Shirley
Southampton
SO1 5BR
Secretary Name | Kathryn Anne Stirling |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1995(39 years after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Flavourist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Thornbury Avenue Shirley Southampton SO1 5BR |
Director Name | Mr Andrew Graeme Stirling |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2003(47 years, 1 month after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Picture Framer |
Country of Residence | Wales |
Correspondence Address | Tattersall House East Parade Harrogate HG1 5LT |
Director Name | Mr Eric Ernest Potter |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 June 1992) |
Role | Retired |
Correspondence Address | 38 Duchy Road Harrogate North Yorkshire HG1 2ER |
Director Name | Mrs Nancy Kathleen Potter |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 March 1995) |
Role | Retired |
Correspondence Address | 38 Duchy Road Harrogate North Yorkshire HG1 2ER |
Secretary Name | Mrs Nancy Kathleen Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | 38 Duchy Road Harrogate North Yorkshire HG1 2ER |
Director Name | Judith Mary Long |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(39 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 May 2003) |
Role | Solicitor |
Correspondence Address | 6 North Park Road Harrogate North Yorkshire HG1 5PA |
Director Name | Fiona Jane Winter |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(47 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 July 2015) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 52 Delancey Street London NW1 7RY |
Telephone | 01423 522451 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | Tattersall House East Parade Harrogate HG1 5LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
334 at £1 | Kathryn Anne Stirling 33.40% Ordinary |
---|---|
333 at £1 | Andrew Graeme Stirling 33.30% Ordinary |
333 at £1 | Fiona Jane Stirling 33.30% Ordinary |
Year | 2014 |
---|---|
Turnover | £44,585 |
Net Worth | £851,561 |
Cash | £99,377 |
Current Liabilities | £25,666 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
27 April 1962 | Delivered on: 10 May 1962 Satisfied on: 25 November 2005 Persons entitled: District Bank Limited Classification: Mortgage Secured details: All monies due etc. Particulars: 12 raglan street, harrogate. Fully Satisfied |
---|---|
15 January 1959 | Delivered on: 28 January 1959 Persons entitled: District Bank Limited Classification: Mortgage Secured details: All monies due etc. Particulars: 11 westmoreland street, harrogate, york (see doc 7 for full details). Outstanding |
13 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
17 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
7 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
29 December 2020 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
2 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
9 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
20 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
10 January 2017 | Director's details changed for Mr Andrew Graeme Stirling on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Andrew Graeme Stirling on 10 January 2017 (2 pages) |
13 December 2016 | Registered office address changed from 44 Cheltenham Mount Harrogate North Yorkshire HG1 1DL to Tattersall House East Parade Harrogate HG1 5LT on 13 December 2016 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Registered office address changed from 44 Cheltenham Mount Harrogate North Yorkshire HG1 1DL to Tattersall House East Parade Harrogate HG1 5LT on 13 December 2016 (1 page) |
9 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Termination of appointment of Fiona Jane Winter as a director on 3 July 2015 (1 page) |
9 January 2016 | Termination of appointment of Fiona Jane Winter as a director on 3 July 2015 (1 page) |
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
31 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
30 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
19 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
29 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
1 October 2010 | Director's details changed for Fiona Jane Stirling on 6 June 2010 (2 pages) |
1 October 2010 | Director's details changed for Fiona Jane Stirling on 6 June 2010 (2 pages) |
1 October 2010 | Director's details changed for Fiona Jane Stirling on 6 June 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Fiona Jane Stirling on 31 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Kathryn Anne Stirling on 31 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Andrew Graeme Stirling on 31 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Fiona Jane Stirling on 31 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Kathryn Anne Stirling on 31 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Andrew Graeme Stirling on 31 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
13 January 2009 | Return made up to 31/12/08; no change of members (5 pages) |
13 January 2009 | Return made up to 31/12/08; no change of members (5 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
14 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
14 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
26 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
26 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
17 August 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
9 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 May 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
30 May 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 June 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
27 June 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 May 2001 | Full accounts made up to 31 March 2001 (6 pages) |
30 May 2001 | Full accounts made up to 31 March 2001 (6 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
6 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members
|
13 January 2000 | Return made up to 31/12/99; full list of members
|
25 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
25 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
19 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
18 February 1996 | Return made up to 31/12/95; full list of members
|
18 February 1996 | Return made up to 31/12/95; full list of members
|
13 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
22 May 1995 | New secretary appointed;director's particulars changed (2 pages) |
22 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
22 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
22 May 1995 | New secretary appointed;director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
3 April 1956 | Certificate of incorporation (1 page) |
3 April 1956 | Certificate of incorporation (1 page) |