Background WavePink WaveYellow Wave

SCARBOROUGH BUSINESS AMBASSADORS (06716046)

SCARBOROUGH BUSINESS AMBASSADORS (06716046) is an active UK company. incorporated on 6 October 2008. with registered office in Scarborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SCARBOROUGH BUSINESS AMBASSADORS has been registered for 17 years. Current directors include BAKER-DAVIS, George, BARMAN, Rudi Tom Kristian, BULL, Simon Aaron and 6 others.

Company Number
06716046
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 October 2008
Age
17 years
Address
Castle Group Ltd Salter Road, Scarborough, YO11 3UZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAKER-DAVIS, George, BARMAN, Rudi Tom Kristian, BULL, Simon Aaron, BUTTERWORTH, Iain Matthew, DOWSON, David William, DUNN, Kelly Anne, FARRAR, James Peter, MASON, Laura, RICHINGS, Susan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCARBOROUGH BUSINESS AMBASSADORS

SCARBOROUGH BUSINESS AMBASSADORS is an active company incorporated on 6 October 2008 with the registered office located in Scarborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SCARBOROUGH BUSINESS AMBASSADORS was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06716046

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 6 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

SCARBOROUGH BUSINESS ASSOCIATION
From: 6 October 2008To: 7 January 2013
Contact
Address

Castle Group Ltd Salter Road Scarborough Business Park Scarborough, YO11 3UZ,

Previous Addresses

Woodend Creative Workspace the Crescent Scarborough North Yorkshire YO11 2PW England
From: 12 October 2010To: 28 November 2012
Renaissance Centre Falconers Road Scarborough North Yorkshire YO11 2EN
From: 6 October 2008To: 12 October 2010
Timeline

55 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Oct 11
Director Left
Feb 14
Director Joined
Jul 14
Director Left
Jul 15
Director Joined
Feb 16
Director Joined
Dec 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Nov 18
Director Left
Mar 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Apr 23
Director Left
May 23
Director Left
May 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Left
Mar 24
Director Left
May 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Nov 25
Director Left
Dec 25
Director Left
Jan 26
Director Left
Mar 26
0
Funding
53
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BAKER-DAVIS, George

Active
East Avenue, ScarboroughYO13 0QE
Born April 1996
Director
Appointed 18 Mar 2025

BARMAN, Rudi Tom Kristian

Active
Salter Road, ScarboroughYO11 3UZ
Born December 1978
Director
Appointed 22 Jun 2022

BULL, Simon Aaron

Active
Salter Road, ScarboroughYO11 3UZ
Born January 1970
Director
Appointed 06 Oct 2008

BUTTERWORTH, Iain Matthew

Active
15 Belgrave Crescent, ScarboroughYO11 1UB
Born July 1969
Director
Appointed 25 Mar 2025

DOWSON, David William

Active
Station Avenue, BridlingtonYO16 4LZ
Born May 1951
Director
Appointed 22 Jun 2022

DUNN, Kelly Anne

Active
Salter Road, ScarboroughYO11 3UZ
Born February 1982
Director
Appointed 03 Feb 2025

FARRAR, James Peter

Active
Economic Partnership Unit, NorthallertonDL7 8AD
Born February 1972
Director
Appointed 07 Oct 2019

MASON, Laura

Active
Innovation Way, YorkYO10 5NP
Born April 1975
Director
Appointed 27 Jun 2022

RICHINGS, Susan

Active
Dunslow Road, ScarboroughYO11 3UT
Born October 1957
Director
Appointed 01 Sept 2019

NOAKES, David Anthony

Resigned
21 Town Street, MaltonYO17 7HB
Secretary
Appointed 06 Oct 2008
Resigned 01 Sept 2009

ASQUITH, Edward

Resigned
Salter Road, ScarboroughYO11 3UZ
Born December 1957
Director
Appointed 01 Feb 2016
Resigned 21 Apr 2025

ASQUITH, Edward

Resigned
Salter Road, ScarboroughYO11 3UZ
Born December 1957
Director
Appointed 05 Apr 2011
Resigned 05 Feb 2014

BOMHAM, Stephen David

Resigned
Leighton Close, ScarboroughYO12 4JZ
Born January 1970
Director
Appointed 14 Nov 2008
Resigned 05 Apr 2011

BONNEY, Melanie Louise

Resigned
Scalby Road, ScarboroughYO12 5PZ
Born February 1971
Director
Appointed 09 Nov 2018
Resigned 07 Jan 2026

