Company Information for NORTHERN RETAIL SERVICES (SCARBOROUGH) LIMITED
12 Alma Square, Scarborough, North Yorkshire, YO11 1JU,
|
Company Registration Number
02608422
Private Limited Company
Active |
Company Name | |
---|---|
NORTHERN RETAIL SERVICES (SCARBOROUGH) LIMITED | |
Legal Registered Office | |
12 Alma Square Scarborough North Yorkshire YO11 1JU Other companies in YO11 | |
Company Number | 02608422 | |
---|---|---|
Company ID Number | 02608422 | |
Date formed | 1991-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-05-07 | |
Return next due | 2025-05-21 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB601880852 |
Last Datalog update: | 2024-05-21 15:05:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARGARET MARY TEMLETT |
||
NICHOLAS JOHN QUEST |
||
MARGARET MARY TEMLETT |
||
SIMON CHARLES TEMLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN TEMLETT |
Director | ||
JOHN TEMLETT |
Director | ||
PAUL ANTHONY HODGSON |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBAL STOCK SYSTEMS LTD | Director | 2002-07-12 | CURRENT | 2002-07-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/05/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Margaret Mary Temlett as a person with significant control on 2022-05-09 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mrs Margaret Mary Temlett on 2021-09-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET MARY TEMLETT on 2021-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
SH08 | Change of share class name or designation | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon Charles Temlett on 2014-01-07 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES TEMLETT / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET TEMLETT / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN QUEST / 08/05/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 08/05/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/07/04 | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ORES04 | £ NC 100/100000 30/05 | |
ORES14 | CAP REVENUE RES/ BI 30/05/97 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 30/05/97 | |
ORES13 | S.80 ALLOT SHARES 30/05/97 | |
88(2) | AD 30/05/97--------- £ SI 998@1=998 £ IC 2/1000 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
288 | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MIDLAND BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 83,119 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 85,842 |
Provisions For Liabilities Charges | 2012-12-31 | £ 1,665 |
Provisions For Liabilities Charges | 2011-12-31 | £ 1,183 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHERN RETAIL SERVICES (SCARBOROUGH) LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 83,362 |
Cash Bank In Hand | 2011-12-31 | £ 74,026 |
Current Assets | 2012-12-31 | £ 172,805 |
Current Assets | 2011-12-31 | £ 165,988 |
Debtors | 2012-12-31 | £ 71,060 |
Debtors | 2011-12-31 | £ 75,400 |
Fixed Assets | 2012-12-31 | £ 18,045 |
Fixed Assets | 2011-12-31 | £ 21,668 |
Secured Debts | 2011-12-31 | £ 3,683 |
Shareholder Funds | 2012-12-31 | £ 106,066 |
Shareholder Funds | 2011-12-31 | £ 99,796 |
Stocks Inventory | 2012-12-31 | £ 18,383 |
Stocks Inventory | 2011-12-31 | £ 16,562 |
Tangible Fixed Assets | 2012-12-31 | £ 18,045 |
Tangible Fixed Assets | 2011-12-31 | £ 21,668 |
Debtors and other cash assets
NORTHERN RETAIL SERVICES (SCARBOROUGH) LIMITED owns 1 domain names.
northernretail.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Scarborough Borough Council | |
|
|
Scarborough Borough Council | |
|
|
Scarborough Borough Council | |
|
|
Scarborough Borough Council | |
|
|
Scarborough Borough Council | |
|
|
Scarborough Borough Council | |
|
|
Scarborough Borough Council | |
|
|
Scarborough Council | |
|
|
Scarborough Borough Council | |
|
Equipment General |
Scarborough Council | |
|
|
Scarborough Council | |
|
|
Scarborough Council | |
|
|
Scarborough Council | |
|
|
Scarborough Borough Council | |
|
Equipment General |
Scarborough Borough Council | |
|
Equipment General |
Scarborough Borough Council | |
|
Equipment General |
Scarborough Borough Council | |
|
Equipment General |
Scarborough Council | |
|
|
Scarborough Council | |
|
|
Scarborough Council | |
|
|
Scarborough Council | |
|
|
Scarborough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |