Marske By The Sea
Cleveland
TS11 7DU
Director Name | Dr Shailesh Kuvelker |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 1998(18 years, 6 months after company formation) |
Appointment Duration | 26 years |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | Wellfield House Stainton Way, Stainton Middlesbrough Cleveland TS8 9DF |
Director Name | Ms Jane Sarah Cuthbert |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1998(18 years, 7 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Youth Arts Worker |
Country of Residence | England |
Correspondence Address | Magneto House Saltburn Road, Brotton Saltburn By The Sea Cleveland TS12 2PJ |
Secretary Name | Dr Shailesh Kuvelker |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2000(20 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | Wellfield House Stainton Way, Stainton Middlesbrough Cleveland TS8 9DF |
Director Name | Ms Annette Armitage Green |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 October 1994) |
Role | Housewife |
Correspondence Address | Flat 4 Groveside Saltburn By The Sea Cleveland TS12 1QY |
Director Name | Mr Desmond Hodgson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 27 October 1992) |
Role | Joiner |
Correspondence Address | Flat 1 Groveside Saltburn By The Sea Cleveland TS12 1QY |
Director Name | Mr Michael Lawrence Marriott |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 August 2000) |
Role | Retired |
Correspondence Address | Flat 6 Groveside Saltburn By The Sea Cleveland TS12 1QY |
Secretary Name | Ms Jane Sarah Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 January 1993) |
Role | Company Director |
Correspondence Address | 87 Marine Parade Saltburn By The Sea Cleveland TS12 1BZ |
Director Name | Miss Wendy Jayne Brunskill |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 07 March 2003) |
Role | Company Director |
Correspondence Address | Flat 5 87 Marine Parade Saltburn-By-The-Sea Cleveland TS12 1BZ |
Director Name | Mr Martyn John Eames |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 May 2003) |
Role | Metallurgist |
Correspondence Address | Flat 2 87 Marine Parade Saltburn-By-The-Sea Cleveland TS12 1BZ |
Secretary Name | Mr Martyn John Eames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 September 2000) |
Role | Company Director |
Correspondence Address | Flat 2 87 Marine Parade Saltburn-By-The-Sea Cleveland TS12 1BZ |
Director Name | Joseph Futter |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1994(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 1997) |
Role | Retired |
Correspondence Address | Flat 1 87 Marine Parade Saltburn By The Sea Cleveland TS12 1BZ |
Director Name | Mr John Vincent Crinion |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(29 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 01 September 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 3 Jacobs Wells Road Clifton Bristol BS8 1DX |
Registered Address | Wellfield House Stainton Way Stainton Middlesbrough Cleveland TS8 9DF |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Stainton and Thornton |
Ward | Stainton & Thornton |
14 at £1 | Dr Shailesh Kuvelker 14.29% Ordinary |
---|---|
14 at £1 | Jane Sarah Cuthbert 14.29% Ordinary |
14 at £1 | Jeffrey Mcevoy 14.29% Ordinary |
14 at £1 | John Tetley 14.29% Ordinary |
14 at £1 | Markella Benson 14.29% Ordinary |
14 at £1 | Mr John Vincent Crinion 14.29% Ordinary |
14 at £1 | Simon Brumwell 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £177 |
Cash | £231 |
Current Liabilities | £349 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
15 September 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
6 February 2023 | Confirmation statement made on 6 February 2023 with updates (4 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
20 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
7 July 2020 | Notification of Karen Morgan as a person with significant control on 13 August 2019 (2 pages) |
18 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
11 June 2020 | Termination of appointment of John Vincent Crinion as a director on 1 September 2019 (1 page) |
9 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
26 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
25 January 2012 | Registered office address changed from 87 Marine Parade Saltburn-by-the-Sea Cleveland TS12 1BZ on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 87 Marine Parade Saltburn-by-the-Sea Cleveland TS12 1BZ on 25 January 2012 (1 page) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 January 2010 | Director's details changed for Mr John Vincent Crinion on 30 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Dr Shailesh Kuvelker on 30 December 2009 (2 pages) |
29 January 2010 | Director's details changed for John Tetley on 30 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Jane Sarah Cuthbert on 30 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Jane Sarah Cuthbert on 30 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for Dr Shailesh Kuvelker on 30 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr John Vincent Crinion on 30 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for John Tetley on 30 December 2009 (2 pages) |
14 August 2009 | Director appointed mr john vincent crinion (1 page) |
14 August 2009 | Director appointed mr john vincent crinion (1 page) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Location of register of members (1 page) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (6 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (10 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (10 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 February 2004 | Return made up to 31/12/03; change of members
|
27 February 2004 | Return made up to 31/12/03; change of members
|
27 May 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
27 May 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
2 March 2003 | Return made up to 31/12/02; full list of members
|
2 March 2003 | Return made up to 31/12/02; full list of members
|
14 June 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
14 June 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
21 February 2002 | Return made up to 31/12/01; full list of members
|
21 February 2002 | Return made up to 31/12/01; full list of members
|
28 July 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
28 July 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members
|
2 February 2001 | Return made up to 31/12/00; full list of members
|
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | New secretary appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
23 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
23 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
30 January 2000 | Return made up to 31/12/99; no change of members
|
30 January 2000 | Return made up to 31/12/99; no change of members
|
5 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
26 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
26 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
16 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
16 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
28 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
28 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
8 May 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
8 May 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 March 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
27 March 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |