About

Registered Number: 03422777
Date of Incorporation: 20/08/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: For The Attention Of T.Kelly St Bees School, Wood Lane, St Bees, Cumbria, CA27 0DS,

 

St Bees Enterprises Ltd was setup in 1997, it's status is listed as "Active". We don't know the number of employees at this business. This company has 17 directors listed as Kelly, Thomas Edward, George, Mark David, Lord, Alastair David, Rocca, Mark Chisholm, Erskine, Robert Noel, Grenfell-marten, Nicholas James, Halfpenny, Nigel Arthur, Evans, Daniel John, Fox, Anthony Phillip, Gilmour, Grant, Lord, David Frederick, Mckay, Christine Taylor, Roberts, Mark Norman, Stokes, Gordon Robert, Strong, Henry Miller, Todd, Eileen Bega, Wilshaw, Brian Patrick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Mark David 15 April 2016 - 1
LORD, Alastair David 15 April 2016 - 1
ROCCA, Mark Chisholm 15 April 2016 - 1
EVANS, Daniel John 05 November 2010 31 August 2013 1
FOX, Anthony Phillip 01 November 2006 16 October 2010 1
GILMOUR, Grant 01 November 2006 20 May 2009 1
LORD, David Frederick 20 August 1997 01 November 2006 1
MCKAY, Christine Taylor 19 September 1997 01 November 2006 1
ROBERTS, Mark Norman 16 April 2015 28 August 2015 1
STOKES, Gordon Robert 01 November 2006 31 December 2012 1
STRONG, Henry Miller 15 April 2016 21 April 2018 1
TODD, Eileen Bega 20 August 1997 18 December 1997 1
WILSHAW, Brian Patrick 01 September 2000 01 November 2006 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Thomas Edward 15 October 2015 - 1
ERSKINE, Robert Noel 01 April 2015 03 July 2015 1
GRENFELL-MARTEN, Nicholas James 03 July 2015 18 October 2015 1
HALFPENNY, Nigel Arthur 01 January 2013 31 March 2015 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 02 May 2018
AD01 - Change of registered office address 23 April 2018
TM01 - Termination of appointment of director 21 April 2018
AD01 - Change of registered office address 30 October 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 05 May 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
AP03 - Appointment of secretary 16 December 2015
TM01 - Termination of appointment of director 15 December 2015
TM02 - Termination of appointment of secretary 18 October 2015
AR01 - Annual Return 15 October 2015
TM01 - Termination of appointment of director 30 September 2015
AP01 - Appointment of director 30 September 2015
AA - Annual Accounts 03 August 2015
TM02 - Termination of appointment of secretary 07 July 2015
AP03 - Appointment of secretary 07 July 2015
AP01 - Appointment of director 24 June 2015
TM01 - Termination of appointment of director 24 June 2015
AP03 - Appointment of secretary 07 April 2015
TM02 - Termination of appointment of secretary 07 April 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
TM02 - Termination of appointment of secretary 17 September 2013
TM02 - Termination of appointment of secretary 17 September 2013
AD01 - Change of registered office address 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
AA - Annual Accounts 09 April 2013
TM01 - Termination of appointment of director 14 January 2013
AP03 - Appointment of secretary 14 January 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 25 August 2011
CH01 - Change of particulars for director 25 August 2011
AA - Annual Accounts 26 April 2011
AP01 - Appointment of director 16 November 2010
AP01 - Appointment of director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 28 August 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 23 May 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
363a - Annual Return 22 August 2006
225 - Change of Accounting Reference Date 28 June 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 10 November 2003
363s - Annual Return 10 November 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
AA - Annual Accounts 01 July 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 29 June 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 30 June 1999
363b - Annual Return 03 December 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
123 - Notice of increase in nominal capital 28 May 1998
CERTNM - Change of name certificate 26 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
NEWINC - New incorporation documents 20 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.