ARDFERN YACHT CENTRE LIMITED

Register to unlock more data on OkredoRegister

ARDFERN YACHT CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02146320

Incorporation date

13/07/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7-8 Manor Court, Eastfield, Scarborough, North Yorkshire YO11 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1987)
dot icon20/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon09/12/2025
Change of details for Givendale Properties Limited as a person with significant control on 2025-12-09
dot icon09/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon20/12/2024
Change of details for Givendale Properties Limited as a person with significant control on 2024-12-18
dot icon20/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon18/12/2024
Registered office address changed from , 12 Alma Square, Scarborough, N Yorks, YO11 1JU to Unit 7-8 Manor Court Eastfield Scarborough North Yorkshire YO11 3TU on 2024-12-18
dot icon12/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon11/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon08/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon14/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon11/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon12/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon17/09/2019
Notification of Givendale Properties Limited as a person with significant control on 2019-08-31
dot icon17/09/2019
Cessation of Joanna Elizabeth Ashton as a person with significant control on 2019-08-31
dot icon17/09/2019
Cessation of Nicholas John Baker as a person with significant control on 2019-07-19
dot icon16/09/2019
Resolutions
dot icon16/09/2019
Resolutions
dot icon09/09/2019
Termination of appointment of Nicholas John Baker as a director on 2019-06-10
dot icon12/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon30/04/2018
Appointment of Mr Andrew William Ashton as a director on 2018-04-19
dot icon12/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon22/12/2016
Director's details changed for Mrs Joanna Elizabeth Ashton on 2016-12-22
dot icon22/12/2016
Secretary's details changed for Mrs Joanna Elizabeth Ashton on 2016-12-22
dot icon15/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon12/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon16/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon23/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon17/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon11/01/2013
Statement of capital following an allotment of shares on 2012-11-30
dot icon11/01/2013
Resolutions
dot icon24/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon21/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon12/10/2011
Termination of appointment of June Baker as a director
dot icon13/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon30/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon30/11/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon30/11/2009
Director's details changed for Mr Nicholas John Baker on 2009-11-30
dot icon30/11/2009
Director's details changed for June Elizabeth Baker on 2009-11-30
dot icon30/11/2009
Director's details changed for Joanna Ashton on 2009-11-30
dot icon02/10/2009
Appointment terminated director lynn wilkie
dot icon02/10/2009
Appointment terminated director david wilkie
dot icon16/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/11/2008
Return made up to 28/11/08; full list of members
dot icon28/11/2008
Director and secretary's change of particulars / joanna ashton / 08/10/2008
dot icon14/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/12/2007
Return made up to 28/11/07; full list of members
dot icon15/03/2007
Resolutions
dot icon15/03/2007
Resolutions
dot icon11/01/2007
New secretary appointed
dot icon11/01/2007
Secretary resigned
dot icon10/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/12/2006
Return made up to 28/11/06; full list of members
dot icon24/08/2006
Registered office changed on 24/08/06 from:\po box 55 eva lett house, 1 south crescent ripon, north yorkshire, HG4 1XW
dot icon24/03/2006
Accounts for a small company made up to 2005-09-30
dot icon07/12/2005
Return made up to 28/11/05; full list of members
dot icon21/12/2004
Accounts for a small company made up to 2004-09-30
dot icon09/12/2004
Return made up to 28/11/04; full list of members
dot icon20/04/2004
Accounts for a small company made up to 2003-09-30
dot icon12/12/2003
Return made up to 28/11/03; full list of members
dot icon20/01/2003
