YORKSHIRE COAST WORKSHOPS LIMITED
SCARBOROUGH SCARBOROUGH ENTERPRISE WORKSHOPS LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 1HT

Company number 02343577
Status Active
Incorporation Date 6 February 1989
Company Type Private Limited Company
Address YORKSHIRE COAST ENTERPRISE CENTRE, AUBOROUGH STREET, SCARBOROUGH, NORTH YORKSHIRE, YO11 1HT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Termination of appointment of Michael Ford Pitts as a director on 27 January 2017; Termination of appointment of Mark White as a director on 5 September 2016. The most likely internet sites of YORKSHIRE COAST WORKSHOPS LIMITED are www.yorkshirecoastworkshops.co.uk, and www.yorkshire-coast-workshops.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Seamer Rail Station is 3.2 miles; to Filey Rail Station is 6.7 miles; to Hunmanby Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yorkshire Coast Workshops Limited is a Private Limited Company. The company registration number is 02343577. Yorkshire Coast Workshops Limited has been working since 06 February 1989. The present status of the company is Active. The registered address of Yorkshire Coast Workshops Limited is Yorkshire Coast Enterprise Centre Auborough Street Scarborough North Yorkshire Yo11 1ht. The company`s financial liabilities are £44.48k. It is £-31.65k against last year. The cash in hand is £17.49k. It is £-54.64k against last year. And the total assets are £113.34k, which is £-76.18k against last year. WILKS, Gail Sarah is a Secretary of the company. DURRANT, Douglas James is a Director of the company. ROBINSON, Anthony Charles is a Director of the company. Secretary GAMBLES, Anthony Edward has been resigned. Secretary GREEN, Antony Stephen has been resigned. Secretary SHELBOURN, Jean Dorothy has been resigned. Director CUTTER, Anice Tessa has been resigned. Director DIXON, Eric William has been resigned. Director GARE, Andrew Roger has been resigned. Director GREEN, Antony Stephen has been resigned. Director PICKERING, Michael Stuart has been resigned. Director PITTS, Michael Ford has been resigned. Director SMITH, Gerald Anthony Morris has been resigned. Director THORNTON, John Lewis Warner has been resigned. Director TREBBLE, John Malcolm has been resigned. Director TURNER, Joan has been resigned. Director WHITE, Mark has been resigned. Director WOOD, Brian has been resigned. Director WOODWARD, Robert Alan has been resigned. The company operates in "Buying and selling of own real estate".


yorkshire coast workshops Key Finiance

LIABILITIES £44.48k
-42%
CASH £17.49k
-76%
TOTAL ASSETS £113.34k
-41%
All Financial Figures

Current Directors

Secretary
WILKS, Gail Sarah
Appointed Date: 11 July 2016

Director
DURRANT, Douglas James
Appointed Date: 09 February 1993
71 years old

Director
ROBINSON, Anthony Charles
Appointed Date: 21 March 2006
73 years old

Resigned Directors

Secretary
GAMBLES, Anthony Edward
Resigned: 21 December 1994

Secretary
GREEN, Antony Stephen
Resigned: 08 May 2006
Appointed Date: 04 January 1995

Secretary
SHELBOURN, Jean Dorothy
Resigned: 31 May 2016
Appointed Date: 15 May 2006

Director
CUTTER, Anice Tessa
Resigned: 16 June 2003
Appointed Date: 14 November 1995
70 years old

Director
DIXON, Eric William
Resigned: 11 April 1995
112 years old

Director
GARE, Andrew Roger
Resigned: 11 February 1992
76 years old

Director
GREEN, Antony Stephen
Resigned: 08 May 2006
73 years old

Director
PICKERING, Michael Stuart
Resigned: 10 January 2005
Appointed Date: 11 April 1995
83 years old

Director
PITTS, Michael Ford
Resigned: 27 January 2017
89 years old

Director
SMITH, Gerald Anthony Morris
Resigned: 12 September 1995
69 years old

Director
THORNTON, John Lewis Warner
Resigned: 09 June 1992
98 years old

Director
TREBBLE, John Malcolm
Resigned: 16 January 2006
78 years old

Director
TURNER, Joan
Resigned: 08 October 1991
89 years old

Director
WHITE, Mark
Resigned: 05 September 2016
77 years old

Director
WOOD, Brian
Resigned: 21 February 2003
89 years old

Director
WOODWARD, Robert Alan
Resigned: 14 April 1992
92 years old

YORKSHIRE COAST WORKSHOPS LIMITED Events

10 Feb 2017
Confirmation statement made on 28 January 2017 with updates
03 Feb 2017
Termination of appointment of Michael Ford Pitts as a director on 27 January 2017
25 Jan 2017
Termination of appointment of Mark White as a director on 5 September 2016
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
11 Jul 2016
Appointment of Mrs Gail Sarah Wilks as a secretary on 11 July 2016
...
... and 81 more events
19 Apr 1990
Registered office changed on 19/04/90 from: 8,vernon road scarborough north yorkshire YO11 2NH

01 Mar 1990
Particulars of mortgage/charge

28 Feb 1990
New director appointed

10 Feb 1989
Secretary resigned

06 Feb 1989
Incorporation

YORKSHIRE COAST WORKSHOPS LIMITED Charges

26 February 2015
Charge code 0234 3577 0009
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The william street business centre, 7A lower clark street…
28 January 2011
Legal mortgage
Delivered: 29 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Cayley court hopper hill road scarborough by way of fixed…
28 January 2011
Mortgage debenture
Delivered: 29 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
15 March 2005
Legal mortgage
Delivered: 31 March 2005
Status: Satisfied on 26 January 2011
Persons entitled: Hsbc Bank PLC
Description: The property k/a 1.67 acres of land at scarborough business…
22 May 2003
Debenture
Delivered: 23 May 2003
Status: Satisfied on 26 January 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Legal mortgage
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 39/40 queen street…
31 March 2003
Legal mortgage
Delivered: 9 April 2003
Status: Satisfied on 15 March 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 42 st johns road scarborough…
29 March 1994
Legal charge
Delivered: 14 April 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north side of sitwell street…
13 February 1990
Legal charge
Delivered: 1 March 1990
Status: Satisfied on 16 February 1995
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of stilwell street…