Scarborough
North Yorkshire
YO13 0AR
Director Name | John Cedric Dennis |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(same day as company formation) |
Role | Retired Director |
Country of Residence | United Kingdom |
Correspondence Address | Cober Hill Cloughton Scarborough North Yorkshire YO13 0AR |
Director Name | John Nigel Naish |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(same day as company formation) |
Role | Retired Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cober Hill Cloughton Scarborough North Yorkshire YO13 0AR |
Director Name | Mr Jim Martin |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2017(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cober Hill Cloughton Scarborough North Yorkshire YO13 0AR |
Director Name | Mr Michael Wilson Sturge |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2021(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cober Hill Cloughton Scarborough North Yorkshire YO13 0AR |
Director Name | Christopher John Hailey |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Cober Hill Cloughton Scarborough North Yorkshire YO13 0AR |
Director Name | Mr Michael Wilson Sturge |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Role | Retired Director |
Country of Residence | England |
Correspondence Address | Cober Hill Cloughton Scarborough North Yorkshire YO13 0AR |
Director Name | Mrs Anne Cherry Margaret Taylor |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cober Hill Cloughton Scarborough North Yorkshire YO13 0AR |
Director Name | Mrs Wendy Ann Thompson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Cober Hill Cloughton Scarborough North Yorkshire YO13 0AR |
Director Name | Richard John Taylor |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cober Hill Cloughton Scarborough North Yorkshire YO13 0AR |
Director Name | Lord Shutt Of Greetland David Trevor Shutt Of Greetland |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Role | Member Of House Of Lords |
Country of Residence | England |
Correspondence Address | Cober Hill Cloughton Scarborough North Yorkshire YO13 0AR |
Registered Address | Cober Hill Cloughton Scarborough North Yorkshire YO13 0AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Cloughton |
Ward | Lindhead |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
5 February 2024 | Group of companies' accounts made up to 30 April 2023 (21 pages) |
---|---|
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
29 June 2023 | Termination of appointment of John Nigel Naish as a director on 23 April 2023 (1 page) |
6 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
15 October 2021 | Appointment of Mr Michael Wilson Sturge as a director on 2 October 2021 (2 pages) |
9 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
10 November 2020 | Termination of appointment of David Trevor Shutt of Greetland as a director on 30 October 2020 (1 page) |
30 October 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
10 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
14 November 2019 | Termination of appointment of Richard John Taylor as a director on 5 October 2019 (1 page) |
25 October 2019 | Group of companies' accounts made up to 30 April 2019 (20 pages) |
3 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
5 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
15 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 September 2017 | Resolutions
|
12 September 2017 | Resolutions
|
6 September 2017 | NE01 (2 pages) |
6 September 2017 | Resolutions
|
6 September 2017 | Change of name notice (2 pages) |
6 September 2017 | NE01 (2 pages) |
6 September 2017 | Change of name notice (2 pages) |
6 September 2017 | Resolutions
|
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
27 March 2017 | Appointment of Mr Jim Martin as a director on 28 January 2017 (2 pages) |
27 March 2017 | Appointment of Mr Jim Martin as a director on 28 January 2017 (2 pages) |
24 March 2017 | Termination of appointment of Wendy Ann Thompson as a director on 28 January 2017 (1 page) |
24 March 2017 | Termination of appointment of Anne Cherry Margaret Taylor as a director on 28 January 2017 (1 page) |
24 March 2017 | Termination of appointment of Christopher John Hailey as a director on 28 January 2017 (1 page) |
24 March 2017 | Termination of appointment of Wendy Ann Thompson as a director on 28 January 2017 (1 page) |
24 March 2017 | Termination of appointment of Michael Wilson Sturge as a director on 28 January 2017 (1 page) |
24 March 2017 | Termination of appointment of Anne Cherry Margaret Taylor as a director on 28 January 2017 (1 page) |
24 March 2017 | Termination of appointment of Christopher John Hailey as a director on 28 January 2017 (1 page) |
24 March 2017 | Termination of appointment of Michael Wilson Sturge as a director on 28 January 2017 (1 page) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 August 2016 | Previous accounting period shortened from 31 July 2016 to 30 April 2016 (3 pages) |
11 August 2016 | Previous accounting period shortened from 31 July 2016 to 30 April 2016 (3 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Statement of company's objects (2 pages) |
16 May 2016 | Memorandum and Articles of Association (15 pages) |
16 May 2016 | Memorandum and Articles of Association (15 pages) |
16 May 2016 | Statement of company's objects (2 pages) |
16 May 2016 | Resolutions
|
1 July 2015 | Incorporation (42 pages) |
1 July 2015 | Incorporation (42 pages) |