About

Registered Number: 04830546
Date of Incorporation: 11/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 12a Hycemoor Way, Bootle Station, Millom, Cumbria, LA19 5XE

 

Having been setup in 2003, Beth Young (Ulverston) Ltd has its registered office in Millom in Cumbria. The current directors of the company are listed as Johnston, Elizabeth Louise, Hartshorn, Nicola Jayne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Elizabeth Louise 31 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HARTSHORN, Nicola Jayne 31 July 2003 19 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 27 July 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 18 July 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 26 May 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 09 August 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 13 August 2014
TM02 - Termination of appointment of secretary 16 May 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 10 July 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 17 October 2011
DISS40 - Notice of striking-off action discontinued 11 December 2010
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 10 December 2010
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
AA - Annual Accounts 06 August 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 21 October 2008
363s - Annual Return 15 October 2008
363s - Annual Return 06 August 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 19 July 2006
287 - Change in situation or address of Registered Office 17 August 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 25 July 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 12 July 2004
225 - Change of Accounting Reference Date 12 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2003
287 - Change in situation or address of Registered Office 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
CERTNM - Change of name certificate 07 August 2003
287 - Change in situation or address of Registered Office 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
NEWINC - New incorporation documents 11 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.