SALTBURN SKATEPARK & SPORT CIC

Register to unlock more data on OkredoRegister

SALTBURN SKATEPARK & SPORT CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13255670

Incorporation date

10/03/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 The Green, Saltburn By The Sea, Cleveland TS12 1NFCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2023)
dot icon07/04/2026
Termination of appointment of Nicole Katrina Marsay as a director on 2026-04-06
dot icon07/04/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon22/05/2024
Termination of appointment of Sophie Alice Piper as a director on 2024-05-21
dot icon19/03/2024
Director's details changed for Anne-Marie Liddle on 2024-03-19
dot icon19/03/2024
Director's details changed for Miss Nicole Katrina Shields on 2024-03-19
dot icon19/03/2024
Registered office address changed from 24 24 Montrose Street Saltburn-by-the-Sea Cleveland TS12 1LH United Kingdom to 24 Montrose Street Saltburn-by-the-Sea TS12 1LH on 2024-03-19
dot icon19/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon19/03/2024
Registered office address changed from 24 Montrose Street Saltburn-by-the-Sea TS12 1LH England to 14 the Green Saltburn by the Sea Cleveland TS12 1NF on 2024-03-19
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Registered office address changed from 61 the Fairway Saltburn-by-the-Sea TS12 1NG England to 24 24 Montrose Street Saltburn-by-the-Sea Cleveland TS12 1LH on 2023-12-08
dot icon08/12/2023
Termination of appointment of James William Hopper as a director on 2023-12-05
dot icon08/12/2023
Termination of appointment of Christopher Dell as a director on 2023-12-05
dot icon23/03/2023
Appointment of Miss Nicole Katrina Shields as a director on 2023-03-20
dot icon09/03/2023
Confirmation statement made on 2023-03-05 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
7.34K
-
0.00
7.34K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James William Hopper
Director
01/07/2021 - 05/12/2023
3
Liddle, Anne-Marie
Director
10/03/2021 - Present
-
Dell, Christopher
Director
01/07/2021 - 05/12/2023
-
Piper, Sophie Alice
Director
01/07/2021 - 21/05/2024
-
Youngs, Kelly Samantha
Director
01/07/2021 - Present
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SALTBURN SKATEPARK & SPORT CIC

SALTBURN SKATEPARK & SPORT CIC is an(a) Active company incorporated on 10/03/2021 with the registered office located at 14 The Green, Saltburn By The Sea, Cleveland TS12 1NF. There are currently 2 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 SALTBURN SKATEPARK & SPORT CIC?

toggle

SALTBURN SKATEPARK & SPORT CIC is currently Active. It was registered on 10/03/2021 .

Where is SALTBURN SKATEPARK & SPORT CIC located?

toggle

SALTBURN SKATEPARK & SPORT CIC is registered at 14 The Green, Saltburn By The Sea, Cleveland TS12 1NF.

What does SALTBURN SKATEPARK & SPORT CIC do?

toggle

SALTBURN SKATEPARK & SPORT CIC operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for SALTBURN SKATEPARK & SPORT CIC?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Nicole Katrina Marsay as a director on 2026-04-06.