Active
Company Information for SHAW'S TRAILER PARK (HARROGATE)
OPERA HOUSE CASINO, 56 - 64 ST. THOMAS STREET, SCARBOROUGH, YO11 1DU,
|
Company Registration Number
00749934
Private Unlimited Company
Active |
Company Name | |
---|---|
SHAW'S TRAILER PARK (HARROGATE) | |
Legal Registered Office | |
OPERA HOUSE CASINO 56 - 64 ST. THOMAS STREET SCARBOROUGH YO11 1DU Other companies in HG2 | |
Company Number | 00749934 | |
---|---|---|
Company ID Number | 00749934 | |
Date formed | 1963-02-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/05/2017 | |
Account next due | ||
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 18:47:05 |
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 |
---|---|---|
EVELYN MELITA SHAW |
||
EVELYN MELITA SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH SHAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHAW'S TRAILER PARK HARROGATE (HOLDINGS) | Company Secretary | 1999-09-27 | CURRENT | 1999-09-27 | Active | |
A & G AMUSEMENTS (HOLDINGS) | Company Secretary | 1999-09-27 | CURRENT | 1999-09-27 | Active | |
SHAW'S TRAILER PARK HARROGATE (HOLDINGS) | Director | 1999-09-27 | CURRENT | 1999-09-27 | Active | |
A & G AMUSEMENTS (HOLDINGS) | Director | 1999-09-27 | CURRENT | 1999-09-27 | Active | |
A.& G.(AMUSEMENTS)LIMITED | Director | 1992-03-05 | CURRENT | 1939-02-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE NOBLE | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOSEPH SHAW | |
AP01 | DIRECTOR APPOINTED MR JOHN-BARRY WILLIAM SHAW NOBLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Josephine Shaw on 2019-07-17 | |
PSC02 | Notification of Shaw's Trailer Park Harrogate (Holdings) as a person with significant control on 2019-05-09 | |
PSC07 | CESSATION OF THE EXECUTORS OF THE LATE MRS EVELYN MELITA SHAW AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mrs Evelyn Melita Shaw as a person with significant control on 2019-01-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVELYN MELITA SHAW | |
TM02 | Termination of appointment of Evelyn Melita Shaw on 2019-01-13 | |
AP01 | DIRECTOR APPOINTED MRS JOSEPHINE SHAW | |
AA | 29/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/18 FROM 44 Cheltenham Mount Harrogate North Yorkshire HG1 1DL England | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/05/17 TO 29/05/17 | |
AA | 30/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 30002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/05/16 TO 30/05/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/16 FROM Shaw`S Trailer Park Knaresborough Road Harrogate HG2 7NL | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 30002 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 30002 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 30002 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH SHAW | |
AR01 | 05/03/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION FULL | |
AR01 | 05/03/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
AR01 | 05/03/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/03/09; NO CHANGE OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 05/03/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
123 | £ NC 30000/35000 16/09/99 | |
SRES13 | DIR POWERS 16/09/99 | |
ORES01 | ALTER MEM AND ARTS 16/09/99 | |
Resolutions passed:<ul><li>Miscellaneous resolution passed</ul> | ||
363s | RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
AUD | AUDITOR'S RESIGNATION | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/03/93; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 13/05/93 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363x | RETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/89 | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363x | RETURN MADE UP TO 05/03/91; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
363 | RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS | |
Return made up to 31/12/86; full list of members | ||
New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Outstanding | LLOYDS BANK PLC |
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 SHAW'S TRAILER PARK (HARROGATE)
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SHAW'S TRAILER PARK (HARROGATE) are:
XPE ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
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. |