About

Registered Number: 04516626
Date of Incorporation: 21/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 4 Valley Bridge Parade, Scarborough, YO11 2PF

 

Founded in 2002, Waterside (Whitby) Service Company Ltd have registered office in the United Kingdom, it's status at Companies House is "Active". The organisation has 7 directors listed as Camm, Russell, Crossley, Steven David, Holmes, Martin, Peacock, Michael William, Towler, Anthony John Andrew, Hodgson, Deborah, Moore, Robert Paul in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMM, Russell 10 November 2018 - 1
CROSSLEY, Steven David 12 January 2007 - 1
HOLMES, Martin 12 January 2007 - 1
PEACOCK, Michael William 12 January 2007 - 1
TOWLER, Anthony John Andrew 12 January 2007 - 1
HODGSON, Deborah 12 January 2007 18 November 2014 1
MOORE, Robert Paul 21 August 2002 12 January 2007 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 23 May 2019
AP01 - Appointment of director 19 November 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 24 August 2015
TM01 - Termination of appointment of director 18 November 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 18 June 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 18 April 2006
363a - Annual Return 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 22 September 2003
NEWINC - New incorporation documents 21 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.