Accounts for a small company made up to 2002-09-30
dot icon19/12/2002
Return made up to 28/11/02; full list of members
dot icon18/02/2002
Accounts for a small company made up to 2001-09-30
dot icon11/12/2001
Return made up to 28/11/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-09-30
dot icon13/12/2000
Return made up to 28/11/00; full list of members
dot icon20/12/1999
Accounts for a small company made up to 1999-09-30
dot icon06/12/1999
Return made up to 28/11/99; full list of members
dot icon09/02/1999
Accounts for a small company made up to 1998-09-30
dot icon03/12/1998
Return made up to 28/11/98; no change of members
dot icon11/12/1997
Accounts for a small company made up to 1997-09-30
dot icon11/12/1997
Return made up to 28/11/97; no change of members
dot icon13/10/1997
Registered office changed on 13/10/97 from:\34.market place,, ripon,, north yorkshire., HG4 1BZ
dot icon10/01/1997
Accounts for a small company made up to 1996-09-30
dot icon31/12/1996
Return made up to 28/11/96; full list of members
dot icon15/01/1996
Accounts for a small company made up to 1995-09-30
dot icon08/12/1995
Return made up to 28/11/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/12/1994
Accounts for a small company made up to 1994-09-30
dot icon13/12/1994
Return made up to 28/11/94; full list of members
dot icon23/02/1994
Accounts for a small company made up to 1993-09-30
dot icon11/02/1994
New director appointed
dot icon16/12/1993
Return made up to 28/11/93; no change of members
dot icon05/05/1993
Accounts for a small company made up to 1992-09-30
dot icon28/01/1993
Resolutions
dot icon28/01/1993
Resolutions
dot icon28/01/1993
Resolutions
dot icon10/12/1992
Return made up to 28/11/92; no change of members
dot icon03/03/1992
Accounts for a small company made up to 1991-09-30
dot icon29/01/1992
Return made up to 28/11/91; full list of members
dot icon07/02/1991
Accounts for a small company made up to 1990-09-30
dot icon21/01/1991
Director's particulars changed
dot icon03/01/1991
Return made up to 21/11/90; full list of members
dot icon28/02/1990
Accounts for a small company made up to 1989-09-30
dot icon07/12/1989
Return made up to 28/11/89; full list of members
dot icon26/05/1989
Declaration of satisfaction of mortgage/charge
dot icon26/05/1989
Declaration of satisfaction of mortgage/charge
dot icon11/03/1989
Declaration of satisfaction of mortgage/charge
dot icon06/03/1989
New director appointed
dot icon01/03/1989
Accounts for a small company made up to 1988-09-30
dot icon03/02/1989
Return made up to 30/11/88; full list of members
dot icon10/10/1988
Director resigned
dot icon21/09/1988
Particulars of mortgage/charge
dot icon08/09/1988
Particulars of mortgage/charge
dot icon13/04/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon04/01/1988
Particulars of mortgage/charge
dot icon18/12/1987
Particulars of mortgage/charge
dot icon22/10/1987
Wd 13/10/87 ad 25/09/87--------- £ si 998@1=998 £ ic 2/1000
dot icon20/10/1987
Accounting reference date notified as 30/09
dot icon25/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/09/1987
Registered office changed on 25/09/87 from: bridge hse 181 victoria st london EC4V
dot icon17/09/1987
Certificate of change of name
dot icon13/07/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-24 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
291.37K
-
0.00
595.80K
-
2022
24
289.82K
-
0.00
370.33K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Joanna Elizabeth Ashton
Director
01/01/1994 - Present
3
Ashton, Andrew William
Director
19/04/2018 - Present
2
Ashton, Joanna Elizabeth
Secretary
19/12/2006 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ARDFERN YACHT CENTRE LIMITED

ARDFERN YACHT CENTRE LIMITED is an(a) Active company incorporated on 13/07/1987 with the registered office located at Unit 7-8 Manor Court, Eastfield, Scarborough, North Yorkshire YO11 3TU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARDFERN YACHT CENTRE LIMITED?

toggle

ARDFERN YACHT CENTRE LIMITED is currently Active. It was registered on 13/07/1987 .

Where is ARDFERN YACHT CENTRE LIMITED located?

toggle

ARDFERN YACHT CENTRE LIMITED is registered at Unit 7-8 Manor Court, Eastfield, Scarborough, North Yorkshire YO11 3TU.

What does ARDFERN YACHT CENTRE LIMITED do?

toggle

ARDFERN YACHT CENTRE LIMITED operates in the Building of pleasure and sporting boats (30.12 - SIC 2007) sector.

What is the latest filing for ARDFERN YACHT CENTRE LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-09-30.