Scarborough
North Yorkshire
YO11 1SY
Director Name | Mr Nigel Anthony Squire |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1991(26 years, 8 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135-137 Victoria Road Scarborough North Yorkshire YO11 1SY |
Secretary Name | Mr Nigel Anthony Squire |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2000(36 years, 2 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135-137 Victoria Road Scarborough North Yorkshire YO11 1SY |
Director Name | John Learoyd |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 February 1998) |
Role | Sales And Purchasing Manager |
Correspondence Address | 40 Chantry Drive East Ayton Scarborough North Yorkshire YO13 9EY |
Director Name | Anthony Elford Squire |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 March 1998) |
Role | Company Director |
Correspondence Address | Ashenhurst Sandybed Lane Scarborough North Yorkshire YO12 5LH |
Secretary Name | Doris Harriet Squire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 April 1994) |
Role | Company Director |
Correspondence Address | 37 Hackness Drive Newby Scarborough North Yorkshire YO12 5SB |
Secretary Name | Anthony Elford Squire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 March 1998) |
Role | Company Director |
Correspondence Address | Ashenhurst Sandybed Lane Scarborough North Yorkshire YO12 5LH |
Secretary Name | Tracey Anne Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 November 2000) |
Role | Company Director |
Correspondence Address | 5 Chantry Road East Ayton Scarborough North Yorkshire YO13 9EP |
Website | www.squirescarpets.co.uk/ |
---|---|
Telephone | 01723 374474 |
Telephone region | Scarborough |
Registered Address | 135-137 Victoria Road Scarborough North Yorkshire YO11 1SY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Central |
Built Up Area | Scarborough |
Year | 2013 |
---|---|
Net Worth | £366,239 |
Cash | £185,760 |
Current Liabilities | £145,016 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 12 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (2 weeks, 6 days from now) |
8 January 1996 | Delivered 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 1993 | Delivered 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 |
9 February 2024 | Current accounting period shortened from 31 March 2024 to 29 February 2024 (1 page) |
---|---|
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
25 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
29 March 2023 | Satisfaction of charge 2 in full (4 pages) |
29 March 2023 | Satisfaction of charge 1 in full (4 pages) |
15 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
13 June 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 November 2009 | Director's details changed for Jonathan Mark Squire on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Jonathan Mark Squire on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Nigel Anthony Squire on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Jonathan Mark Squire on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Nigel Anthony Squire on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Nigel Anthony Squire on 2 November 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Nigel Anthony Squire on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Nigel Anthony Squire on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Nigel Anthony Squire on 1 October 2009 (1 page) |
14 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 May 2005 | Return made up to 14/05/05; full list of members (2 pages) |
27 May 2005 | Return made up to 14/05/05; full list of members (2 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
11 October 2002 | Memorandum and Articles of Association (5 pages) |
11 October 2002 | Resolutions
|
11 October 2002 | Resolutions
|
11 October 2002 | Memorandum and Articles of Association (5 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 May 2001 | Return made up to 14/05/01; full list of members
|
18 May 2001 | Return made up to 14/05/01; full list of members
|
20 February 2001 | Registered office changed on 20/02/01 from: 62/63 westborough scarborough north yorkshire YO11 1TS (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: 62/63 westborough scarborough north yorkshire YO11 1TS (1 page) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 November 2000 | New secretary appointed (2 pages) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | New secretary appointed (2 pages) |
30 November 2000 | Secretary resigned (1 page) |
3 July 2000 | Return made up to 14/05/00; full list of members (6 pages) |
3 July 2000 | Return made up to 14/05/00; full list of members (6 pages) |
3 December 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
3 December 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
28 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
28 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
10 June 1999 | Return made up to 14/05/99; full list of members
|
10 June 1999 | Return made up to 14/05/99; full list of members
|
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
1 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Return made up to 14/05/98; change of members (6 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Return made up to 14/05/98; change of members (6 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | New 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 1997 | Resolutions
|
29 June 1997 | Resolutions
|
27 June 1997 | Resolutions
|
27 June 1997 | Resolutions
|
5 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
5 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
5 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
5 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
22 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
22 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
22 May 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
22 May 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
13 January 1996 | Particulars of mortgage/charge (3 pages) |
13 January 1996 | Particulars of mortgage/charge (3 pages) |
26 May 1995 | Return made up to 14/05/95; no change of members
|
26 May 1995 | Return made up to 14/05/95; no change of members
|
24 May 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
24 May 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
4 September 1964 | Incorporation (21 pages) |
4 September 1964 | Incorporation (21 pages) |