffrey Allen as a director (2 pages) |
21 May 2012 | Appointment of Mr Thomas Bain as a secretary (1 page) |
21 May 2012 | Appointment of Mr Thomas Bain as a secretary (1 page) |
18 April 2012 | Termination of appointment of Paul Reed as a secretary (1 page) |
18 April 2012 | Termination of appointment of David Lloyd as a director (1 page) |
18 April 2012 | Termination of appointment of David Lloyd as a director (1 page) |
18 April 2012 | Termination of appointment of Paul Reed as a secretary (1 page) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
28 August 2011 | Annual return made up to 21 May 2011 no member list (4 pages) |
28 August 2011 | Annual return made up to 21 May 2011 no member list (4 pages) |
22 July 2011 | Registered office address changed from , the Miners Institute Margrove Park Road Boosbeck, Saltburn by the Sea, Cleveland, TS12 3FH on 22 July 2011 (2 pages) |
22 July 2011 | Registered office address changed from , the Miners Institute Margrove Park Road Boosbeck, Saltburn by the Sea, Cleveland, TS12 3FH on 22 July 2011 (2 pages) |
21 May 2010 | Incorporation
|
21 May 2010 | Incorporation
|
21 May 2010 | Incorporation
|