New Parks Shipton By Beningbrough
York
YO30 1BD
Director Name | Mr Peter Geoffrey Scrope |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1992(46 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month (closed 21 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langbaurgh Hall Great Ayton Cleveland TS9 6QQ |
Director Name | Earl Of Eldon |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1992(46 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month (closed 21 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Pilriq Street Edinburgh EH6 4AJ Scotland |
Director Name | Viscountess Charlotte Encombe |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 12 February 2019(73 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 21 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Mr Benedict Simon Scott |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2019(73 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 21 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Mr James Joseph Michael Scott |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2019(73 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 21 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Mr Sebastian Andrew Scott |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2019(73 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 21 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Hon Simon Peter Scott |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(46 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 May 2009) |
Role | Company Director |
Correspondence Address | Frogden Farm Kelso Roxburghshire TD5 8AB Scotland |
Director Name | Hon Mary Isabel Scott |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(46 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 08 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stewards Cottage Frogden Kelso Roxburghshire TD5 8AB Scotland |
Director Name | The Earl Of Eldon John Joseph Nicholas Scott |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(46 years, 7 months after company formation) |
Appointment Duration | 25 years (resigned 30 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Smiths Gore 26 Coniscliffe Road Darlington DL3 7JX |
Director Name | Mr Philip Adrian Scrope |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(46 years, 7 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 06 December 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Aydon House Aydon Corbridge Northumberland NE45 5PL |
Secretary Name | Hon Simon Peter Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(46 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 May 2009) |
Role | Company Director |
Correspondence Address | Frogden Farm Kelso Roxburghshire TD5 8AB Scotland |
Secretary Name | Earl Of Eldon John Joseph Nicholas Scott |
---|---|
Status | Resigned |
Appointed | 01 July 2009(64 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 January 2017) |
Role | Company Director |
Correspondence Address | 26 Coniscliffe Road Darlington Co. Durham DL3 7JX |
Secretary Name | Philip Adrian Scrope |
---|---|
Status | Resigned |
Appointed | 14 November 2017(72 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 06 December 2020) |
Role | Company Director |
Correspondence Address | Aydon House Aydon Corbridge Northumberland NE45 5PL |
Director Name | Mrs Mary Sylvia White |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(73 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 25 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Royal Hunting Lodge Shipton By Beningbrough York YO30 1BD |
Director Name | Countess Of Eldon (Corporation) |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Status | Resigned |
Appointed | 12 January 1992(46 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 1998) |
Correspondence Address | 11 Pembroke Studios London W8 6HX |
Telephone | 01325 462283 |
---|---|
Telephone region | Darlington |
Registered Address | Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £143,836 |
Cash | £137,583 |
Current Liabilities | £1,296 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
16 February 2021 | Director's details changed for Mr Benedict Simon Scott on 16 February 2021 (2 pages) |
---|---|
16 February 2021 | Director's details changed for Mr James Joseph Michael Scott on 16 February 2020 (2 pages) |
16 February 2021 | Director's details changed for Mr Sebastian Andrew Scott on 16 February 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
16 February 2021 | Registered office address changed from C/O Smiths Gore 26 Coniscliffe Road Darlington DL3 7JX to The Royal Hunting Lodge Shipton by Beningbrough York YO30 1BD on 16 February 2021 (1 page) |
15 February 2021 | Termination of appointment of Philip Adrian Scrope as a director on 6 December 2020 (1 page) |
15 February 2021 | Termination of appointment of Philip Adrian Scrope as a secretary on 6 December 2020 (1 page) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
22 January 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
18 March 2019 | Notification of 6Th Earl of Eldon as a person with significant control on 29 January 2019 (2 pages) |
18 March 2019 | Appointment of Countess of Eldon Charlotte Encombe as a director on 12 February 2019 (2 pages) |
18 March 2019 | Cessation of Executors of John Joseph Nicholas Scott Deceased as a person with significant control on 29 January 2019 (1 page) |
15 March 2019 | Appointment of Mrs Mary Sylvia White as a director on 12 February 2019 (2 pages) |
15 March 2019 | Appointment of Mr Benedict Simon Scott as a director on 12 February 2019 (2 pages) |
15 March 2019 | Appointment of Mr Sebastian Andrew Scott as a director on 12 February 2019 (2 pages) |
15 March 2019 | Appointment of Mr James Joseph Michael Scott as a director on 12 February 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
22 January 2018 | Cessation of Executor of the Hon. Mary Isabel Scott Deceased as a person with significant control on 6 November 2017 (1 page) |
22 January 2018 | Director's details changed for Viscount Encombe on 30 January 2017 (2 pages) |
22 January 2018 | Change of details for Earl of Eldon John Joseph Nicholas Scott as a person with significant control on 30 January 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 12 January 2018 with updates (5 pages) |
15 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
15 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
15 November 2017 | Appointment of Philip Adrian Scrope as a secretary on 14 November 2017 (2 pages) |
15 November 2017 | Appointment of Philip Adrian Scrope as a secretary on 14 November 2017 (2 pages) |
14 November 2017 | Termination of appointment of John Joseph Nicholas Scott as a director on 30 January 2017 (1 page) |
