Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOBLES SEATON CAREW
Company Information for

NOBLES SEATON CAREW

56-64 ST. THOMAS STREET, SCARBOROUGH, NORTH YORKSHIRE, YO11 1DU,
Company Registration Number
00740311
Private Unlimited Company
Active

Company Overview

About Nobles Seaton Carew
NOBLES SEATON CAREW was founded on 1962-11-08 and has its registered office in Scarborough. The organisation's status is listed as "Active". Nobles Seaton Carew is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NOBLES SEATON CAREW
 
Legal Registered Office
56-64 ST. THOMAS STREET
SCARBOROUGH
NORTH YORKSHIRE
YO11 1DU
Other companies in YO11
 
Filing Information
Company Number 00740311
Company ID Number 00740311
Date formed 1962-11-08
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/03/2003
Account next due 
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:52:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOBLES SEATON CAREW
Is this data useful to you?
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.

Company Officers of NOBLES SEATON CAREW

Current Directors
Officer Role Date Appointed
REBECCA JANE SHAW
Company Secretary 1992-12-01
NIKOLAS MARC SHAW
Director 1992-07-24
REBECCA JANE SHAW
Director 1999-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
EVELYN MELITA SHAW
Company Secretary 1992-07-24 1992-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA JANE SHAW OPERA HOUSE BET LIMITED Company Secretary 2007-11-26 CURRENT 2007-11-26 Active - Proposal to Strike off
REBECCA JANE SHAW NIKOLAS SHAW LIMITED Company Secretary 1992-11-30 CURRENT 1977-02-11 Active
NIKOLAS MARC SHAW NIKOLAS SHAW LIMITED Director 1992-07-24 CURRENT 1977-02-11 Active
REBECCA JANE SHAW OPERA HOUSE BET LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active - Proposal to Strike off
REBECCA JANE SHAW NIKOLAS SHAW LIMITED Director 1995-01-31 CURRENT 1977-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23REGISTRATION OF A CHARGE / CHARGE CODE 007403110015
2024-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 007403110015
2023-08-29CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES
2023-08-29CS01CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES
2023-04-26Notification of Deepdale Holdings (Scarborough) Limited as a person with significant control on 2022-12-15
2023-04-26CESSATION OF NIKOLAS MARC SHAW AS A PERSON OF SIGNIFICANT CONTROL
2023-04-26CESSATION OF REBECCA JANE SHAW AS A PERSON OF SIGNIFICANT CONTROL
2023-04-26PSC07CESSATION OF NIKOLAS MARC SHAW AS A PERSON OF SIGNIFICANT CONTROL
2023-04-26PSC02Notification of Deepdale Holdings (Scarborough) Limited as a person with significant control on 2022-12-15
2023-03-17Change of share class name or designation
2023-03-17SH08Change of share class name or designation
2023-03-16Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-03-16RES12Resolution of varying share rights or name
2022-07-25CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-04-20SH08Change of share class name or designation
2020-04-16SH10Particulars of variation of rights attached to shares
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-03-06AP01DIRECTOR APPOINTED MISS BIANCA TANIS SHAW
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2017-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007403110013
2017-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007403110012
2017-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 300
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 300
2015-07-24AR0124/07/15 ANNUAL RETURN FULL LIST
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 007403110014
2015-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2014-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 007403110012
2014-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 007403110013
2014-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 007403110011
2014-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 007403110010
2014-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 300
2014-07-24AR0124/07/14 ANNUAL RETURN FULL LIST
2013-09-03AR0124/07/13 ANNUAL RETURN FULL LIST
2012-07-25AR0124/07/12 ANNUAL RETURN FULL LIST
2011-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 44 CHELTENHAM MOUNT HARROGATE NORTH YORKSHIRE HG1 1DL
2011-08-16AR0124/07/11 FULL LIST
2010-09-16AR0124/07/10 NO CHANGES
2009-10-21AR0124/07/09 FULL LIST
2008-09-19363sRETURN MADE UP TO 24/07/08; NO CHANGE OF MEMBERS
2007-10-29363sRETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS
2006-10-23363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2005-08-17363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-07-30400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2005-07-09395PARTICULARS OF MORTGAGE/CHARGE
2004-08-05363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2003-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-01363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2002-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-08363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-03-30395PARTICULARS OF MORTGAGE/CHARGE
2002-03-30395PARTICULARS OF MORTGAGE/CHARGE
2002-03-27395PARTICULARS OF MORTGAGE/CHARGE
2002-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-24363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-01-25AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-10-24363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-06-28395PARTICULARS OF MORTGAGE/CHARGE
2000-01-05AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-08-19288aNEW DIRECTOR APPOINTED
1999-08-19363sRETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS
1998-12-07AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-08-17363sRETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS
1997-11-06AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-08-12363sRETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS
1997-01-09AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-10-03363sRETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS
1995-12-07AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-11363sRETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS
1994-10-17AAFULL GROUP ACCOUNTS MADE UP TO 31/03/94
1994-07-29363sRETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS
1994-07-12287REGISTERED OFFICE CHANGED ON 12/07/94 FROM: 11, CHELTENHAM MOUNT, HARROGATE, NORTH YORKSHIRE. HG1 1DW.
1993-12-15AAFULL GROUP ACCOUNTS MADE UP TO 31/03/93
1993-07-20363sRETURN MADE UP TO 24/07/93; NO CHANGE OF MEMBERS
1993-07-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-07-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-02-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/92
1993-01-10288SECRETARY RESIGNED
1992-12-02AUDAUDITOR'S RESIGNATION
1992-09-09363xRETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS
1992-08-28AUDAUDITOR'S RESIGNATION
1992-08-19287REGISTERED OFFICE CHANGED ON 19/08/92 FROM: 37, DEEPDALE AVENUE, SCARBOROUGH, YORKSHIRE. YO11 2UF.
1991-09-11363xRETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS
1991-03-19363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-03-19353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1991-03-19190LOCATION OF DEBENTURE REGISTER
1990-04-04287REGISTERED OFFICE CHANGED ON 04/04/90 FROM: SHAWS TRAILER PARK KNARESBOROUGH RD HARROGATE YORKS
1989-08-11363RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS
1989-01-26363RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS
1988-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1987-08-18363RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS
1987-07-28288DIRECTOR RESIGNED
1987-06-0647PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
We could not find any licences issued to NOBLES SEATON CAREW or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NOBLES SEATON CAREW
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-07 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-11-22 Satisfied LLOYDS BANK PLC
2014-11-22 Satisfied LLOYDS BANK PLC
2014-11-15 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-11-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-10-22 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-07-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2005-07-09 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-03-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-03-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-03-27 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-06-28 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1987-06-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-05-18 Satisfied JOSEPHINE FRANCESCA NOBLE.
Filed Financial Reports
Annual Accounts
2003-03-31

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 NOBLES SEATON CAREW

Intangible Assets
Patents
We have not found any records of NOBLES SEATON CAREW registering or being granted any patents
Domain Names
We do not have the domain name information for NOBLES SEATON CAREW
Trademarks
We have not found any records of NOBLES SEATON CAREW registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOBLES SEATON CAREW. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as NOBLES SEATON CAREW are:

Outgoings
Business Rates/Property Tax
No properties were found where NOBLES SEATON CAREW is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOBLES SEATON CAREW any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOBLES SEATON CAREW any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.