12 ROYAL CRESCENT (WHITBY) LIMITED

Register to unlock more data on OkredoRegister

12 ROYAL CRESCENT (WHITBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04264732

Incorporation date

03/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Royal Crescent, Whitby YO21 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2001)
dot icon12/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/09/2025
Termination of appointment of Stephen Anthony Rusinek as a director on 2025-09-15
dot icon15/09/2025
Appointment of Mrs Kath Rusinek as a director on 2025-09-15
dot icon08/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon08/08/2025
Termination of appointment of Rosalie Abel as a secretary on 2025-08-01
dot icon17/03/2025
Registered office address changed from Little Scaling Farm Roxby Saltburn-by-the-Sea TS13 4TX England to 12 Royal Crescent Whitby YO21 3EJ on 2025-03-17
dot icon12/12/2024
Appointment of Mr Stephen Anthony Rusinek as a director on 2024-10-28
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/08/2024
Termination of appointment of Kathryn Mary Mccarthy-Booth as a director on 2024-06-27
dot icon06/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon05/06/2024
Registered office address changed from Unit G4, St Hilda's Business Centre the Ropery Whitby YO22 4ET England to Little Scaling Farm Roxby Saltburn-by-the-Sea TS13 4TX on 2024-06-05
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/08/2023
Termination of appointment of David Bowey as a director on 2022-07-22
dot icon17/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon06/01/2023
Appointment of Dr Stephanie Emma Pitts as a director on 2022-10-24
dot icon16/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon28/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/08/2021
Appointment of Mrs Christine Helen Butler as a director on 2021-08-20
dot icon06/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon27/08/2020
Appointment of Mr David Bowey as a director on 2020-08-01
dot icon27/08/2020
Appointment of Mrs Kathryn Mary Mccarthy-Booth as a director on 2020-08-01
dot icon12/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon06/08/2020
Registered office address changed from Unit F1E St Hilda's Business Centre the Ropery Whitby North Yorkshire YO22 4ET United Kingdom to Unit G4, St Hilda's Business Centre the Ropery Whitby YO22 4ET on 2020-08-06
dot icon06/08/2020
Termination of appointment of David Mccarthy as a director on 2019-09-06
dot icon06/08/2020
Termination of appointment of Ceri Lewis as a director on 2019-09-05
dot icon08/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon22/11/2018
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon08/11/2018
Accounts for a dormant company made up to 2018-08-31
dot icon27/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon27/08/2018
Registered office address changed from C/O Mrs Rosalie Abel Little Scaling Farm Roxby Saltburn-by-the-Sea Cleveland TS13 4TX to Unit F1E St Hilda's Business Centre the Ropery Whitby North Yorkshire YO22 4ET on 2018-08-27
dot icon24/04/2018
Termination of appointment of Eileen Elizabeth Johnson as a director on 2017-12-20
dot icon24/04/2018
Termination of appointment of Eileen Elizabeth Johnson as a director on 2017-12-20
dot icon24/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon17/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon16/11/2016
Accounts for a dormant company made up to 2016-08-31
dot icon08/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon30/11/2015
Accounts for a dormant company made up to 2015-08-31
dot icon11/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon01/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon06/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon16/04/2014
Accounts for a dormant company made up to 2013-08-31
dot icon02/04/2014
Registered office address changed from C/O Astins 47 Flowergate Whitby North Yorkshire YO21 3BB United Kingdom on 2014-04-02
dot icon03/09/2013
Appointment of Mr Jeremy David Oates as a director
dot icon03/09/2013
Termination of appointment of David Calderley as a director
dot icon08/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon26/03/2013
Appointment of The Revd. Canon Edwin Newlyn as a director
dot icon26/03/2013
Appointment of Mr Ceri Lewis as a director
dot icon26/03/2013
Appointment of Mrs Rosalie Abel as a secretary
dot icon26/03/2013
Termination of appointment of Susan Holden as a secretary
dot icon18/12/2012
Registered office address changed from 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF on 2012-12-18
dot icon31/10/2012
Accounts for a dormant company made up to 2012-08-31
dot icon06/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon08/11/2011
Accounts for a dormant company made up to 2011-08-31
dot icon04/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon01/02/2011
Accounts for a dormant company made up to 2010-08-31
dot icon03/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon03/08/2010
Director's details changed for David John Margerison on 2009-10-01
dot icon03/08/2010
Director's details changed for Eileen Elizabeth Johnson on 2009-10-01
dot icon03/08/2010
Director's details changed for David Mccarthy on 2009-10-01
dot icon03/08/2010
Director's details changed for David Calderley on 2009-10-01
dot icon03/08/2010
Termination of appointment of Jane Richardson as a director
dot icon11/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon03/08/2009
Return made up to 03/08/09; full list of members
dot icon02/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon04/08/2008
Return made up to 03/08/08; full list of members
dot icon23/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon10/08/2007
Return made up to 03/08/07; full list of members
dot icon10/08/2007
Director resigned
dot icon17/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon03/08/2006
Return made up to 03/08/06; full list of members
dot icon01/06/2006
New secretary appointed
dot icon01/06/2006
Registered office changed on 01/06/06 from: flat 5 12 royal crescent whitby north yorkshire YO21 3EJ
dot icon01/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon06/01/2006
Secretary resigned
dot icon06/01/2006
Registered office changed on 06/01/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon12/12/2005
New director appointed
dot icon29/11/2005
Director resigned
dot icon14/11/2005
Director's particulars changed
dot icon14/11/2005
Director's particulars changed
dot icon11/08/2005
Return made up to 03/08/05; full list of members
dot icon10/08/2005
Director's particulars changed
dot icon18/05/2005
Accounts for a dormant company made up to 2004-08-31
dot icon23/08/2004
Return made up to 03/08/04; full list of members
dot icon14/07/2004
New director appointed
dot icon22/04/2004
Director resigned
dot icon31/03/2004
Accounts for a dormant company made up to 2003-08-31
dot icon01/09/2003
Return made up to 03/08/03; full list of members
dot icon01/09/2003
Secretary resigned
dot icon28/02/2003
Accounts for a dormant company made up to 2002-08-31
dot icon06/09/2002
New secretary appointed
dot icon29/08/2002
Director resigned
dot icon29/08/2002
New secretary appointed
dot icon22/08/2002
Return made up to 03/08/02; full list of members
dot icon29/03/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
Director resigned
dot icon21/02/2002
Registered office changed on 21/02/02 from: flat 1 12 royal crescent whitby north yorkshire YO21 3EJ
dot icon21/02/2002
New director appointed
dot icon21/02/2002
Secretary resigned
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon10/08/2001
Secretary resigned
dot icon10/08/2001
Director resigned
dot icon10/08/2001
New secretary appointed;new director appointed
dot icon10/08/2001
New director appointed
dot icon10/08/2001
Registered office changed on 10/08/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
dot icon03/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+21.68 % *

