Company NameSamuel Earnshaw Limited
DirectorKaren Anne Tuck
Company StatusActive
Company Number00955318
CategoryPrivate Limited Company
Incorporation Date2 June 1969(54 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKaren Anne Tuck
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1992(23 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Secretary NamePaul Michael Tuck
NationalityBritish
StatusCurrent
Appointed08 September 2001(32 years, 3 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMr Paul Ian Jackson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(23 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1995)
RoleCarpenter
Correspondence Address13 Golf Crescent
High Road Well
Halifax
West Yorkshire
HX2 0LD
Director NameMrs Joan Stansfield
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(23 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 January 1997)
RoleCompany Director
Correspondence Address1 The Grove
Hipperholme
Halifax
West Yorkshire
HX3 8JN
Director NameMr Roy Stansfield
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(23 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 September 2001)
RoleJoiner
Correspondence Address12 Half House Lane
House Edge
Brighouse
West Yorkshire
HD6 2PH
Director NameMr Christopher John Wood
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(23 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1995)
RoleJoiner
Correspondence Address1 Kingswood Green
Stump Cross
Halifax
West Yorkshire
HX3 7AX
Secretary NameMr Roy Stansfield
NationalityBritish
StatusResigned
Appointed04 November 1992(23 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 September 2001)
RoleJoiner
Correspondence Address12 Half House Lane
House Edge
Brighouse
West Yorkshire
HD6 2PH
Secretary NameKaren Anne Tuck
NationalityBritish
StatusResigned
Appointed08 September 2001(32 years, 3 months after company formation)
Appointment Duration3 months (resigned 11 December 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Sefton Avenue
Brighouse
West Yorkshire
HD6 2NA

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£367,388
Cash£6,089
Current Liabilities£14,192

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 2 days from now)

Charges

15 November 1978Delivered on: 20 November 1978
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: 8 west parade, halifax, west yorkshire as comprised in a conveyance dated 18TH february 1974.
Outstanding
30 May 1970Delivered on: 8 June 1970
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: 7 ferguson st, & 7 back ferguson st halifax york.
Outstanding
30 May 1970Delivered on: 3 June 1970
Persons entitled: Wally Tychowyz

Classification: Mortgage
Secured details: £700.
Particulars: 7 ferguson st & 7 back ferguson st, halifax york.
Outstanding

Filing History

10 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
15 September 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
22 February 2020Satisfaction of charge 2 in full (4 pages)
16 December 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
6 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
3 January 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
7 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
30 November 2017Satisfaction of charge 3 in full (4 pages)
30 November 2017Satisfaction of charge 1 in full (4 pages)
30 November 2017Satisfaction of charge 3 in full (4 pages)
30 November 2017Satisfaction of charge 1 in full (4 pages)
13 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
25 October 2017Director's details changed for Karen Anne Tuck on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Karen Anne Tuck on 25 October 2017 (2 pages)
25 October 2017Secretary's details changed for Paul Michael Tuck on 25 October 2017 (1 page)
25 October 2017Secretary's details changed for Paul Michael Tuck on 25 October 2017 (1 page)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 January 2017Registered office address changed from 7 Back Ferguson Street Halifax Yorks to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 23 January 2017 (1 page)
23 January 2017Registered office address changed from 7 Back Ferguson Street Halifax Yorks to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 23 January 2017 (1 page)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Secretary's details changed for Paul Michael Tuck on 8 November 2016 (1 page)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Secretary's details changed for Paul Michael Tuck on 8 November 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 60
(4 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 60
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 60
(4 pages)
12 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 60
(4 pages)
12 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 60
(4 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 60
(4 pages)
12 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 60
(4 pages)
12 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 60
(4 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
16 November 2012Secretary's details changed for Paul Michael Tuck on 16 November 2012 (2 pages)
16 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
16 November 2012Secretary's details changed for Paul Michael Tuck on 16 November 2012 (2 pages)
20 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 December 2008Return made up to 04/11/08; full list of members (3 pages)
9 December 2008Return made up to 04/11/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 December 2007Return made up to 04/11/07; no change of members (6 pages)
17 December 2007Return made up to 04/11/07; no change of members (6 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 December 2006Return made up to 04/11/06; full list of members (6 pages)
13 December 2006Return made up to 04/11/06; full list of members (6 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 December 2005Return made up to 04/11/05; full list of members (6 pages)
7 December 2005Return made up to 04/11/05; full list of members (6 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 December 2004Return made up to 04/11/04; full list of members (6 pages)
8 December 2004Return made up to 04/11/04; full list of members (6 pages)
16 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
16 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 February 2004Ad 04/02/04--------- £ si 58@1=58 £ ic 2/60 (2 pages)
12 February 2004Ad 04/02/04--------- £ si 58@1=58 £ ic 2/60 (2 pages)
19 November 2003Return made up to 04/11/03; full list of members (6 pages)
19 November 2003Return made up to 04/11/03; full list of members (6 pages)
21 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
21 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
13 January 2003Return made up to 04/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 January 2003Return made up to 04/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
19 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001Return made up to 04/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
18 December 2001Return made up to 04/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
18 December 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
5 December 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
29 November 1999Return made up to 04/11/99; full list of members (6 pages)
29 November 1999Return made up to 04/11/99; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
23 December 1998Return made up to 04/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 December 1998Return made up to 04/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
10 December 1997Return made up to 04/11/97; full list of members (6 pages)
10 December 1997Return made up to 04/11/97; full list of members (6 pages)
24 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
24 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
14 November 1996Return made up to 04/11/96; no change of members (4 pages)
14 November 1996Return made up to 04/11/96; no change of members (4 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
6 December 1995Return made up to 04/11/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 December 1995Return made up to 04/11/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)
24 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)