About

Registered Number: 03637588
Date of Incorporation: 24/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: NICHOLSONS LETTINGS, & MANAGEMENT LTD, 4 Valley Bridge Parade, Scarborough, North Yorkshire, YO11 2PF

 

Abrahams Quay (Whitby) Ltd was registered on 24 September 1998 and has its registered office in North Yorkshire, it has a status of "Active". Brown, James Mcgill, Skinner, Jane Anne, Allison, Adrian, Allison, Kathleen Ann, Bedlington, Keith Russell, Coates, Geoffrey Ernest, Cooper, Brian, Coulson-clarke, Muriel Anne, Gibson, Stephania Ellen Vittorina, Haxby, Kevin, Little, David William, Price, Colin Arthur, Price, Doreen, Salter, Heather Mcdonald, Storm, Peter Michael, Walker, Gary, Watson, Elizabeth Ann, Wildsmith, Robert Adrian are listed as the directors of this business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, James Mcgill 06 July 2000 - 1
SKINNER, Jane Anne 12 November 2012 - 1
ALLISON, Adrian 06 July 2000 28 December 2002 1
ALLISON, Kathleen Ann 06 July 2000 20 October 2001 1
BEDLINGTON, Keith Russell 20 October 2001 13 November 2004 1
COATES, Geoffrey Ernest 06 July 2000 20 October 2001 1
COOPER, Brian 06 July 2000 20 October 2001 1
COULSON-CLARKE, Muriel Anne 06 July 2000 02 June 2003 1
GIBSON, Stephania Ellen Vittorina 06 July 2000 31 December 2001 1
HAXBY, Kevin 06 July 2000 20 October 2001 1
LITTLE, David William 06 July 2000 20 October 2001 1
PRICE, Colin Arthur 06 July 2000 20 October 2001 1
PRICE, Doreen 06 July 2000 20 October 2001 1
SALTER, Heather Mcdonald 06 July 2000 20 October 2001 1
STORM, Peter Michael 06 July 2000 20 October 2001 1
WALKER, Gary 06 July 2000 20 October 2001 1
WATSON, Elizabeth Ann 13 November 2004 26 July 2006 1
WILDSMITH, Robert Adrian 13 November 2004 24 December 2007 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 09 January 2013
AP01 - Appointment of director 19 November 2012
AP01 - Appointment of director 30 October 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 27 September 2010
TM02 - Termination of appointment of secretary 27 September 2010
AA - Annual Accounts 15 September 2010
TM01 - Termination of appointment of director 22 June 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 28 September 2009
RESOLUTIONS - N/A 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
287 - Change in situation or address of Registered Office 22 December 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 04 March 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
363s - Annual Return 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 30 October 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 20 May 2005
288a - Notice of appointment of directors or secretaries 11 December 2004
288a - Notice of appointment of directors or secretaries 11 December 2004
288b - Notice of resignation of directors or secretaries 11 December 2004
288c - Notice of change of directors or secretaries or in their particulars 01 November 2004
363s - Annual Return 08 October 2004
287 - Change in situation or address of Registered Office 24 September 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 01 October 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
AA - Annual Accounts 24 March 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 02 September 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
AA - Annual Accounts 27 October 2001
363s - Annual Return 26 September 2001
287 - Change in situation or address of Registered Office 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
287 - Change in situation or address of Registered Office 25 June 2001
363s - Annual Return 27 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
AA - Annual Accounts 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
363s - Annual Return 02 November 1999
225 - Change of Accounting Reference Date 13 August 1999
288b - Notice of resignation of directors or secretaries 30 September 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
287 - Change in situation or address of Registered Office 30 September 1998
NEWINC - New incorporation documents 24 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.