BURNETT, Suzanne Jane

Resigned
15 York Place, ScarboroughYO11 2NP
Born April 1963
Director
Appointed 05 Apr 2011
Resigned 13 Apr 2018

CALCRAFT, Tracy Ann

Resigned
All Saints Road, ScarboroughYO12 5AE
Born November 1969
Director
Appointed 09 Jan 2024
Resigned 28 Oct 2025

COOK, Simon

Resigned
Salter Road, ScarboroughYO11 3UZ
Born January 1964
Director
Appointed 21 Dec 2017
Resigned 08 Aug 2022

DAVIDSON, Brian Joseph

Resigned
129 Deansgate, ManchesterM3 3WR
Born March 1963
Director
Appointed 01 Dec 2016
Resigned 15 Jul 2020

EDMUNDS, Gareth

Resigned
Salter Road, ScarboroughYO11 3UZ
Born March 1981
Director
Appointed 01 Dec 2017
Resigned 05 Mar 2019

FLINTON, Richard John

Resigned
Boroughbridge Road, NorthallertonDL8 7AD
Born March 1965
Director
Appointed 01 Jun 2018
Resigned 20 Feb 2024

GOODALL, James Rawling

Resigned
West Parade Road, ScarboroughYO12 5ED
Born May 1980
Director
Appointed 04 Aug 2020
Resigned 06 Jan 2024

GRUNWELL, Richard Lincoln

Resigned
High Street, ScarboroughYO13 0PS
Born September 1944
Director
Appointed 05 Apr 2011
Resigned 19 Mar 2026

HODGE, Bonita Anne

Resigned
The Crescent, ScarboroughYO11 2PW
Born October 1958
Director
Appointed 05 Apr 2011
Resigned 01 Oct 2011

KELLY, David Paul

Resigned
Middlecroft Drive, YorkYO32 5UP
Born November 1964
Director
Appointed 09 Dec 2008
Resigned 05 Apr 2011

KELLY, Seán Joseph

Resigned
Huntriss Row, ScarboroughYO11 2EF
Born October 1966
Director
Appointed 08 Nov 2023
Resigned 28 Apr 2024

MILLER, Robert Cameron

Resigned
Salter Road, ScarboroughYO11 3UZ
Born June 1958
Director
Appointed 05 Apr 2011
Resigned 24 Jul 2015

NOAKES, David Anthony

Resigned
21 Town Street, MaltonYO17 7HB
Born June 1965
Director
Appointed 06 Oct 2008
Resigned 01 Sept 2009

PICKERING, Alan Bradley George

Resigned
Salter Road, ScarboroughYO11 3UZ
Born August 1967
Director
Appointed 01 Jul 2014
Resigned 27 Feb 2020

RICHINGS, Susan

Resigned
22a Throxenby Lane, ScarboroughYO12 5HW
Born October 1957
Director
Appointed 14 Nov 2008
Resigned 05 Apr 2011

ROBINSON, Paul Daniel

Resigned
Westborough, ScarboroughYO11 1JW
Born April 1975
Director
Appointed 25 Feb 2020
Resigned 10 Dec 2025

SENIOR, John Wilson, Major

Resigned
South Street, ScarboroughYO13 0QR
Born March 1960
Director
Appointed 05 Apr 2011
Resigned 25 Apr 2023

SHARPLES, James Nicholas

Resigned
Newby Farm Close, ScarboroughYO12 6UH
Born March 1956
Director
Appointed 21 Dec 2017
Resigned 04 May 2023

THOMPSON, Joanne Michaela

Resigned
Salter Road, ScarboroughYO11 3UZ
Born August 1967
Director
Appointed 01 Dec 2017
Resigned 23 Oct 2024

WILKINSON, Peter James

Resigned
Salter Road, ScarboroughYO11 3UZ
Born October 1944
Director
Appointed 05 Apr 2011
Resigned 31 Oct 2022

ZABLOCKI, Shaun James

Resigned
East Knapton, MaltonYO17 8JF
Born January 1984
Director
Appointed 10 Oct 2022
Resigned 22 May 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Peter James Wilkinson

Ceased
Salter Road, ScarboroughYO11 3UZ
Born October 1944

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 08 Jun 2022
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 July 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 October 2015
AR01AR01
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2013
AAAnnual Accounts
Certificate Change Of Name Company
7 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 October 2012
AR01AR01
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
287Change of Registered Office
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Incorporation Company
6 October 2008
NEWINCIncorporation