Eastfield
Scarborough
North Yorkshire
YO11 3UT
Director Name | Mrs Anne Elizabeth Smith |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 November 2014(60 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Scientist |
Country of Residence | England |
Correspondence Address | Osprey Limited Dunslow Road Eastfield Scarborough North Yorkshire YO11 3UT |
Director Name | Gordon Smith |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 1991(36 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 10 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Osprey Limited Dunslow Road Eastfield Scarborough North Yorkshire YO11 3UT |
Director Name | Mr Herbert Smith |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(36 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | 73 Green Lane Newby Scarborough North Yorkshire YO12 6HT |
Secretary Name | Mr Barrie Smith |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 March 1991(36 years, 7 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Osprey Limited Dunslow Road Eastfield Scarborough North Yorkshire YO11 3UT |
Director Name | Graeme Robert Smith |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 1999) |
Role | Production Manager |
Correspondence Address | 5 Burtondale Road Crossgates Scarborough North Yorkshire YO12 4JR |
Director Name | Mr Barrie Smith |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 November 1994(40 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Osprey Ltd Dunslow Road, Eastfield Scarborough North Yorkshire YO11 3UT |
Website | osprey-plastics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01723 585333 |
Telephone region | Scarborough |
Registered Address | Osprey Limited Dunslow Road Eastfield Scarborough North Yorkshire YO11 3UT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | 2 other UK companies use this postal address |
30.3k at £1 | Electric 'o' Appliances LTD 95.30% Ordinary |
---|---|
745 at £1 | Alan Smith 2.34% Ordinary |
160 at £1 | Barrie Smith 0.50% Ordinary |
85 at £1 | J. Dagg 0.27% Ordinary |
65 at £1 | Frank Mason 0.20% Ordinary |
61 at £1 | Arthur Towse 0.19% Ordinary |
61 at £1 | Sidney Clarke 0.19% Ordinary |
40 at £1 | A. Green 0.13% Ordinary |
35 at £1 | Donald Egglestone 0.11% Ordinary |
33 at £1 | James Bourke 0.10% Ordinary |
30 at £1 | Norman Smith 0.09% Ordinary |
30 at £1 | William Hoffman 0.09% Ordinary |
25 at £1 | Brian Hodgson 0.08% Ordinary |
- | OTHER 0.08% - |
20 at £1 | Colin Perks 0.06% Ordinary |
20 at £1 | E. Gallant 0.06% Ordinary |
13 at £1 | Maurice Bell 0.04% Ordinary |
12 at £1 | Norman Potter 0.04% Ordinary |
11 at £1 | John Corcorah 0.03% Ordinary |
11 at £1 | M. Eddy 0.03% Ordinary |
11 at £1 | Thomas Nixon 0.03% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
22 June 1966 | Delivered on: 12 July 1966 Satisfied on: 15 August 1991 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: Freehold offices: the clock tower, falsgrove, scarborough - formerly known as falsgrave county modern school. Fully Satisfied |
---|---|
6 March 1959 | Delivered on: 10 March 1959 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Full benefit of all hire purchase agreements (see doc 19 for details). Outstanding |
14 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
2 August 2023 | Accounts for a small company made up to 31 October 2022 (11 pages) |
14 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
28 July 2022 | Accounts for a small company made up to 31 October 2021 (11 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
6 August 2021 | Accounts for a small company made up to 31 October 2020 (10 pages) |
3 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
3 November 2020 | Accounts for a small company made up to 31 October 2019 (9 pages) |
29 October 2020 | Director's details changed for Mrs Anne Elizabeth Smith on 10 October 2020 (2 pages) |
29 October 2020 | Director's details changed for Mr Jeffrey Gareth Smith on 10 October 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
3 December 2019 | Director's details changed for Mr Jeffrey Gareth Smith on 19 November 2019 (2 pages) |
3 December 2019 | Director's details changed for Mrs Anne Elizabeth Smith on 19 November 2019 (2 pages) |
7 August 2019 | Accounts for a small company made up to 31 October 2018 (9 pages) |
24 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
2 August 2018 | Accounts for a small company made up to 31 October 2017 (9 pages) |
5 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
8 August 2017 | Full accounts made up to 31 October 2016 (8 pages) |
8 August 2017 | Full accounts made up to 31 October 2016 (8 pages) |
24 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
4 August 2016 | Full accounts made up to 31 October 2015 (8 pages) |
4 August 2016 | Full accounts made up to 31 October 2015 (8 pages) |
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
21 August 2015 | Resolutions
|
21 August 2015 | Resolutions
|
31 July 2015 | Full accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Full accounts made up to 31 October 2014 (8 pages) |
5 February 2015 | Director's details changed for Anne Elizabeth Smith on 31 January 2015 (2 pages) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Anne Elizabeth Smith on 31 January 2015 (2 pages) |
12 November 2014 | Appointment of Anne Elizabeth Smith as a director on 1 November 2014 (3 pages) |
12 November 2014 | Appointment of Anne Elizabeth Smith as a director on 1 November 2014 (3 pages) |
12 November 2014 | Appointment of Anne Elizabeth Smith as a director on 1 November 2014 (3 pages) |
4 November 2014 | Termination of appointment of Barrie Smith as a secretary on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Barrie Smith as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Barrie Smith as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Barrie Smith as a secretary on 31 October 2014 (1 page) |
8 August 2014 | Full accounts made up to 1 November 2013 (8 pages) |
8 August 2014 | Full accounts made up to 1 November 2013 (8 pages) |
8 August 2014 | Full accounts made up to 1 November 2013 (8 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
1 August 2013 | Full accounts made up to 2 November 2012 (8 pages) |
1 August 2013 | Full accounts made up to 2 November 2012 (8 pages) |
