Whitby
North Yorkshire
YO21 3PU
Director Name | Mr Martin Frank Baird Frost |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stamford House Piccadilly York North Yorkshire YO1 9PP |
Director Name | Mr Ian Malcolm Robson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 May 2022) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 14 Pier Road Whitby North Yorkshire YO21 3PU |
Secretary Name | Denison Till Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Correspondence Address | Stamford House Piccadilly York North Yorkshire YO1 9PP |
Registered Address | 14 Pier Road Whitby North Yorkshire YO21 3PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Magpie Cafe LTD 50.00% Ordinary A |
---|---|
50 at £1 | Neil Thomas Trillo 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£17,149 |
Cash | £24,454 |
Current Liabilities | £82,347 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 23 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months from now) |
24 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
---|---|
26 April 2020 | Registered office address changed from 2 Sea View Close Whitby YO21 3NR England to 14 Pier Road Whitby North Yorkshire YO21 3PU on 26 April 2020 (1 page) |
26 April 2020 | Micro company accounts made up to 29 February 2020 (7 pages) |
25 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
1 April 2019 | Micro company accounts made up to 28 February 2019 (7 pages) |
28 September 2018 | Micro company accounts made up to 28 February 2018 (7 pages) |
23 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
2 October 2017 | Notification of Neil Thomas Trillo as a person with significant control on 31 May 2017 (2 pages) |
2 October 2017 | Notification of Duncan Robson as a person with significant control on 31 May 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
2 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
2 October 2017 | Registered office address changed from C/O the Magpie Cafe 14 Pier Road Whitby North Yorkshire YO21 3PU to 2 Sea View Close Whitby YO21 3NR on 2 October 2017 (1 page) |
2 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
2 October 2017 | Notification of Neil Thomas Trillo as a person with significant control on 31 May 2017 (2 pages) |
2 October 2017 | Registered office address changed from C/O the Magpie Cafe 14 Pier Road Whitby North Yorkshire YO21 3PU to 2 Sea View Close Whitby YO21 3NR on 2 October 2017 (1 page) |
2 October 2017 | Notification of Duncan Robson as a person with significant control on 31 May 2017 (2 pages) |
2 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
16 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
20 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 March 2013 | Previous accounting period extended from 30 September 2012 to 28 February 2013 (3 pages) |
8 March 2013 | Previous accounting period extended from 30 September 2012 to 28 February 2013 (3 pages) |
18 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Director's details changed for Mr Neil Thomas Trillo on 18 October 2012 (2 pages) |
18 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Registered office address changed from Stamford House Piccadilly York North Yorkshire YO1 9PP United Kingdom on 18 October 2012 (1 page) |
18 October 2012 | Director's details changed for Mr Neil Thomas Trillo on 18 October 2012 (2 pages) |
18 October 2012 | Registered office address changed from Stamford House Piccadilly York North Yorkshire YO1 9PP United Kingdom on 18 October 2012 (1 page) |
7 February 2012 | Appointment of Ian Malcolm Robson as a director (3 pages) |
7 February 2012 | Resolutions
|
7 February 2012 | Appointment of Mr Neil Thomas Trillo as a director (3 pages) |
7 February 2012 | Resolutions
|
7 February 2012 | Appointment of Ian Malcolm Robson as a director (3 pages) |
7 February 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
7 February 2012 | Termination of appointment of Denison Till Company Secretaries Limited as a secretary (2 pages) |
7 February 2012 | Termination of appointment of Martin Frost as a director (2 pages) |
7 February 2012 | Change of share class name or designation (2 pages) |
7 February 2012 | Termination of appointment of Martin Frost as a director (2 pages) |
7 February 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
7 February 2012 | Termination of appointment of Denison Till Company Secretaries Limited as a secretary (2 pages) |
7 February 2012 | Change of share class name or designation (2 pages) |
7 February 2012 | Appointment of Mr Neil Thomas Trillo as a director (3 pages) |
23 September 2011 | Incorporation
|
23 September 2011 | Incorporation
|