Whitby
North Yorkshire
YO21 1DY
Director Name | Carolyn Amanda Hutton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2014(2 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence House Wellington Road Whitby North Yorkshire YO21 1DY |
Director Name | Mrs Louise Krenn |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(5 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bagdale Whitby North Yorkshire YO21 1QL |
Director Name | Mr Hugh Thomas Moss |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(5 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat Wellington Road Whitby YO21 1DY |
Director Name | Mrs Lesley Smith |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2020(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 6, Clarence House. Wellington Road Whitby YO21 1DY |
Director Name | HSEQ Smart Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 January 2020(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | Office 10, First Floor, Bede House St. Cuthberts W Aycliffe Business Park Newton Aycliffe DL5 6DX |
Director Name | Ann Elizabeth Swales |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Role | Retired Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Clarence House Wellington Road Whitby North Yorkshire YO21 1DY |
Director Name | Mrs Amanda Jane Clarkson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Clarence House Wellington Road Whitby North Yorkshire YO21 1DY |
Director Name | Mrs Enid Greaves |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5, Clarence House Wellington Road Whitby North Yorkshire YO21 1DY |
Director Name | Marjorie McGiffen |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7, Clarence House Wellington Road Whitby North Yorkshire YO21 1DY |
Director Name | Mr Florian Krenn |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bagdale Whitby North Yorkshire YO21 1QL |
Director Name | Mr Hugh Thomas Moss |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(6 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 53 Eastville Terrace Harrogate HG1 3HJ |
Secretary Name | Mrs Amanda Jane Clarkson |
---|---|
Status | Resigned |
Appointed | 27 June 2018(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2020) |
Role | Company Director |
Correspondence Address | Flat 6 Clarence House Wellington Road Whitby North Yorkshire YO21 1DY |
Director Name | Mr Brian Steven Green |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Clarence House Wellington Road Whitby North Yorkshire YO21 1DY |
Director Name | Mrs Helen Josephine Green |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Clarence House Wellington Road Whitby North Yorkshire YO21 1DY |
Director Name | Mr Brian Steven Green |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2020(7 years, 11 months after company formation) |
Appointment Duration | 4 days (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mulberry Close Spennymoor DL16 7BY |
Director Name | Mrs Helen Josephine Green |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2020(7 years, 11 months after company formation) |
Appointment Duration | 4 days (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Clarence House Wellington Road Whitby North Yorkshire YO21 1DY |
Registered Address | Clarence House Wellington Road Whitby YO21 1DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
1 at £1 | Amanda Hutton 16.67% Ordinary |
---|---|
1 at £1 | Amanda Jane Clarkson 16.67% Ordinary |
1 at £1 | Ann Elizabeth Swales 16.67% Ordinary |
1 at £1 | Enid Greaves 16.67% Ordinary |
1 at £1 | Marjorie Mcgiffen 16.67% Ordinary |
1 at £1 | Shawn Hunter 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,207 |
Cash | £1,217 |
Current Liabilities | £300 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
9 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
---|---|
15 November 2020 | Notification of a person with significant control statement (2 pages) |
10 November 2020 | Cessation of Hugh Thomas Moss as a person with significant control on 25 March 2020 (1 page) |
28 July 2020 | Director's details changed for Mrs Lesley Smith on 28 July 2020 (2 pages) |
12 June 2020 | Registered office address changed from Flat 4, Clarence House, Wellington Road Whitby YO21 1DY England to Flat 5 Wellington Road Whitby YO21 1DY on 12 June 2020 (1 page) |
9 June 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
25 March 2020 | Registered office address changed from Flat 6 Clarence House Wellington Road Whitby North Yorkshire YO21 1DY England to Flat 4, Clarence House, Wellington Road Whitby YO21 1DY on 25 March 2020 (1 page) |
25 March 2020 | Notification of Hugh Thomas Moss as a person with significant control on 25 March 2020 (2 pages) |
