Osbaldwick
York
YO19 5GS
Director Name | Kathleen Elizabeth Shouksmith |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1991(72 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Murton Way Osbaldwick York YO19 5GS |
Director Name | Richard Philip Shouksmith |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1991(72 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Murton Way Osbaldwick York YO19 5GS |
Secretary Name | Andrew Timothy Stanley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2007(87 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | Murton Way Osbaldwick York YO19 5GS |
Director Name | Mr David Ian Shouksmith |
---|---|
Date of Birth | August 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2012(92 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Murton Way Osbaldwick York YO19 5GS |
Director Name | Mrs Joanne Elizabeth Durkin |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2015(95 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Murton Way Osbaldwick York YO19 5GS |
Director Name | Mr Andrew Timothy Stanley |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 February 2015(95 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Murton Way Osbaldwick York YO19 5GS |
Director Name | Mr Edward Stuart Shouksmith |
---|---|
Date of Birth | August 1982 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 October 2015(96 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Murton Way Osbaldwick York YO19 5GS |
Director Name | Mr Mark Howard Foster |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(101 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Murton Way Osbaldwick York YO19 5GS |
Director Name | Patricia Anne Foster |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(72 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month (resigned 19 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Murton Way Osbaldwick York YO19 5GS |
Secretary Name | Donald Robertson Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(72 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 22 Heworth Hall Drive York North Yorkshire YO31 1AQ |
Director Name | Mr Anthony John Miller |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(76 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 December 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Murton Way Osbaldwick York YO19 5GS |
Director Name | Pamela Shouksmith |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(77 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 October 2002) |
Role | Company Director |
Correspondence Address | The Wickets Bentley Barns Ellastone Ashbourne DE6 2GZ |
Director Name | Mr Mark Howard Foster |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(83 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Murton Way Osbaldwick York YO19 5GS |
Website | shouksmiths.co.uk |
---|---|
Telephone | 01904 420370 |
Telephone region | York |
Registered Address | Murton Way Osbaldwick York YO19 5GS |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
440.1k at £1 | Shouksmith Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,329,613 |
Gross Profit | £1,558,208 |
Net Worth | £1,931,482 |
Cash | £1,247,413 |
Current Liabilities | £2,551,416 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 October 2022 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 21 October 2023 (4 months, 2 weeks from now) |
11 October 2006 | Delivered on: 18 October 2006 Persons entitled: Colton Regeneration (Office Park) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 5 stage 2 of colton mill office park colton leeds. See the mortgage charge document for full details. Outstanding |
---|---|
17 October 1977 | Delivered on: 7 November 1977 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to be come due from the company and/or or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Goodwill & bookdebts with all buildings fixtures fixed plant and machinery, fixed and floating charge. (Please see doc. 133). undertaking and all property and assets present and future including uncalled capital. Outstanding |
11 July 1939 | Delivered on: 25 July 1939 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys etc. Particulars: 128, 130, & 132 micklegate york. Outstanding |
25 April 1984 | Delivered on: 27 April 1984 Satisfied on: 8 March 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land with the buildings erected thereon and k/a 54 - 60B (even) blossom street, york, north yorkshire. Tn: nyk 12936. Fully Satisfied |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
---|---|
7 October 2021 | Satisfaction of charge 4 in full (1 page) |
7 October 2021 | Satisfaction of charge 1 in full (1 page) |
6 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
10 November 2020 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
10 November 2020 | Satisfaction of charge 2 in full (1 page) |
10 November 2020 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
4 November 2020 | Appointment of Mr Mark Howard Foster as a director on 29 September 2020 (2 pages) |
19 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
8 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
20 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
10 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
19 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
23 October 2015 | Appointment of Mr Edward Stuart Shouksmith as a director on 21 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Edward Stuart Shouksmith as a director on 21 October 2015 (2 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
14 August 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (22 pages) |
20 February 2015 | Appointment of Mr Andrew Timothy Stanley as a director on 19 February 2015 (2 pages) |
20 February 2015 | Appointment of Mrs Joanne Durkin as a director on 19 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr Andrew Timothy Stanley as a director on 19 February 2015 (2 pages) |
20 February 2015 | Appointment of Mrs Joanne Durkin as a director on 19 February 2015 (2 pages) |
8 January 2015 | Termination of appointment of Anthony John Miller as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Anthony John Miller as a director on 31 December 2014 (1 page) |
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Secretary's details changed for Andrew Timothy Stanley on 13 December 2013 (1 page) |
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Secretary's details changed for Andrew Timothy Stanley on 13 December 2013 (1 page) |
16 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
19 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
27 November 2012 | Termination of appointment of Patricia Foster as a director (1 page) |
27 November 2012 | Termination of appointment of Patricia Foster as a director (1 page) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (9 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (9 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (9 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
20 June 2012 | Appointment of Mr David Ian Shouksmith as a director (2 pages) |
20 June 2012 | Appointment of Mr David Ian Shouksmith as a director (2 pages) |
15 June 2012 | Termination of appointment of Mark Foster as a director (1 page) |
15 June 2012 | Termination of appointment of Mark Foster as a director (1 page) |
24 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
24 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (9 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (9 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (9 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
13 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (2 pages) |
13 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (2 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (2 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (2 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (2 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (2 pages) |
27 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (9 pages) |
27 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (9 pages) |
27 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (9 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
7 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Consolidation of shares on 8 October 2009 (4 pages) |
29 October 2009 | Consolidation of shares on 8 October 2009 (4 pages) |
29 October 2009 | Consolidation of shares on 8 October 2009 (4 pages) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Register inspection address has been changed (1 page) |
9 October 2009 | Director's details changed for Richard Philip Shouksmith on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Kathleen Elizabeth Shouksmith on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Anthony John Miller on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark Howard Foster on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Patricia Anne Foster on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Colin Maxwell Foster on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Richard Philip Shouksmith on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Kathleen Elizabeth Shouksmith on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Anthony John Miller on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark Howard Foster on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Patricia Anne Foster on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Colin Maxwell Foster on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Richard Philip Shouksmith on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Kathleen Elizabeth Shouksmith on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Anthony John Miller on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark Howard Foster on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Patricia Anne Foster on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Colin Maxwell Foster on 1 October 2009 (2 pages) |
5 August 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
5 August 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
30 October 2008 | Return made up to 07/10/08; full list of members (5 pages) |
30 October 2008 | Return made up to 07/10/08; full list of members (5 pages) |
10 September 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
10 September 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
26 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
26 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
12 October 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
12 October 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | Secretary resigned (1 page) |
24 October 2006 | Return made up to 07/10/06; full list of members (9 pages) |
24 October 2006 | Return made up to 07/10/06; full list of members (9 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Full accounts made up to 31 December 2005 (24 pages) |
26 September 2006 | Full accounts made up to 31 December 2005 (24 pages) |
17 October 2005 | Return made up to 07/10/05; full list of members
|
17 October 2005 | Accounts for a medium company made up to 31 December 2004 (22 pages) |
17 October 2005 | Return made up to 07/10/05; full list of members
|
17 October 2005 | Accounts for a medium company made up to 31 December 2004 (22 pages) |
3 February 2005 | Resolutions
|
3 February 2005 | Resolutions
|
17 January 2005 | S-div 31/12/04 (2 pages) |
17 January 2005 | S-div 31/12/04 (2 pages) |
17 January 2005 | Resolutions
|
17 January 2005 | S-div 31/12/04 (2 pages) |
17 January 2005 | S-div 31/12/04 (2 pages) |
17 January 2005 | Resolutions
|
13 October 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
13 October 2004 | Return made up to 07/10/04; no change of members (9 pages) |
13 October 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
13 October 2004 | Return made up to 07/10/04; no change of members (9 pages) |
17 October 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
17 October 2003 | Return made up to 07/10/03; full list of members
|
17 October 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
17 October 2003 | Return made up to 07/10/03; full list of members
|
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
24 October 2002 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
24 October 2002 | Director resigned (1 page) |
17 October 2002 | Return made up to 07/10/02; full list of members (13 pages) |
17 October 2002 | Return made up to 07/10/02; full list of members (13 pages) |
17 October 2001 | Ad 11/09/01--------- £ si [email protected] (2 pages) |
17 October 2001 | Return made up to 07/10/01; full list of members (12 pages) |
17 October 2001 | Ad 11/09/01--------- £ si [email protected] (2 pages) |
17 October 2001 | Return made up to 07/10/01; full list of members (12 pages) |
11 October 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
11 October 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
18 October 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
18 October 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
11 October 2000 | Return made up to 07/10/00; full list of members
|
11 October 2000 | Return made up to 07/10/00; full list of members
|
25 October 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
25 October 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
12 October 1999 | Return made up to 07/10/99; full list of members
|
12 October 1999 | Return made up to 07/10/99; full list of members
|
17 June 1999 | Resolutions
|
17 June 1999 | Resolutions
|
21 October 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
21 October 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
12 October 1998 | Return made up to 07/10/98; full list of members
|
12 October 1998 | Return made up to 07/10/98; full list of members
|
15 October 1997 | Group accounts for a medium company made up to 31 December 1996 (17 pages) |
15 October 1997 | Return made up to 07/10/97; full list of members
|
15 October 1997 | Group accounts for a medium company made up to 31 December 1996 (17 pages) |
15 October 1997 | Return made up to 07/10/97; full list of members
|
13 October 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
13 October 1996 | Return made up to 07/10/96; no change of members (6 pages) |
13 October 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
13 October 1996 | Return made up to 07/10/96; no change of members (6 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
19 October 1995 | Return made up to 16/10/95; full list of members (6 pages) |
19 October 1995 | Return made up to 16/10/95; full list of members (6 pages) |
6 September 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
6 September 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |
23 September 1978 | Accounts made up to 31 December 1977 (12 pages) |
23 September 1978 | Accounts made up to 31 December 1977 (12 pages) |
21 July 1977 | Accounts made up to 31 December 2076 (12 pages) |
21 July 1977 | Accounts made up to 31 December 2076 (12 pages) |
24 May 1976 | Accounts made up to 31 December 2075 (7 pages) |
24 May 1976 | Accounts made up to 31 December 2075 (7 pages) |
10 September 1919 | Incorporation (38 pages) |
10 September 1919 | Incorporation (38 pages) |