Marske By The Sea
Redcar
Cleveland
TS11 6JX
Director Name | Rachel Clare Hall |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2004(58 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longbeck Trading Estate Marske By Sea Redcar Cleveland TS11 6HH |
Director Name | Mr Paul Martin Christon |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(70 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longbeck Trading Estate Marske By Sea Redcar Cleveland TS11 6HH |
Director Name | Mrs Gina Ing |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(70 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longbeck Trading Estate Marske By Sea Redcar Cleveland TS11 6HH |
Secretary Name | Mr Garry Ian James Southgate |
---|---|
Status | Current |
Appointed | 31 October 2018(72 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Longbeck Trading Estate Marske By Sea Redcar Cleveland TS11 6HH |
Director Name | Mrs Edith Margaret Peacock |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(44 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 March 1999) |
Role | Company Director |
Correspondence Address | 56 Longhirst Coulby Newham Middlesbrough Cleveland TS8 0TB |
Director Name | Jon Singleton Carter |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 October 1995) |
Role | Company Director |
Correspondence Address | Midshiels Hawick Roxburgh Borders TD9 8RT Scotland |
Director Name | Raymond Herbert Jarvis |
---|---|
Date of Birth | December 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(44 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 29 September 2005) |
Role | Woodworker |
Correspondence Address | St Germains House 9 Cliff Terrace Marske By The Sea Redcar Cleveland TS11 7LX |
Secretary Name | Mrs Edith Margaret Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(44 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | 56 Longhirst Coulby Newham Middlesbrough Cleveland TS8 0TB |
Secretary Name | Raymond Herbert Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(52 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 December 2004) |
Role | Company Director |
Correspondence Address | St Germains House 9 Cliff Terrace Marske By The Sea Redcar Cleveland TS11 7LX |
Director Name | David Glendinning |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(58 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 26 February 2021) |
Role | Managing Director |
Country of Residence | Gb-Eng |
Correspondence Address | 9 Meadow Drive Chester Le Street County Durham DH2 2XA |
Secretary Name | Philip Malcolm English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(58 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 June 2011) |
Role | Company Director |
Correspondence Address | 29 Burnet Close Ingleby Barwick Stockton On Tees Cleveland TS17 0SF |
Director Name | Pauline Flora Storey |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 October 2008) |
Role | Housewife |
Correspondence Address | Metchley Cottage Vicarage Hill Tanworth In Arden Solihull Warwickshire B94 5EA |
Director Name | Mr Michael Snelling |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(59 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 14 November 2016) |
Role | Installation Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Greenway Nunthorpe Middlesbrough Cleveland TS6 9EQ |
Website | hjarvis.co.uk |
---|
Registered Address | Longbeck Trading Estate Marske By Sea Redcar Cleveland TS11 6HH |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | Longbeck |
Built Up Area | Marske-by-the-Sea |
16.5k at £1 | Jennifer Jarvis 8.27% Ordinary |
---|---|
13.3k at £1 | Mrs G.a. Lancashire 6.63% Ordinary |
71.8k at £1 | Charles Jarvis 35.90% Ordinary |
6k at £1 | Miss C.e. Carter 3.00% Ordinary |
6k at £1 | Miss R.c. Carter 3.00% Ordinary |
5k at £1 | Rose Mary Anne Carter 2.50% Ordinary |
5k at £1 | Tom Dickson Singleton Carter 2.50% Ordinary |
23.5k at £1 | H.m. Meeson 11.75% Ordinary |
22.5k at £1 | Mrs Pauline Flora Storey 11.25% Ordinary |
- | OTHER 1.63% - |
3k at £1 | Georgina Elizabeth Hamilton Scovell 1.50% Ordinary |
3k at £1 | J.e.h. Colhoun 1.50% Ordinary |
3k at £1 | Mrs A.d. Carter 1.50% Ordinary |
3k at £1 | Mrs M.a. Collins 1.50% Ordinary |
2.8k at £1 | Pauline Elliott & M.h. Elliott 1.40% Ordinary |
2.8k at £1 | R.j. Elliott 1.40% Ordinary |
2.8k at £1 | R.p. Elliott 1.40% Ordinary |
2.3k at £1 | R.v. Parker 1.13% Ordinary |
1.5k at £1 | C.l. Scott 0.75% Ordinary |
1.5k at £1 | Miss C.s.c. Board 0.75% Ordinary |
1.5k at £1 | Mrs G.j.c. Perry-warner 0.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,301,047 |
Cash | £166,397 |
Current Liabilities | £531,525 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 July 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 9 August 2023 (1 month, 4 weeks from now) |
11 February 2010 | Delivered on: 25 February 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land and buildings at longbeck industrial estate marske by the sea t/no CE206149. Outstanding |
---|---|
11 February 2010 | Delivered on: 25 February 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit RR120 longbeck industrial estate marske by the sea t/no 162602. Outstanding |
11 January 2010 | Delivered on: 16 January 2010 Persons entitled: Barclays 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. Outstanding |
14 January 2022 | Director's details changed for Mr Paul Martin Christon on 14 January 2022 (2 pages) |
---|---|
14 January 2022 | Director's details changed for Mrs Gina Ing on 14 January 2022 (2 pages) |
22 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
10 August 2021 | Confirmation statement made on 26 July 2021 with updates (6 pages) |
16 April 2021 | Director's details changed for Rachel Clare Hall on 16 April 2021 (2 pages) |
2 March 2021 | Termination of appointment of David Glendinning as a director on 26 February 2021 (1 page) |
4 November 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
10 August 2020 | Confirmation statement made on 26 July 2020 with updates (6 pages) |
10 August 2020 | Director's details changed for Rachel Clare Hall on 6 August 2020 (2 pages) |
10 August 2020 | Director's details changed for Mr Charles Jarvis on 6 August 2020 (2 pages) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
6 August 2019 | Confirmation statement made on 26 July 2019 with updates (6 pages) |
7 November 2018 | Appointment of Mr Garry Ian James Southgate as a secretary on 31 October 2018 (3 pages) |
19 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
9 August 2018 | Confirmation statement made on 26 July 2018 with updates (6 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
1 August 2017 | Register inspection address has been changed from C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA England to C/O Anderson Barrowcliff Llp 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX (1 page) |
1 August 2017 | Confirmation statement made on 26 July 2017 with updates (7 pages) |
1 August 2017 | Register inspection address has been changed from C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA England to C/O Anderson Barrowcliff Llp 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX (1 page) |
1 August 2017 | Confirmation statement made on 26 July 2017 with updates (7 pages) |
24 January 2017 | Appointment of Mrs Gina Ing as a director on 1 January 2017 (2 pages) |
