C.H.M. (WHITBY) LIMITED
WHITBY

Hellopages » North Yorkshire » Scarborough » YO21 1JG

Company number 02262507
Status Active
Incorporation Date 26 May 1988
Company Type Private Limited Company
Address ANDREW MEYNELL, 30 SPRINGVALE, WHITBY, NORTH YORKSHIRE, YO21 1JG
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-24 GBP 3 . The most likely internet sites of C.H.M. (WHITBY) LIMITED are www.chmwhitby.co.uk, and www.c-h-m-whitby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Ruswarp Rail Station is 1.1 miles; to Sleights Rail Station is 2.3 miles; to Grosmont Rail Station is 5.3 miles; to Egton Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C H M Whitby Limited is a Private Limited Company. The company registration number is 02262507. C H M Whitby Limited has been working since 26 May 1988. The present status of the company is Active. The registered address of C H M Whitby Limited is Andrew Meynell 30 Springvale Whitby North Yorkshire Yo21 1jg. The company`s financial liabilities are £0.11k. It is £-0.03k against last year. The cash in hand is £0.11k. It is £0.04k against last year. . MEYNELL, Andrew Steven is a Secretary of the company. CHETHAM, Mark is a Director of the company. ELLIS, Edith is a Director of the company. MEYNELL, Andrew Steven is a Director of the company. Secretary AGAR, John Edwin has been resigned. Secretary BRUMBY, Andrew Peter has been resigned. Director AGAR, John Edwin has been resigned. Director BRUMBY, Andrew Peter has been resigned. Director HEWLETT, Cheryl has been resigned. Director KEATES, Andrew Brian has been resigned. Director KYNES, Edward has been resigned. The company operates in "Other accommodation".


c.h.m. (whitby) Key Finiance

LIABILITIES £0.11k
-21%
CASH £0.11k
+52%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MEYNELL, Andrew Steven
Appointed Date: 08 March 2004

Director
CHETHAM, Mark
Appointed Date: 15 March 2004
57 years old

Director
ELLIS, Edith

96 years old

Director
MEYNELL, Andrew Steven
Appointed Date: 01 October 2003
69 years old

Resigned Directors

Secretary
AGAR, John Edwin
Resigned: 18 December 1998

Secretary
BRUMBY, Andrew Peter
Resigned: 08 March 2004
Appointed Date: 18 December 1998

Director
AGAR, John Edwin
Resigned: 18 December 1998
82 years old

Director
BRUMBY, Andrew Peter
Resigned: 08 March 2004
Appointed Date: 18 December 1998
52 years old

Director
HEWLETT, Cheryl
Resigned: 01 October 2003
Appointed Date: 23 November 1998
56 years old

Director
KEATES, Andrew Brian
Resigned: 23 June 1997
Appointed Date: 01 September 1993
63 years old

Director
KYNES, Edward
Resigned: 18 December 1998
Appointed Date: 23 August 1997
93 years old

Persons With Significant Control

Mr Andrew Steven Meynell
Notified on: 16 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Edith Ellis
Notified on: 16 April 2016
96 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Chetham
Notified on: 16 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.H.M. (WHITBY) LIMITED Events

17 Jan 2017
Confirmation statement made on 17 January 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 3

27 Oct 2015
Total exemption small company accounts made up to 31 March 2015
22 Jan 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3

...
... and 73 more events
13 Jun 1990
Full accounts made up to 31 March 1989

12 Jan 1990
Director resigned;new director appointed

12 Jan 1990
Return made up to 12/10/89; full list of members

13 Jun 1988
Secretary resigned;new secretary appointed

26 May 1988
Incorporation