East Riding Holdings Company SCARBOROUGH


East Riding Holdings Company started in year 1987 as Private Unlimited Company with registration number 02126698. The East Riding Holdings Company company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Scarborough at 5&6 Manor Court. Postal code: YO11 3TU.

The firm has 5 directors, namely Alan D., Nicholas F. and Paul E. and others. Of them, David D. has been with the company the longest, being appointed on 2 June 2016 and Alan D. has been with the company for the least time - from 6 December 2021. As of 26 April 2024, there were 8 ex directors - Robert M., Mary M. and others listed below. There were no ex secretaries.

East Riding Holdings Company Address / Contact

Office Address 5&6 Manor Court
Office Address2 Manor Garth
Town Scarborough
Post code YO11 3TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02126698
Date of Incorporation Tue, 28th Apr 1987
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 37 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Alan D.

Position: Director

Appointed: 06 December 2021

Nicholas F.

Position: Director

Appointed: 26 February 2021

Paul E.

Position: Director

Appointed: 29 October 2018

Alan B.

Position: Director

Appointed: 29 October 2018

David D.

Position: Director

Appointed: 02 June 2016

Robert M.

Position: Director

Resigned: 17 June 2022

Mary M.

Position: Secretary

Resigned: 01 October 2018

Mary M.

Position: Director

Resigned: 30 June 2021

Peter S.

Position: Director

Appointed: 18 March 2019

Resigned: 24 June 2022

Paul W.

Position: Director

Appointed: 29 October 2018

Resigned: 03 May 2021

Alan R.

Position: Director

Appointed: 02 June 2016

Resigned: 23 June 2020

Peter S.

Position: Director

Appointed: 02 June 2016

Resigned: 03 June 2016

James C.

Position: Director

Appointed: 19 December 1991

Resigned: 09 November 2004

Edward N.

Position: Director

Appointed: 19 December 1991

Resigned: 31 July 1997

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Ann Richardson No.1 Trust from 9490 Vaduz, Liechtenstein. The abovementioned PSC is categorised as "a trust" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ann Richardson No.1 Trust

Shelter Trust Establishment C/O Dr Veit Frommelt, Meierhofstrasse 5, 9490 Vaduz, Liechtenstein, Liechtenstein

Legal authority Art.534 Et Seq.Persons And Companies Act
Legal form Trust
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand108 75957 792
Current Assets438 842365 970
Debtors330 083308 178
Net Assets Liabilities-5 338 443-5 235 146
Other Debtors12 78510 903
Other
Accrued Liabilities Deferred Income13 96213 342
Amounts Owed By Group Undertakings317 298297 275
Amounts Owed To Group Undertakings7575
Average Number Employees During Period236247
Comprehensive Income Expense143 694103 297
Corporation Tax Payable54 02543 476
Creditors4 000 0004 000 000
Cumulative Preference Share Dividends Unpaid4 000 0004 000 000
Fixed Assets230 777230 777
Investments Fixed Assets230 777230 777
Investments In Group Undertakings230 777230 777
Net Assets Liabilities Subsidiaries111111
Net Current Assets Liabilities-1 569 220-1 465 923
Number Shares Issued Fully Paid 4 000 000
Other Remaining Borrowings1 940 0001 775 000
Percentage Class Share Held In Subsidiary 100
Profit Loss1 489 408103 297
Profit Loss Subsidiaries-5 91457 527
Total Assets Less Current Liabilities-1 338 443-1 235 146
Total Borrowings1 940 0001 775 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 19th, October 2023
Free Download (35 pages)

Company search