Whitby
North Yorkshire
YO22 4QR
Director Name | Mrs Leanne Price |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2021(18 years after company formation) |
Appointment Duration | 3 years |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 18 Swallow Crescent Whitby YO22 4QR |
Secretary Name | Mrs Leanne Price |
---|---|
Status | Current |
Appointed | 13 April 2021(18 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 18 Swallow Crescent Whitby YO22 4QR |
Director Name | Colin Price |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Newlands Avenue Whitby North Yorkshire YO21 3DX |
Director Name | Susan Margaret Price |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Newlands Avenue Whitby North Yorkshire YO21 3DX |
Secretary Name | Colin Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 12 Newlands Avenue Whitby North Yorkshire YO21 3DX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | First Floor, Teesview Sabatier Close Thornaby Stockton-On-Tees TS17 6EW |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Richard Price 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,125 |
Cash | £19,296 |
Current Liabilities | £79,220 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
13 August 2008 | Delivered on: 19 August 2008 Persons entitled: Hsbc 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 see image for full details. Outstanding |
---|---|
7 August 2003 | Delivered on: 14 August 2003 Persons entitled: Hsbc 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: The f/h property k/a 3A church street whitby north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 January 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
---|---|
13 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
9 October 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
13 February 2019 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
17 October 2018 | Micro company accounts made up to 30 April 2018 (9 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 April 2016 | Director's details changed for Richard Price on 4 April 2016 (2 pages) |
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Director's details changed for Richard Price on 4 April 2016 (2 pages) |
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
15 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
3 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
14 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 April 2010 | Director's details changed for Richard Price on 4 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Colin Price on 4 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Richard Price on 4 April 2010 (2 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Director's details changed for Colin Price on 4 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Susan Margaret Price on 4 April 2010 (2 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Director's details changed for Susan Margaret Price on 4 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Richard Price on 4 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Colin Price on 4 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Susan Margaret Price on 4 April 2010 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
30 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
4 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 April 2005 | Return made up to 04/04/05; full list of members (3 pages) |
4 April 2005 | Return made up to 04/04/05; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
28 April 2004 | Return made up to 04/04/04; full list of members
|
28 April 2004 | Return made up to 04/04/04; full list of members
|
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | New secretary appointed;new director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New secretary appointed;new director appointed (2 pages) |
4 April 2003 | Incorporation (20 pages) |
4 April 2003 | Incorporation (20 pages) |