ALVERCROFT LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Scarborough » YO12 5ED

Company number 00802389
Status Active
Incorporation Date 23 April 1964
Company Type Private Limited Company
Address 2 WEST PARADE ROAD, SCARBOROUGH, NORTH YORKSHIRE, YO12 5ED
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 . The most likely internet sites of ALVERCROFT LIMITED are www.alvercroft.co.uk, and www.alvercroft.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. The distance to to Seamer Rail Station is 2.6 miles; to Filey Rail Station is 6.7 miles; to Hunmanby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alvercroft Limited is a Private Limited Company. The company registration number is 00802389. Alvercroft Limited has been working since 23 April 1964. The present status of the company is Active. The registered address of Alvercroft Limited is 2 West Parade Road Scarborough North Yorkshire Yo12 5ed. . GOODALL, Joan Margaret is a Secretary of the company. GOODALL, James Rawling is a Director of the company. GOODALL, Joan Margaret is a Director of the company. Secretary GOODALL, James Rawling has been resigned. Secretary GOODALL, Joan Margaret has been resigned. Secretary GOODALL, Kenneth Rawling has been resigned. Secretary MINFORD, Allen John has been resigned. Director EMMS, Peter has been resigned. Director GOODALL, Kenneth Rawling has been resigned. Director INNS, Doris has been resigned. Director MINFORD, Allen John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GOODALL, Joan Margaret
Appointed Date: 17 October 2008

Director
GOODALL, James Rawling
Appointed Date: 01 November 2003
45 years old

Director

Resigned Directors

Secretary
GOODALL, James Rawling
Resigned: 17 October 2008
Appointed Date: 24 October 2001

Secretary
GOODALL, Joan Margaret
Resigned: 24 October 2001
Appointed Date: 26 May 2000

Secretary
GOODALL, Kenneth Rawling
Resigned: 12 August 1996

Secretary
MINFORD, Allen John
Resigned: 24 May 2000
Appointed Date: 27 August 1996

Director
EMMS, Peter
Resigned: 31 March 2008
85 years old

Director
GOODALL, Kenneth Rawling
Resigned: 12 August 1996
110 years old

Director
INNS, Doris
Resigned: 15 August 1993
108 years old

Director
MINFORD, Allen John
Resigned: 24 May 2000
Appointed Date: 27 August 1996
65 years old

Persons With Significant Control

The Goodall Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALVERCROFT LIMITED Events

04 Apr 2017
Confirmation statement made on 1 April 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

23 Mar 2016
Registration of charge 008023890003, created on 23 March 2016
16 Feb 2016
Satisfaction of charge 1 in full
...
... and 88 more events
04 Jan 1988
Director resigned

02 Mar 1987
Accounts for a small company made up to 31 December 1985

02 Mar 1987
Return made up to 28/02/87; full list of members

04 Jun 1986
Accounts for a small company made up to 31 December 1984

04 Jun 1986
Return made up to 28/05/86; full list of members

ALVERCROFT LIMITED Charges

23 March 2016
Charge code 0080 2389 0003
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
26 July 2006
Legal mortgage
Delivered: 27 July 2006
Status: Satisfied on 29 January 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 23 ramshill road scarborough north yorkshire. Assigns the…
5 October 1983
Legal charge
Delivered: 8 October 1983
Status: Satisfied on 16 February 2016
Persons entitled: Samuel Webster and Sons Limited
Description: F/H the bell hotel and nos: 7 & 8 prospect place…