24 January 2017 | Appointment of Mrs Gina Ing as a director on 1 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Paul Martin Christon as a director on 1 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Paul Martin Christon as a director on 1 January 2017 (2 pages) |
12 December 2016 | Termination of appointment of Michael Snelling as a director on 14 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Michael Snelling as a director on 14 November 2016 (1 page) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
10 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
22 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
22 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
12 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Register(s) moved to registered inspection location C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA (1 page) |
12 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Register(s) moved to registered inspection location C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA (1 page) |
27 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
27 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
1 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
2 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (9 pages) |
2 August 2012 | Register(s) moved to registered office address (1 page) |
2 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (9 pages) |
2 August 2012 | Register(s) moved to registered office address (1 page) |
17 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
17 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
23 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
23 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
25 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (9 pages) |
25 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (9 pages) |
18 August 2011 | Termination of appointment of Philip English as a secretary (2 pages) |
18 August 2011 | Termination of appointment of Philip English as a secretary (2 pages) |
6 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
6 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
30 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (10 pages) |
30 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 July 2010 | Director's details changed for Michael Snelling on 25 July 2010 (2 pages) |
30 July 2010 | Director's details changed for David Glendinning on 25 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Rachel Clare Hall on 25 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Charles Jarvis on 25 July 2010 (2 pages) |
30 July 2010 | Register inspection address has been changed (1 page) |
30 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (10 pages) |
30 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 July 2010 | Director's details changed for Michael Snelling on 25 July 2010 (2 pages) |
30 July 2010 | Director's details changed for David Glendinning on 25 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Rachel Clare Hall on 25 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Charles Jarvis on 25 July 2010 (2 pages) |
30 July 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 September 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
7 September 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
24 August 2009 | Return made up to 26/07/09; full list of members (13 pages) |
24 August 2009 | Return made up to 26/07/09; full list of members (13 pages) |
24 November 2008 | Director's change of particulars / rachel griffiths / 15/11/2008 (1 page) |
24 November 2008 | Appointment terminated director pauline storey (1 page) |
24 November 2008 | Director's change of particulars / rachel griffiths / 15/11/2008 (1 page) |
24 November 2008 | Appointment terminated director pauline storey (1 page) |
11 September 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
11 September 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
20 August 2008 | Return made up to 26/07/08; no change of members
|
20 August 2008 | Return made up to 26/07/08; no change of members
|
4 September 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
4 September 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
30 August 2007 | Return made up to 26/07/07; full list of members
|
30 August 2007 | Return made up to 26/07/07; full list of members
|
21 August 2006 | Return made up to 26/07/06; no change of members (8 pages) |
21 August 2006 | Return made up to 26/07/06; no change of members (8 pages) |
24 July 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
24 July 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
21 March 2006 | Memorandum and Articles of Association (6 pages) |
21 March 2006 | Memorandum and Articles of Association (6 pages) |
15 March 2006 | Company name changed H.jarvis & son(joinery)LIMITED\certificate issued on 15/03/06 (2 pages) |
15 March 2006 | Company name changed H.jarvis & son(joinery)LIMITED\certificate issued on 15/03/06 (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
14 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 August 2005 | Return made up to 26/07/05; no change of members (8 pages) |
8 August 2005 | Return made up to 26/07/05; no change of members (8 pages) |
28 January 2005 | Ad 09/10/03--------- £ si [email protected] (2 pages) |
28 January 2005 | Ad 09/10/03--------- £ si [email protected] (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
21 September 2004 | Return made up to 26/07/04; full list of members (18 pages) |
21 September 2004 | Return made up to 26/07/04; full list of members (18 pages) |
24 June 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
24 June 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
2 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 August 2003 | Return made up to 26/07/03; no change of members (7 pages) |
5 August 2003 | Return made up to 26/07/03; no change of members (7 pages) |
30 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
30 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
10 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 July 2001 | Return made up to 26/07/01; change of members (6 pages) |
31 July 2001 | Return made up to 26/07/01; change of members (6 pages) |
6 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 August 2000 | Return made up to 06/08/00; full list of members (7 pages) |
22 August 2000 | Return made up to 06/08/00; full list of members (7 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
12 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
12 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | Secretary resigned (1 page) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 August 1998 | Return made up to 06/08/98; no change of members
|
19 August 1998 | Return made up to 06/08/98; no change of members
|
17 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
17 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
19 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
19 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 September 1996 | Return made up to 06/08/96; full list of members
|
3 September 1996 | Return made up to 06/08/96; full list of members
|
16 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 August 1995 | Return made up to 06/08/95; full list of members
|
24 August 1995 | Return made up to 06/08/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
23 September 1946 | Certificate of incorporation (1 page) |
23 September 1946 | Certificate of incorporation (1 page) |