About

Registered Number: 05398483
Date of Incorporation: 18/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 11 Strait Lane, Ainthorpe, Whitby, North Yorkshire, YO21 2JY

 

Established in 2005, Esk Moors Active Ltd have registered office in Whitby, it has a status of "Active". We don't know the number of employees at the organisation. The company has 23 directors listed as Sheard, Mary Elizabeth, Dyer, Mary Evelyn, Grout, Linda Betty, Harrison, Isabelle, King, Diane Christine, Puxon, Ann Bridget Rothwell, Reeves, Pamela Ann, Wilson, Barry Michael, Wilson, Sally Jayne, Reverend, Banner, Geoffrey Bryan, Dayson, Anne, Archibald, Christine Mavis, Dayson, Anne, Hopwood, Raymonde Lesley, Knapp, Christine Mary, Liddle, Delia Elizabeth, Mather, Colin, Millns, David Christopher, Rice, Brian Nicholas Ayscoughe, Stamp, Joan Will, Tasker, Teresa Anne, Trees, John, Truscott, John Miles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Mary Evelyn 12 December 2019 - 1
GROUT, Linda Betty 18 March 2005 - 1
HARRISON, Isabelle 20 February 2017 - 1
KING, Diane Christine 08 November 2007 - 1
PUXON, Ann Bridget Rothwell 09 September 2015 - 1
REEVES, Pamela Ann 15 July 2009 - 1
WILSON, Barry Michael 13 September 2016 - 1
WILSON, Sally Jayne, Reverend 13 September 2016 - 1
ARCHIBALD, Christine Mavis 18 March 2005 27 March 2006 1
DAYSON, Anne 22 November 2010 02 July 2013 1
HOPWOOD, Raymonde Lesley 10 November 2008 31 December 2012 1
KNAPP, Christine Mary 18 March 2005 09 September 2015 1
LIDDLE, Delia Elizabeth 18 March 2005 01 October 2007 1
MATHER, Colin 27 March 2006 07 August 2006 1
MILLNS, David Christopher 08 June 2009 08 September 2016 1
RICE, Brian Nicholas Ayscoughe 06 November 2006 18 May 2009 1
STAMP, Joan Will 18 March 2005 18 May 2009 1
TASKER, Teresa Anne 01 February 2013 04 April 2016 1
TREES, John 18 March 2005 22 November 2010 1
TRUSCOTT, John Miles 18 March 2005 27 March 2006 1
Secretary Name Appointed Resigned Total Appointments
SHEARD, Mary Elizabeth 01 July 2020 - 1
BANNER, Geoffrey Bryan 10 September 2013 29 May 2020 1
DAYSON, Anne 22 November 2010 02 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
AP03 - Appointment of secretary 22 July 2020
TM02 - Termination of appointment of secretary 01 June 2020
CS01 - N/A 18 March 2020
AP01 - Appointment of director 12 January 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 18 March 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 18 March 2017
AP01 - Appointment of director 21 February 2017
AP01 - Appointment of director 12 December 2016
AP01 - Appointment of director 10 December 2016
AA - Annual Accounts 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
AP01 - Appointment of director 21 June 2016
TM01 - Termination of appointment of director 21 June 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 09 November 2015
TM01 - Termination of appointment of director 06 November 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 06 April 2014
AP03 - Appointment of secretary 15 January 2014
AA - Annual Accounts 01 October 2013
TM02 - Termination of appointment of secretary 30 September 2013
TM01 - Termination of appointment of director 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
AR01 - Annual Return 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
AP01 - Appointment of director 30 April 2013
AA - Annual Accounts 07 December 2012
CH01 - Change of particulars for director 14 August 2012
AD01 - Change of registered office address 14 August 2012
AR01 - Annual Return 31 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 15 December 2010
AP01 - Appointment of director 06 December 2010
AP03 - Appointment of secretary 06 December 2010
TM02 - Termination of appointment of secretary 02 December 2010
TM01 - Termination of appointment of director 02 December 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 15 January 2010
288a - Notice of appointment of directors or secretaries 20 August 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
363a - Annual Return 01 April 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
RESOLUTIONS - N/A 31 January 2009
MEM/ARTS - N/A 31 January 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
RESOLUTIONS - N/A 17 December 2008
MEM/ARTS - N/A 17 December 2008
RESOLUTIONS - N/A 17 November 2008
MEM/ARTS - N/A 17 November 2008
AA - Annual Accounts 13 November 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 14 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
MEM/ARTS - N/A 16 August 2007
363a - Annual Return 22 March 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
AA - Annual Accounts 24 November 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
363s - Annual Return 07 April 2006
287 - Change in situation or address of Registered Office 23 February 2006
NEWINC - New incorporation documents 18 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.