About

Registered Number: 04264732
Date of Incorporation: 03/08/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: Unit G4, St Hilda's Business Centre, The Ropery, Whitby, YO22 4ET,

 

Founded in 2001, 12 Royal Crescent (Whitby) Ltd are based in Whitby, it's status is listed as "Active". The company has 12 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARGERISON, David John 01 February 2002 - 1
NEWLYN, Edwin, The Revd. Canon 26 March 2013 - 1
OATES, Jeremy David 28 August 2013 - 1
CALDERLEY, David 25 November 2005 27 August 2013 1
FISHWICK, Carol 01 February 2002 27 June 2007 1
JOHNSON, Eileen Elizabeth 30 May 2004 20 December 2017 1
LEWIS, Ceri 26 March 2013 05 September 2019 1
MCCARTHY, Anne 03 August 2001 01 February 2002 1
RICHARDSON, Jane 01 February 2002 01 October 2009 1
SMITH, Stephen Murray 01 February 2002 25 November 2005 1
VIVIAN MICHAELS, Lynne 01 February 2002 30 September 2003 1
Secretary Name Appointed Resigned Total Appointments
ABEL, Rosalie 26 March 2013 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AD01 - Change of registered office address 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
CS01 - N/A 08 August 2019
AA01 - Change of accounting reference date 22 November 2018
AA - Annual Accounts 08 November 2018
CS01 - N/A 27 August 2018
AD01 - Change of registered office address 27 August 2018
TM01 - Termination of appointment of director 24 April 2018
TM01 - Termination of appointment of director 24 April 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 16 April 2014
AD01 - Change of registered office address 02 April 2014
AP01 - Appointment of director 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
AR01 - Annual Return 08 August 2013
AP01 - Appointment of director 26 March 2013
AP01 - Appointment of director 26 March 2013
AP03 - Appointment of secretary 26 March 2013
TM02 - Termination of appointment of secretary 26 March 2013
AD01 - Change of registered office address 18 December 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
TM01 - Termination of appointment of director 03 August 2010
AA - Annual Accounts 11 May 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
AA - Annual Accounts 17 June 2007
363a - Annual Return 03 August 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
AA - Annual Accounts 01 June 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
287 - Change in situation or address of Registered Office 06 January 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
363a - Annual Return 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 23 August 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
AA - Annual Accounts 28 February 2003
288a - Notice of appointment of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
363s - Annual Return 22 August 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
287 - Change in situation or address of Registered Office 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
RESOLUTIONS - N/A 05 February 2002
RESOLUTIONS - N/A 05 February 2002
RESOLUTIONS - N/A 05 February 2002
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
287 - Change in situation or address of Registered Office 10 August 2001
NEWINC - New incorporation documents 03 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.