Company NameShooshyne Limited
DirectorWilliam George Geddes
Company StatusActive
Company Number00958838
CategoryPrivate Limited Company
Incorporation Date24 July 1969(54 years, 9 months ago)
Previous NameGeddes Shooshyne Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr William George Geddes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressRiver Cottage Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameKenneth William Howard Geddes
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 5 months after company formation)
Appointment Duration23 years, 10 months (resigned 09 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bungalow
Orchard Drive
Linton Wetherby
West Yorkshire
LS22 4HP
Secretary NameMr William George Geddes
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 5 months after company formation)
Appointment Duration23 years, 10 months (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver Cottage Scott Lane
Wetherby
West Yorkshire
LS22 6LH

Contact

Websitewww.shooshyne.co.uk
Telephone0113 2752283
Telephone regionLeeds

Location

Registered Address7 Scott Lane
Wetherby
LS22 6LH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Financials

Year2013
Net Worth£25,830
Cash£16,184
Current Liabilities£9,624

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

21 September 1990Delivered on: 5 October 1990
Persons entitled: Yorkshire Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 January 2022Registered office address changed from 7 Scot Lane Scot Lane Wetherby W Yorks LS22 6LE England to 7 Scott Lane Wetherby LS22 6LH on 7 January 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 January 2021Registered office address changed from 481 Meanwood Road Leeds LS6 2BH to 7 Scot Lane Scot Lane Wetherby W Yorks LS22 6LE on 11 January 2021 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 April 2018Satisfaction of charge 1 in full (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 January 2017Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
25 January 2017Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
18 December 2015Termination of appointment of William George Geddes as a secretary on 9 November 2015 (1 page)
18 December 2015Termination of appointment of Kenneth William Howard Geddes as a director on 9 November 2015 (1 page)
18 December 2015Termination of appointment of William George Geddes as a secretary on 9 November 2015 (1 page)
18 December 2015Termination of appointment of Kenneth William Howard Geddes as a director on 9 November 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
23 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Kenneth William Howard Geddes on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Mr William George Geddes on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Mr William George Geddes on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Kenneth William Howard Geddes on 31 December 2009 (2 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 March 2005Return made up to 31/12/04; full list of members (7 pages)
4 March 2005Return made up to 31/12/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
4 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
23 February 2001Return made up to 31/12/00; full list of members (6 pages)
23 February 2001Return made up to 31/12/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
24 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
13 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
21 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
21 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
31 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)