Company NameSquire Of Scarborough Limited
DirectorsJonathan Mark Squire and Nigel Anthony Squire
Company StatusActive
Company Number00818484
CategoryPrivate Limited Company
Incorporation Date4 September 1964(59 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Jonathan Mark Squire
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(26 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135-137 Victoria Road
Scarborough
North Yorkshire
YO11 1SY
Director NameMr Nigel Anthony Squire
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(26 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135-137 Victoria Road
Scarborough
North Yorkshire
YO11 1SY
Secretary NameMr Nigel Anthony Squire
NationalityBritish
StatusCurrent
Appointed21 November 2000(36 years, 2 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135-137 Victoria Road
Scarborough
North Yorkshire
YO11 1SY
Director NameJohn Learoyd
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(26 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 February 1998)
RoleSales And Purchasing Manager
Correspondence Address40 Chantry Drive
East Ayton
Scarborough
North Yorkshire
YO13 9EY
Director NameAnthony Elford Squire
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(26 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 March 1998)
RoleCompany Director
Correspondence AddressAshenhurst
Sandybed Lane
Scarborough
North Yorkshire
YO12 5LH
Secretary NameDoris Harriet Squire
NationalityBritish
StatusResigned
Appointed14 May 1991(26 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 1994)
RoleCompany Director
Correspondence Address37 Hackness Drive
Newby
Scarborough
North Yorkshire
YO12 5SB
Secretary NameAnthony Elford Squire
NationalityBritish
StatusResigned
Appointed07 April 1994(29 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 March 1998)
RoleCompany Director
Correspondence AddressAshenhurst
Sandybed Lane
Scarborough
North Yorkshire
YO12 5LH
Secretary NameTracey Anne Price
NationalityBritish
StatusResigned
Appointed02 March 1998(33 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 November 2000)
RoleCompany Director
Correspondence Address5 Chantry Road
East Ayton
Scarborough
North Yorkshire
YO13 9EP

Contact

Websitewww.squirescarpets.co.uk/
Telephone01723 374474
Telephone regionScarborough

Location

Registered Address135-137 Victoria Road
Scarborough
North Yorkshire
YO11 1SY
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCentral
Built Up AreaScarborough

Financials

Year2013
Net Worth£366,239
Cash£185,760
Current Liabilities£145,016

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return12 May 2023 (11 months, 4 weeks ago)
Next Return Due26 May 2024 (2 weeks, 6 days from now)

Charges

8 January 1996Delivered on: 13 January 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 135, 137 137A 139 and 141 victoria road scarborough benefit of all rights licences rent deposits contracts deeds assigns goodwill of the business. See the mortgage charge document for full details.
Outstanding
12 February 1993Delivered on: 22 February 1993
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: 4 grosvenor road scarborough north yorkshire.
Outstanding

Filing History

9 February 2024Current accounting period shortened from 31 March 2024 to 29 February 2024 (1 page)
29 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
25 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
29 March 2023Satisfaction of charge 2 in full (4 pages)
29 March 2023Satisfaction of charge 1 in full (4 pages)
15 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
13 June 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
18 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 561
(4 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 561
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 561
(4 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 561
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 561
(4 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 561
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 November 2009Director's details changed for Jonathan Mark Squire on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Jonathan Mark Squire on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Nigel Anthony Squire on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Jonathan Mark Squire on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Nigel Anthony Squire on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Nigel Anthony Squire on 2 November 2009 (2 pages)
7 October 2009Secretary's details changed for Nigel Anthony Squire on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Nigel Anthony Squire on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Nigel Anthony Squire on 1 October 2009 (1 page)
14 May 2009Return made up to 14/05/09; full list of members (4 pages)
14 May 2009Return made up to 14/05/09; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 May 2008Return made up to 14/05/08; full list of members (4 pages)
23 May 2008Return made up to 14/05/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 May 2007Return made up to 14/05/07; full list of members (2 pages)
14 May 2007Return made up to 14/05/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 June 2006Return made up to 14/05/06; full list of members (2 pages)
5 June 2006Return made up to 14/05/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 May 2005Return made up to 14/05/05; full list of members (2 pages)
27 May 2005Return made up to 14/05/05; full list of members (2 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 June 2004Return made up to 14/05/04; full list of members (7 pages)
9 June 2004Return made up to 14/05/04; full list of members (7 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 June 2003Return made up to 14/05/03; full list of members (7 pages)
4 June 2003Return made up to 14/05/03; full list of members (7 pages)
11 October 2002Memorandum and Articles of Association (5 pages)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2002Memorandum and Articles of Association (5 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 June 2002Return made up to 14/05/02; full list of members (7 pages)
13 June 2002Return made up to 14/05/02; full list of members (7 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2001Registered office changed on 20/02/01 from: 62/63 westborough scarborough north yorkshire YO11 1TS (1 page)
20 February 2001Registered office changed on 20/02/01 from: 62/63 westborough scarborough north yorkshire YO11 1TS (1 page)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 November 2000New secretary appointed (2 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000New secretary appointed (2 pages)
30 November 2000Secretary resigned (1 page)
3 July 2000Return made up to 14/05/00; full list of members (6 pages)
3 July 2000Return made up to 14/05/00; full list of members (6 pages)
3 December 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
3 December 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
28 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
28 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
10 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
1 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998Return made up to 14/05/98; change of members (6 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998Return made up to 14/05/98; change of members (6 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998New secretary appointed (2 pages)
20 March 1998New secretary appointed (2 pages)
7 August 1997£ ic 2400/561 28/05/97 £ sr 1839@1=1839 (1 page)
7 August 1997£ ic 2400/561 28/05/97 £ sr 1839@1=1839 (1 page)
29 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
5 June 1997Return made up to 14/05/97; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
5 June 1997Return made up to 14/05/97; no change of members (4 pages)
22 May 1996Return made up to 14/05/96; full list of members (6 pages)
22 May 1996Return made up to 14/05/96; full list of members (6 pages)
22 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
22 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
13 January 1996Particulars of mortgage/charge (3 pages)
13 January 1996Particulars of mortgage/charge (3 pages)
26 May 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
24 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
4 September 1964Incorporation (21 pages)
4 September 1964Incorporation (21 pages)