Scarborough
YO11 1UB
Director Name | Mrs Samantha Jayne Barker |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2011(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 2 Belgrave Crescent Scarborough YO11 1UB |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Third Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Telephone | 01723 863052 |
---|---|
Telephone region | Scarborough |
Registered Address | 2 Belgrave Crescent Scarborough YO11 1UB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Address Matches | Over 60 other UK companies use this postal address |
500 at £1 | David Barker 50.00% Ordinary A |
---|---|
500 at £1 | Samantha Barker 50.00% Ordinary B |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
15 November 2011 | Delivered on: 16 November 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
12 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
---|---|
9 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
7 April 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
14 April 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
12 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
11 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
30 April 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
8 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
22 February 2017 | Registered office address changed from Derwentdale Farming Carr Lane East Ayton Scarborough YO13 9HW England to 2 Belgrave Crescent Scarborough YO11 1UB on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to Derwentdale Farming Carr Lane East Ayton Scarborough YO13 9HW on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from Derwentdale Farming Carr Lane East Ayton Scarborough YO13 9HW England to 2 Belgrave Crescent Scarborough YO11 1UB on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to Derwentdale Farming Carr Lane East Ayton Scarborough YO13 9HW on 22 February 2017 (1 page) |
9 March 2016 | Director's details changed for David Barker on 1 January 2016 (2 pages) |
9 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Director's details changed for Samantha Jayne Barker on 1 January 2016 (2 pages) |
9 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Director's details changed for Samantha Jayne Barker on 1 January 2016 (2 pages) |
9 March 2016 | Director's details changed for David Barker on 1 January 2016 (2 pages) |
20 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 September 2011 | Registered office address changed from 74 High Street Northallerton North Yorkshire DL7 8EG United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from 74 High Street Northallerton North Yorkshire DL7 8EG United Kingdom on 20 September 2011 (1 page) |
21 June 2011 | Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages) |
21 June 2011 | Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages) |
11 April 2011 | Appointment of Samantha Jayne Barker as a director (2 pages) |
11 April 2011 | Appointment of Samantha Jayne Barker as a director (2 pages) |
11 April 2011 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 11 April 2011 (1 page) |
11 April 2011 | Appointment of David Barker as a director (2 pages) |
11 April 2011 | Appointment of David Barker as a director (2 pages) |
11 April 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
11 April 2011 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 11 April 2011 (1 page) |
11 April 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
3 March 2011 | Incorporation (29 pages) |
3 March 2011 | Incorporation (29 pages) |