Company NameSark Co. Limited
DirectorsSandra Elizabeth Pearson and Mark Robert Pearson
Company StatusActive
Company Number02522554
CategoryPrivate Limited Company
Incorporation Date16 July 1990(33 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sandra Elizabeth Pearson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1992(2 years after company formation)
Appointment Duration31 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Easby Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6JU
Secretary NameSarah Pearson
NationalityBritish
StatusCurrent
Appointed16 September 2005(15 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence Address2 California Court
Newton Road
Middlesbrough
Cleveland
TS9 6EX
Director NameMr Mark Robert Pearson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(17 years, 8 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Linden Grove
Great Ayton
N Yorkshire
TS9 6AH
Director NameKevin Edward Pearson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(2 years after company formation)
Appointment Duration13 years, 2 months (resigned 16 September 2005)
RoleCompany Director
Correspondence Address20 Dykes Lane
Great Ayton
Middlesbrough
Cleveland
Ts9
Secretary NameMrs Sandra Elizabeth Pearson
NationalityBritish
StatusResigned
Appointed16 July 1992(2 years after company formation)
Appointment Duration13 years, 2 months (resigned 16 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Dykes Lane
Great Ayton
Middlesbrough
Cleveland
Ts9

Contact

Telephone01353 662185
Telephone regionEly

Location

Registered Address31 High Street
Stokesley
Middlesbrough
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Sandra Elizabeth Pearson
100.00%
Ordinary

Financials

Year2014
Net Worth£185,040
Cash£13,546
Current Liabilities£280,432

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Charges

15 November 2002Delivered on: 26 November 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 south parade northallerton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
18 October 2002Delivered on: 22 October 2002
Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 March 1991Delivered on: 11 March 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 37 high street, stokesley, north yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 June 1994Delivered on: 7 June 1994
Satisfied on: 20 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 1 high street norton stockton on tees cleveland t/n tes 12659 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

2 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 August 2018Satisfaction of charge 4 in full (4 pages)
2 August 2018Satisfaction of charge 3 in full (4 pages)
24 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
25 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
18 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 August 2014Director's details changed for Mrs Sandra Elizabeth Pearson on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mrs Sandra Elizabeth Pearson on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mrs Sandra Elizabeth Pearson on 7 August 2014 (2 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Sandra Elizabeth Pearson on 1 January 2010 (2 pages)
23 July 2010Director's details changed for Sandra Elizabeth Pearson on 1 January 2010 (2 pages)
23 July 2010Director's details changed for Mark Robert Pearson on 1 January 2010 (2 pages)
23 July 2010Director's details changed for Mark Robert Pearson on 1 January 2010 (2 pages)
23 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Mark Robert Pearson on 1 January 2010 (2 pages)
23 July 2010Director's details changed for Sandra Elizabeth Pearson on 1 January 2010 (2 pages)
17 July 2009Return made up to 16/07/09; full list of members (3 pages)
17 July 2009Return made up to 16/07/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 July 2008Return made up to 16/07/08; full list of members (3 pages)
22 July 2008Return made up to 16/07/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 April 2008Director appointed mark robert pearson (3 pages)
14 April 2008Director appointed mark robert pearson (3 pages)
21 August 2007Return made up to 16/07/07; full list of members (2 pages)
21 August 2007Return made up to 16/07/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 September 2006Return made up to 16/07/06; full list of members (6 pages)
11 September 2006Return made up to 16/07/06; full list of members (6 pages)
25 October 2005Director resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (2 pages)
25 October 2005New secretary appointed (2 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005Director resigned (1 page)
7 September 2005Return made up to 16/07/05; full list of members (7 pages)
7 September 2005Return made up to 16/07/05; full list of members (7 pages)
14 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 September 2004Return made up to 16/07/04; full list of members (7 pages)
24 September 2004Return made up to 16/07/04; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 July 2003Return made up to 16/07/03; full list of members (7 pages)
25 July 2003Return made up to 16/07/03; full list of members (7 pages)
25 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (1 page)
20 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 October 2002Particulars of mortgage/charge (4 pages)
22 October 2002Particulars of mortgage/charge (4 pages)
11 October 2002Return made up to 16/07/02; full list of members (7 pages)
11 October 2002Return made up to 16/07/02; full list of members (7 pages)
11 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 July 2001Return made up to 16/07/01; full list of members (6 pages)
25 July 2001Return made up to 16/07/01; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 August 2000Return made up to 16/07/00; full list of members (6 pages)
2 August 2000Return made up to 16/07/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 September 1999Return made up to 16/07/99; no change of members (4 pages)
8 September 1999Return made up to 16/07/99; no change of members (4 pages)
26 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 August 1998Return made up to 16/07/98; full list of members (6 pages)
11 August 1998Return made up to 16/07/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 July 1997Return made up to 16/07/97; no change of members (4 pages)
23 July 1997Return made up to 16/07/97; no change of members (4 pages)
11 February 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 February 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 July 1996Return made up to 16/07/96; no change of members (4 pages)
24 July 1996Return made up to 16/07/96; no change of members (4 pages)
2 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 July 1995Return made up to 16/07/95; full list of members (6 pages)
18 July 1995Return made up to 16/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)