* during past year

Cash in Bank

£21,369.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.44K
-
0.00
17.56K
-
2022
0
20.44K
-
0.00
21.37K
-
2022
0
20.44K
-
0.00
21.37K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

20.44K £Ascended24.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.37K £Ascended21.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newlyn, Edwin, The Revd. Canon
Director
26/03/2013 - Present
-
Oates, Jeremy David
Director
28/08/2013 - Present
-
Mccarthy, Anne
Director
03/08/2001 - 01/02/2002
-
Rusinek, Kath
Director
15/09/2025 - Present
-
Calderley, David
Director
25/11/2005 - 27/08/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 ROYAL CRESCENT (WHITBY) LIMITED

12 ROYAL CRESCENT (WHITBY) LIMITED is an(a) Active company incorporated on 03/08/2001 with the registered office located at 12 Royal Crescent, Whitby YO21 3EJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 12 ROYAL CRESCENT (WHITBY) LIMITED?

toggle

12 ROYAL CRESCENT (WHITBY) LIMITED is currently Active. It was registered on 03/08/2001 .

Where is 12 ROYAL CRESCENT (WHITBY) LIMITED located?

toggle

12 ROYAL CRESCENT (WHITBY) LIMITED is registered at 12 Royal Crescent, Whitby YO21 3EJ.

What does 12 ROYAL CRESCENT (WHITBY) LIMITED do?

toggle

12 ROYAL CRESCENT (WHITBY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 ROYAL CRESCENT (WHITBY) LIMITED?

toggle

The latest filing was on 12/11/2025: Total exemption full accounts made up to 2024-12-31.