14 November 2017 | Termination of appointment of Eldon John Joseph Nicholas Scott as a secretary on 30 January 2017 (1 page) |
14 November 2017 | Termination of appointment of Eldon John Joseph Nicholas Scott as a secretary on 30 January 2017 (1 page) |
14 November 2017 | Termination of appointment of John Joseph Nicholas Scott as a director on 30 January 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
10 December 2015 | Termination of appointment of Mary Isabel Scott as a director on 8 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Mary Isabel Scott as a director on 8 November 2015 (1 page) |
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for The Honourable Mary Isabel Scott on 12 January 2015 (2 pages) |
4 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for The Honourable Mary Isabel Scott on 12 January 2015 (2 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (10 pages) |
15 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (10 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 February 2012 | Director's details changed for Earl of Eldon on 12 January 2012 (3 pages) |
9 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (9 pages) |
9 February 2012 | Director's details changed for Philip Adrian Scrope on 12 January 2012 (2 pages) |
9 February 2012 | Director's details changed for The Honourable Mary Isabel Scott on 12 January 2012 (2 pages) |
9 February 2012 | Director's details changed for Philip Adrian Scrope on 12 January 2012 (2 pages) |
9 February 2012 | Director's details changed for Viscount Encombe on 12 January 2012 (2 pages) |
9 February 2012 | Director's details changed for Earl of Eldon on 12 January 2012 (3 pages) |
9 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (9 pages) |
9 February 2012 | Director's details changed for Viscount Encombe on 12 January 2012 (2 pages) |
9 February 2012 | Director's details changed for The Honourable Mary Isabel Scott on 12 January 2012 (2 pages) |
13 January 2012 | Termination of appointment of Simon Scott as a director (1 page) |
13 January 2012 | Termination of appointment of Simon Scott as a director (1 page) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (10 pages) |
26 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (10 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (9 pages) |
28 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (9 pages) |
9 July 2009 | Secretary appointed earl of eldon john joseph nicholas scott (1 page) |
9 July 2009 | Appointment terminated secretary simon scott (1 page) |
9 July 2009 | Appointment terminated secretary simon scott (1 page) |
9 July 2009 | Secretary appointed earl of eldon john joseph nicholas scott (1 page) |
10 February 2009 | Return made up to 12/01/09; full list of members (6 pages) |
10 February 2009 | Return made up to 12/01/09; full list of members (6 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 October 2008 | Return made up to 12/01/08; full list of members (6 pages) |
13 October 2008 | Return made up to 12/01/08; full list of members (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 January 2007 | Return made up to 12/01/07; full list of members (4 pages) |
29 January 2007 | Return made up to 12/01/07; full list of members (4 pages) |
5 September 2006 | Resolutions
|
5 September 2006 | Resolutions
|
20 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
20 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: eastfield house main street corbridge northumberland NE45 5LD (1 page) |
3 February 2006 | Return made up to 12/01/06; full list of members
|
3 February 2006 | Return made up to 12/01/06; full list of members
|
3 February 2006 | Registered office changed on 03/02/06 from: eastfield house main street corbridge northumberland NE45 5LD (1 page) |
11 February 2005 | Return made up to 12/01/05; full list of members (10 pages) |
11 February 2005 | Return made up to 12/01/05; full list of members (10 pages) |
19 November 2004 | Registered office changed on 19/11/04 from: eldon estate office eldon bishop auckland DL14 8DZ (1 page) |
19 November 2004 | Registered office changed on 19/11/04 from: eldon estate office eldon bishop auckland DL14 8DZ (1 page) |
10 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
10 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
5 February 2004 | Return made up to 12/01/04; full list of members
|
5 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
5 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
5 February 2004 | Return made up to 12/01/04; full list of members
|
3 February 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
3 February 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
20 January 2003 | Return made up to 12/01/03; no change of members (9 pages) |
20 January 2003 | Return made up to 12/01/03; no change of members (9 pages) |
17 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
17 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
17 January 2002 | Return made up to 12/01/02; no change of members
|
17 January 2002 | Return made up to 12/01/02; no change of members
|
2 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
2 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
12 February 2001 | Return made up to 12/01/01; full list of members
|
12 February 2001 | Return made up to 12/01/01; full list of members
|
10 February 2000 | Return made up to 12/01/00; no change of members (8 pages) |
10 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
10 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
10 February 2000 | Return made up to 12/01/00; no change of members (8 pages) |
10 February 1999 | Full accounts made up to 30 June 1998 (9 pages) |
10 February 1999 | Full accounts made up to 30 June 1998 (9 pages) |
10 February 1999 | Return made up to 12/01/99; no change of members
|
10 February 1999 | Return made up to 12/01/99; no change of members
|
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
27 February 1998 | Full accounts made up to 30 June 1997 (8 pages) |
27 February 1998 | Full accounts made up to 30 June 1997 (8 pages) |
9 February 1998 | Return made up to 12/01/98; full list of members (8 pages) |
9 February 1998 | Return made up to 12/01/98; full list of members (8 pages) |
25 February 1997 | Return made up to 12/01/97; no change of members
|
25 February 1997 | Return made up to 12/01/97; no change of members
|
12 February 1997 | Full accounts made up to 30 June 1996 (8 pages) |
12 February 1997 | Full accounts made up to 30 June 1996 (8 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
17 February 1996 | Return made up to 12/01/96; no change of members (6 pages) |
17 February 1996 | Return made up to 12/01/96; no change of members (6 pages) |
23 June 1945 | Incorporation (17 pages) |
23 June 1945 | Incorporation (17 pages) |