Scarborough
YO12 6QX
Director Name | Mr Philip White |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2008(1 year after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 171 Burniston Road Scarborough YO12 6QX |
Director Name | Jean Patricia Campbell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Amberville Bungalow Folkton Scarborough North Yorkshire YO11 3UH |
Registered Address | Mikhno House 383p Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Philip White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,419 |
Cash | £628 |
Current Liabilities | £41,725 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 2 March 2023 (overdue) |
7 August 2012 | Delivered on: 10 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 89THIRD street horden, peterlee durham t/no DU88727 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 August 2007 | Delivered on: 16 August 2007 Satisfied on: 7 April 2012 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 June 2007 | Delivered on: 13 June 2007 Satisfied on: 7 April 2012 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: F/H property k/a 10 harvey close crowther industrial estate washington tyne & wear t/no TY163492. 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. Fully Satisfied |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
29 September 2017 | Registered office address changed from 14 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW to 171 Burniston Road Scarborough YO12 6QX on 29 September 2017 (1 page) |
21 April 2017 | Satisfaction of charge 3 in full (2 pages) |
2 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Secretary's details changed for Mr Andrew White on 16 February 2015 (1 page) |
24 February 2015 | Director's details changed for Mr Philip White on 16 February 2015 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 August 2014 | Registered office address changed from 129 Whitefield Crescent Houghton Le Spring Tyne and Wear DH4 7QX to 14 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 129 Whitefield Crescent Houghton Le Spring Tyne and Wear DH4 7QX to 14 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW on 7 August 2014 (1 page) |
3 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
16 December 2013 | Registered office address changed from 19 Heron Close Washington Tyne and Wear NE38 0EJ England on 16 December 2013 (1 page) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 May 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
26 May 2011 | Resolutions
|
9 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Registered office address changed from 171 Burniston Road Scarborough North Yorkshire YO12 6QX on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 171 Burniston Road Scarborough North Yorkshire YO12 6QX on 4 March 2010 (1 page) |
3 March 2010 | Director's details changed for Mr Philip White on 16 February 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
31 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
8 July 2008 | Return made up to 16/02/08; full list of members (3 pages) |
7 July 2008 | Director appointed mr philip white (1 page) |
7 July 2008 | Appointment terminated director jean campbell (1 page) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Incorporation (19 pages) |