Sleights
Whitby
North Yorkshire
YO21 1RZ
Secretary Name | Tony Coates |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2002(same day as company formation) |
Role | Scaffolding |
Country of Residence | England |
Correspondence Address | 1 Carr Hall Ridge Briggsworth Sleights Whitby North Yorkshire YO21 1RZ |
Director Name | Amanda Michelle Coates |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2004(2 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 1 Carr Hall Ridge Briggsworth Sleights Whitby North Yorkshire YO21 1RZ |
Director Name | Paul McClure |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Runswick Avenue Whitby North Yorkshire YO21 3UB |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | skyscaffolding.net |
---|
Registered Address | 7 Eggleston Court Middlesbrough Cleveland TS2 1RU |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Amanda Michelle Coates 50.00% Ordinary |
---|---|
50 at £1 | Mr Tony Coates 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,563 |
Current Liabilities | £592,162 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
19 February 2014 | Delivered on: 20 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at fairfield way fairfield way industrial estate whitby north yorkshire t/no.NYK295382. Notification of addition to or amendment of charge. Outstanding |
---|---|
2 July 2010 | Delivered on: 7 July 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See image for full details. Outstanding |
29 August 2008 | Delivered on: 3 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H distribution warehouse dairy fairfield way whitby n yorks t/no NYK85987 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 November 2006 | Delivered on: 10 November 2006 Persons entitled: Lloyds Tsb 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 |
7 February 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
26 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
23 June 2022 | Confirmation statement made on 23 May 2022 with updates (4 pages) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
23 June 2021 | Confirmation statement made on 23 May 2021 with updates (4 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
14 May 2021 | Satisfaction of charge 044455780004 in full (1 page) |
14 May 2021 | Satisfaction of charge 3 in full (1 page) |
14 May 2021 | Satisfaction of charge 2 in full (1 page) |
14 May 2021 | Satisfaction of charge 1 in full (1 page) |
22 June 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
6 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
18 December 2018 | Amended total exemption full accounts made up to 31 May 2017 (7 pages) |
5 June 2018 | Notification of Amanda Michelle Coates as a person with significant control on 22 May 2018 (2 pages) |
5 June 2018 | Notification of Tony Coates as a person with significant control on 22 May 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
4 October 2017 | Registered office address changed from 5 Bobbies Bank Spring Hill Whitby North Yorkshire YO21 1EF England to 7 Eggleston Court Middlesbrough Cleveland TS2 1RU on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from 5 Bobbies Bank Spring Hill Whitby North Yorkshire YO21 1EF England to 7 Eggleston Court Middlesbrough Cleveland TS2 1RU on 4 October 2017 (1 page) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 July 2016 | Annual return made up to 23 May 2016 Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 23 May 2016 Statement of capital on 2016-07-08
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
11 August 2015 | Registered office address changed from Grande View 58a Carr Hill Lane Briggswath Whitby North Yorkshire YO21 1RS England to 5 Bobbies Bank Spring Hill Whitby North Yorkshire YO21 1EF on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from Grande View 58a Carr Hill Lane Briggswath Whitby North Yorkshire YO21 1RS England to 5 Bobbies Bank Spring Hill Whitby North Yorkshire YO21 1EF on 11 August 2015 (1 page) |
6 July 2015 | Registered office address changed from 3-5 Victoria Square Whitby North Yorkshire YO21 1EA to Grande View 58a Carr Hill Lane Briggswath Whitby North Yorkshire YO21 1RS on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 3-5 Victoria Square Whitby North Yorkshire YO21 1EA to Grande View 58a Carr Hill Lane Briggswath Whitby North Yorkshire YO21 1RS on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 3-5 Victoria Square Whitby North Yorkshire YO21 1EA to Grande View 58a Carr Hill Lane Briggswath Whitby North Yorkshire YO21 1RS on 6 July 2015 (1 page) |
30 June 2015 | Annual return made up to 23 May 2015 Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 23 May 2015 Statement of capital on 2015-06-30
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
17 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
20 February 2014 | Registration of charge 044455780004 (41 pages) |
20 February 2014 | Registration of charge 044455780004 (41 pages) |
20 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
31 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Amanda Michelle Coates on 23 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Tony Coates on 23 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Tony Coates on 23 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Amanda Michelle Coates on 23 May 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 June 2009 | Director and secretary's change of particulars / tony coates / 01/12/2008 (1 page) |
5 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
5 June 2009 | Director's change of particulars / amanda coates / 01/12/2008 (1 page) |
5 June 2009 | Director's change of particulars / amanda coates / 01/12/2008 (1 page) |
5 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
5 June 2009 | Director and secretary's change of particulars / tony coates / 01/12/2008 (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
15 September 2008 | Return made up to 23/05/08; full list of members (7 pages) |
15 September 2008 | Return made up to 23/05/08; full list of members (7 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 July 2007 | Return made up to 23/05/07; full list of members (7 pages) |
13 July 2007 | Return made up to 23/05/07; full list of members (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
10 November 2006 | Particulars of mortgage/charge (5 pages) |
10 November 2006 | Particulars of mortgage/charge (5 pages) |
19 July 2006 | Return made up to 23/05/06; full list of members
|
19 July 2006 | Return made up to 23/05/06; full list of members
|
2 December 2005 | Return made up to 23/05/05; full list of members (7 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: pennyhedge ugglebarnby whitby north yorkshire YO22 5HX (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: pennyhedge ugglebarnby whitby north yorkshire YO22 5HX (1 page) |
2 December 2005 | Return made up to 23/05/05; full list of members (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
10 November 2004 | Return made up to 23/05/04; full list of members (7 pages) |
10 November 2004 | Return made up to 23/05/04; full list of members (7 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
11 September 2003 | Return made up to 23/05/03; full list of members (7 pages) |
11 September 2003 | Return made up to 23/05/03; full list of members (7 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
5 June 2002 | New secretary appointed;new director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Ad 23/05/02--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
5 June 2002 | Ad 23/05/02--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
5 June 2002 | Ad 23/05/02--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
5 June 2002 | Ad 23/05/02--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | New secretary appointed;new director appointed (2 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
5 June 2002 | Resolutions
|
5 June 2002 | Resolutions
|
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Secretary resigned (1 page) |
23 May 2002 | Incorporation (13 pages) |
23 May 2002 | Incorporation (13 pages) |