1 August 2013 | Full accounts made up to 2 November 2012 (8 pages) |
21 February 2013 | Termination of appointment of Gordon Smith as a director (1 page) |
21 February 2013 | Termination of appointment of Gordon Smith as a director (1 page) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
9 March 2012 | Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
9 March 2012 | Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
2 March 2012 | Full accounts made up to 31 May 2011 (8 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (8 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
23 February 2011 | Full accounts made up to 31 May 2010 (8 pages) |
23 February 2011 | Full accounts made up to 31 May 2010 (8 pages) |
31 January 2011 | Secretary's details changed for Mr Barrie Smith on 31 January 2011 (1 page) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Secretary's details changed for Mr Barrie Smith on 31 January 2011 (1 page) |
18 February 2010 | Full accounts made up to 31 May 2009 (9 pages) |
18 February 2010 | Full accounts made up to 31 May 2009 (9 pages) |
2 February 2010 | Director's details changed for Gordon Smith on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Gordon Smith on 31 January 2010 (2 pages) |
2 February 2010 | Registered office address changed from , Osprey Ltd, Dunslow Road, Eastfield, Scarborough, North Yorkshire, YO11 3UT on 2 February 2010 (1 page) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (13 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Registered office address changed from Osprey Ltd Dunslow Road, Eastfield Scarborough North Yorkshire YO11 3UT on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Jeffrey Gareth Smith on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Barrie Smith on 31 January 2010 (2 pages) |
2 February 2010 | Registered office address changed from , Osprey Ltd, Dunslow Road, Eastfield, Scarborough, North Yorkshire, YO11 3UT on 2 February 2010 (1 page) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (13 pages) |
2 February 2010 | Registered office address changed from , Osprey Ltd, Dunslow Road, Eastfield, Scarborough, North Yorkshire, YO11 3UT on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Jeffrey Gareth Smith on 31 January 2010 (2 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Director's details changed for Mr Barrie Smith on 31 January 2010 (2 pages) |
19 March 2009 | Full accounts made up to 31 May 2008 (9 pages) |
19 March 2009 | Full accounts made up to 31 May 2008 (9 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (11 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (11 pages) |
24 June 2008 | Memorandum and Articles of Association (9 pages) |
24 June 2008 | Memorandum and Articles of Association (9 pages) |
29 March 2008 | Full accounts made up to 31 May 2007 (9 pages) |
29 March 2008 | Full accounts made up to 31 May 2007 (9 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (7 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (7 pages) |
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
1 February 2007 | Director's particulars changed (1 page) |
11 December 2006 | Full accounts made up to 31 May 2006 (9 pages) |
11 December 2006 | Full accounts made up to 31 May 2006 (9 pages) |
1 March 2006 | Full accounts made up to 31 May 2005 (9 pages) |
1 March 2006 | Full accounts made up to 31 May 2005 (9 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (7 pages) |
5 April 2005 | Full accounts made up to 31 May 2004 (8 pages) |
5 April 2005 | Full accounts made up to 31 May 2004 (8 pages) |
3 March 2005 | Return made up to 31/01/05; full list of members (14 pages) |
3 March 2005 | Return made up to 31/01/05; full list of members (14 pages) |
13 October 2004 | Director's particulars changed (1 page) |
13 October 2004 | Director's particulars changed (1 page) |
2 April 2004 | Full accounts made up to 31 May 2003 (16 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (16 pages) |
5 March 2004 | Return made up to 31/01/04; no change of members (8 pages) |
5 March 2004 | Return made up to 31/01/04; no change of members (8 pages) |
5 April 2003 | Full accounts made up to 31 May 2002 (9 pages) |
5 April 2003 | Full accounts made up to 31 May 2002 (9 pages) |
8 February 2003 | Return made up to 31/01/03; no change of members (8 pages) |
8 February 2003 | Return made up to 31/01/03; no change of members (8 pages) |
15 May 2002 | Return made up to 31/01/02; full list of members
|
15 May 2002 | Return made up to 31/01/02; full list of members
|
3 April 2002 | Full accounts made up to 31 May 2001 (9 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (9 pages) |
26 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
26 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
8 February 2001 | Return made up to 31/01/01; no change of members (7 pages) |
8 February 2001 | Return made up to 31/01/01; no change of members (7 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (9 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (9 pages) |
15 February 2000 | Return made up to 31/01/00; no change of members
|
15 February 2000 | Return made up to 31/01/00; no change of members
|
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
2 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
15 February 1999 | Return made up to 31/01/99; full list of members (10 pages) |
15 February 1999 | Return made up to 31/01/99; full list of members (10 pages) |
13 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
13 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members
|
6 February 1998 | Return made up to 31/01/98; no change of members
|
27 February 1997 | Return made up to 31/01/97; no change of members
|
27 February 1997 | Return made up to 31/01/97; no change of members
|
10 January 1997 | Full accounts made up to 31 May 1996 (8 pages) |
10 January 1997 | Full accounts made up to 31 May 1996 (8 pages) |
15 March 1996 | Full accounts made up to 31 May 1995 (8 pages) |
15 March 1996 | Full accounts made up to 31 May 1995 (8 pages) |
4 March 1996 | Return made up to 31/01/96; full list of members (8 pages) |
4 March 1996 | Return made up to 31/01/96; full list of members (8 pages) |
16 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
16 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |