St Sampsons
Guernsey
Channel Islands
GY2 4HY
Director Name | John Raymond Guy Worrall |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2001(74 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Firlands Farmhouse Copgrove Burton Leonard Harrogate North Yorkshire HG3 3SY |
Director Name | Mr Thomas Patrick Simpson |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(96 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gresham House 5-7 St. Pauls Street Leeds LS1 2JG |
Director Name | Ann Mary Elizabeth Simpson |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(64 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | Linden Cottage Ling Lane Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | Joseph Raymond Waistell Worrall |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(64 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 02 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Connaught Court St. Oswalds Road Fulford York YO10 4FA |
Secretary Name | Ann Mary Elizabeth Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(64 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | Linden Cottage Ling Lane Scarcroft Leeds West Yorkshire LS14 3HY |
Secretary Name | William Peter Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(77 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 10 September 2021) |
Role | Barrister |
Correspondence Address | St. Thomas Brock Road St. Sampson Guernsey GY2 4HY |
Website | sagars.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2976789 |
Telephone region | Leeds |
Registered Address | Gresham House 5-7 St. Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
550 at £1 | Georgina Lynne Branch 9.17% Ordinary |
---|---|
3k at £1 | Le Pressoir LTD 50.00% Ordinary |
950 at £1 | John Raymond Guy Worrall 15.83% Ordinary |
750 at £1 | Gemona LTD 12.50% Ordinary |
750 at £1 | Trustees Of Mrs A.m.e. Simpson Will Trust 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,205,891 |
Cash | £167,793 |
Current Liabilities | £109,743 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 26 December 2023 (4 months ago) |
---|---|
Next Return Due | 9 January 2025 (8 months, 2 weeks from now) |
14 November 1998 | Delivered on: 1 December 1998 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: 22 thorntons arcade leeds LS1 6LQ. Outstanding |
---|---|
7 May 1953 | Delivered on: 15 May 1953 Satisfied on: 26 May 1999 Persons entitled: E.C. Peacock H.B. Simpson Classification: Legal charge Secured details: £2300. Particulars: 14 market place, knaresborough, york. Fully Satisfied |
7 March 1950 | Delivered on: 10 March 1950 Satisfied on: 27 May 1999 Persons entitled: University of Leeds Classification: Mortgage Secured details: £24000. Particulars: 31 commercial street, leeds. Fully Satisfied |
19 October 2017 | Accounts for a small company made up to 5 April 2017 (9 pages) |
---|---|
4 January 2017 | Confirmation statement made on 26 December 2016 with updates (5 pages) |
15 November 2016 | Accounts for a small company made up to 5 April 2016 (9 pages) |
5 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
17 October 2015 | Accounts for a small company made up to 5 April 2015 (9 pages) |
17 October 2015 | Accounts for a small company made up to 5 April 2015 (9 pages) |
9 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
14 October 2014 | Accounts for a small company made up to 5 April 2014 (9 pages) |
14 October 2014 | Accounts for a small company made up to 5 April 2014 (9 pages) |
8 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
16 September 2013 | Accounts for a small company made up to 5 April 2013 (9 pages) |
16 September 2013 | Accounts for a small company made up to 5 April 2013 (9 pages) |
8 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Accounts for a small company made up to 5 April 2012 (9 pages) |
11 October 2012 | Accounts for a small company made up to 5 April 2012 (9 pages) |
4 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Accounts for a small company made up to 5 April 2011 (9 pages) |
30 August 2011 | Accounts for a small company made up to 5 April 2011 (9 pages) |
5 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Accounts for a small company made up to 5 April 2010 (9 pages) |
23 September 2010 | Accounts for a small company made up to 5 April 2010 (9 pages) |
30 March 2010 | Registered office address changed from Elizabeth House Queen Street Leeds LS1 2TW on 30 March 2010 (1 page) |
4 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for William Peter Simpson on 26 December 2009 (2 pages) |
4 January 2010 | Director's details changed for John Raymond Guy Worrall on 26 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Joseph Raymond Waistell Worrall on 26 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for William Peter Simpson on 26 December 2009 (1 page) |
23 September 2009 | Accounts for a small company made up to 5 April 2009 (9 pages) |
23 September 2009 | Accounts for a small company made up to 5 April 2009 (9 pages) |
7 January 2009 | Return made up to 26/12/08; full list of members (5 pages) |
11 December 2008 | Accounts for a small company made up to 5 April 2008 (9 pages) |
11 December 2008 | Accounts for a small company made up to 5 April 2008 (9 pages) |
25 January 2008 | Accounts for a small company made up to 5 April 2007 (9 pages) |
25 January 2008 | Accounts for a small company made up to 5 April 2007 (9 pages) |
23 January 2008 | Return made up to 26/12/07; full list of members (3 pages) |
12 January 2007 | Accounts for a small company made up to 5 April 2006 (8 pages) |
12 January 2007 | Accounts for a small company made up to 5 April 2006 (8 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Return made up to 26/12/06; full list of members (3 pages) |
22 March 2006 | Return made up to 26/12/05; full list of members (3 pages) |
30 January 2006 | Accounts for a small company made up to 5 April 2005 (8 pages) |
30 January 2006 | Accounts for a small company made up to 5 April 2005 (8 pages) |
14 December 2005 | Memorandum and Articles of Association (19 pages) |
14 December 2005 | Resolutions
|
13 January 2005 | Accounts for a small company made up to 5 April 2004 (9 pages) |
13 January 2005 | Accounts for a small company made up to 5 April 2004 (9 pages) |
10 January 2005 | Return made up to 26/12/04; full list of members (9 pages) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Secretary resigned;director resigned (1 page) |
7 January 2004 | Return made up to 26/12/03; full list of members (10 pages) |
23 December 2003 | Full accounts made up to 5 April 2003 (8 pages) |
23 December 2003 | Full accounts made up to 5 April 2003 (8 pages) |
10 January 2003 | Return made up to 26/12/02; full list of members (9 pages) |
22 December 2002 | Accounts for a small company made up to 5 April 2002 (5 pages) |
22 December 2002 | Accounts for a small company made up to 5 April 2002 (5 pages) |
22 January 2002 | Return made up to 26/12/01; full list of members (7 pages) |
7 January 2002 | Accounts for a small company made up to 5 April 2001 (6 pages) |
7 January 2002 | Accounts for a small company made up to 5 April 2001 (6 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (4 pages) |
18 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
15 January 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
15 January 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
5 February 2000 | Return made up to 30/12/99; full list of members (7 pages) |
26 January 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
11 December 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
11 December 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
1 December 1998 | Particulars of mortgage/charge (4 pages) |
22 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
12 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
12 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
20 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
5 December 1996 | Accounts for a small company made up to 5 April 1996 (4 pages) |
5 December 1996 | Accounts for a small company made up to 5 April 1996 (4 pages) |
7 February 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
7 February 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
16 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
8 August 1927 | Incorporation (43 pages) |