8 March 2020 | Appointment of Mrs Lesley Smith as a director on 7 March 2020 (2 pages) |
5 March 2020 | Termination of appointment of Amanda Jane Clarkson as a director on 5 March 2020 (1 page) |
5 March 2020 | Termination of appointment of Amanda Jane Clarkson as a secretary on 5 March 2020 (1 page) |
5 March 2020 | Cessation of Amanda Jane Clarkson as a person with significant control on 5 March 2020 (1 page) |
16 January 2020 | Appointment of Hseq Smart Ltd as a director on 15 January 2020 (2 pages) |
15 January 2020 | Termination of appointment of Brian Steven Green as a director on 15 January 2020 (1 page) |
15 January 2020 | Termination of appointment of Helen Josephine Green as a director on 15 January 2020 (1 page) |
11 January 2020 | Termination of appointment of Helen Josephine Green as a director on 11 January 2020 (1 page) |
11 January 2020 | Appointment of Mrs Helen Josephine Green as a director on 11 January 2020 (2 pages) |
11 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
11 January 2020 | Appointment of Mr Brian Steven Green as a director on 11 January 2020 (2 pages) |
11 January 2020 | Termination of appointment of Brian Steven Green as a director on 11 January 2020 (1 page) |
1 July 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
9 January 2019 | Director's details changed for Shawn Hunter on 9 January 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 7 January 2019 with updates (5 pages) |
19 November 2018 | Director's details changed for Amanda Hutton on 19 November 2018 (2 pages) |
19 November 2018 | Termination of appointment of Florian Krenn as a director on 19 November 2018 (1 page) |
15 November 2018 | Appointment of Mrs Helen Josephine Green as a director on 7 November 2018 (2 pages) |
15 November 2018 | Appointment of Mr Brian Steven Green as a director on 7 November 2018 (2 pages) |
13 November 2018 | Termination of appointment of Ann Elizabeth Swales as a director on 7 November 2018 (1 page) |
28 June 2018 | Appointment of Mr Hugh Thomas Moss as a director on 27 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Hugh Thomas Moss as a director on 27 June 2018 (1 page) |
28 June 2018 | Director's details changed for Mr Hugh Thomas Moss on 28 June 2018 (2 pages) |
27 June 2018 | Appointment of Mrs Amanda Jane Clarkson as a secretary on 27 June 2018 (2 pages) |
11 May 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
15 February 2018 | Registered office address changed from Flat 4 Clarence House Wellington Road Whitby North Yorkshire YO21 1DY to Flat 6 Clarence House Wellington Road Whitby North Yorkshire YO21 1DY on 15 February 2018 (1 page) |
1 February 2018 | Appointment of Mr Hugh Moss as a director on 1 February 2017 (2 pages) |
1 February 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
1 February 2018 | Appointment of Mrs Louise Krenn as a director on 1 February 2017 (2 pages) |
1 February 2018 | Appointment of Mr Florian Krenn as a director on 1 February 2017 (2 pages) |
21 April 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
21 April 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
7 February 2017 | Termination of appointment of Marjorie Mcgiffen as a director on 23 January 2017 (1 page) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
7 February 2017 | Termination of appointment of Enid Greaves as a director on 23 January 2017 (1 page) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
7 February 2017 | Termination of appointment of Marjorie Mcgiffen as a director on 23 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Enid Greaves as a director on 23 January 2017 (1 page) |
11 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
26 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Appointment of Marjorie Mcgiffen as a director on 31 January 2014 (2 pages) |
29 October 2014 | Appointment of Shawn Hunter as a director on 31 January 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Enid Greaves as a director on 31 January 2014 (2 pages) |
29 October 2014 | Appointment of Amanda Hutton as a director on 31 January 2014 (2 pages) |
29 October 2014 | Appointment of Marjorie Mcgiffen as a director on 31 January 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Enid Greaves as a director on 31 January 2014 (2 pages) |
29 October 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
29 October 2014 | Appointment of Amanda Hutton as a director on 31 January 2014 (2 pages) |
29 October 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
29 October 2014 | Appointment of Shawn Hunter as a director on 31 January 2014 (2 pages) |
5 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
23 January 2012 | Incorporation (41 pages) |
23 January 2012 | Incorporation (41 pages) |