Company NameSmall Office Supplies Limited
Company StatusDissolved
Company Number01649338
CategoryPrivate Limited Company
Incorporation Date8 July 1982(41 years, 10 months ago)
Dissolution Date30 December 2022 (1 year, 4 months ago)
Previous NamesTielprint Limited and Derek Hart Stationers Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameDonna Marie Durkin
NationalityBritish
StatusClosed
Appointed01 December 2007(25 years, 5 months after company formation)
Appointment Duration15 years, 1 month (closed 30 December 2022)
RoleAccounts Clerk
Correspondence AddressPenn Cottage Back Lane
Airton
Skipton
North Yorkshire
BD23 4AJ
Director NameMr Brook Nolson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2018(35 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 30 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm Storiths
Skipton
North Yorkshire
BD23 6HX
Director NameMr Edward George Randall Small
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(9 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 December 2008)
RoleAccountant
Correspondence AddressManor Farm
Hellifield Road Airton
Skipton
North Yorkshire
BD23 4AJ
Director NameMrs Wendy Small
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(9 years, 10 months after company formation)
Appointment Duration23 years, 4 months (resigned 04 September 2015)
RoleBuyer/Manager
Country of ResidenceEngland
Correspondence AddressManor Farm
Hellifield Road Airton
Skipton
North Yorkshire
BD23 4AJ
Secretary NameMr Edward George Randall Small
NationalityBritish
StatusResigned
Appointed12 May 1992(9 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 December 2007)
RoleCompany Director
Correspondence AddressManor Farm
Hellifield Road Airton
Skipton
North Yorkshire
BD23 4AJ
Director NameStephen John Small
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(21 years, 8 months after company formation)
Appointment Duration7 months (resigned 30 September 2004)
RoleSales Director
Correspondence Address390 Skipton Road
Utley
Keighley
West Yorkshire
BD20 6HP
Director NameDonna Marie Durkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(26 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 February 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPenn Cottage Back Lane Airton Skipton
Penn Cottage
Skipton
North Yorkshire
BD23 4AL
Director NameTracy Anne Watson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(26 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 February 2018)
RoleManageress
Country of ResidenceEngland
Correspondence Address9 The Old Corn Mill
Glusburn
Keighley
West Yorkshire
BD20 8DW
Director NameMr Edward George Randall Small
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(27 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale Buildings, North Street
Keighley
West Yorkshire
BD21 3AA
Director NameMr Michael John Bower
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(33 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngle Manor Moor Park
Beckwithshaw
Harrogate
North Yorkshire
HG3 1DN

Contact

Websitewww.smallofficesupplies.co.uk/
Email address[email protected]
Telephone01535 667936
Telephone regionKeighley

Location

Registered Address9th Floor 7 Park Row
Leeds
LS1 5HD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£25,333
Cash£709
Current Liabilities£142,837

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

20 May 2016Delivered on: 23 May 2016
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
20 May 2016Delivered on: 20 May 2016
Persons entitled: Skipton Business Finance LTD

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
25 November 2015Delivered on: 4 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
30 August 1985Delivered on: 5 September 1985
Persons entitled: Barclays 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
30 August 1987Delivered on: 5 September 1987
Satisfied on: 1 September 2000
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: Tanfield garage and buildings west side of north street, keighley, west yorkshire.
Fully Satisfied

Filing History

11 January 2021Liquidators' statement of receipts and payments to 12 November 2020 (16 pages)
14 January 2020Liquidators' statement of receipts and payments to 12 November 2019 (17 pages)
10 July 2019Satisfaction of charge 016493380005 in full (1 page)
10 July 2019Satisfaction of charge 016493380004 in full (1 page)
6 March 2019Satisfaction of charge 016493380003 in full (4 pages)
7 December 2018Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to C/O Leonard Curtis 6th Floor 36 Park Row Leeds LS1 5JL on 7 December 2018 (2 pages)
3 December 2018Appointment of a voluntary liquidator (3 pages)
3 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-13
(1 page)
3 December 2018Statement of affairs (12 pages)
20 September 2018Termination of appointment of Michael John Bower as a director on 6 February 2018 (1 page)
18 September 2018Previous accounting period shortened from 30 April 2018 to 31 January 2018 (1 page)
15 February 2018Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 15 February 2018 (1 page)
15 February 2018Appointment of Mr. Brook Nolson as a director on 6 February 2018 (2 pages)
15 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
15 February 2018Termination of appointment of Donna Marie Durkin as a director on 6 February 2018 (1 page)
15 February 2018Cessation of Michael Bower as a person with significant control on 6 February 2018 (1 page)
15 February 2018Notification of Brook Nolson as a person with significant control on 6 February 2018 (2 pages)
15 February 2018Termination of appointment of Tracy Anne Watson as a director on 6 February 2018 (1 page)
8 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
27 July 2017Previous accounting period extended from 29 December 2016 to 30 April 2017 (1 page)
27 July 2017Previous accounting period extended from 29 December 2016 to 30 April 2017 (1 page)
17 July 2017Notification of Michael Bower as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Michael Bower as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Michael Bower as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
21 March 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 March 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
23 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
22 December 2016Registered office address changed from Airedale Buildings, North Street Keighley West Yorkshire BD21 3AA to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 22 December 2016 (1 page)
22 December 2016Registered office address changed from Airedale Buildings, North Street Keighley West Yorkshire BD21 3AA to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 22 December 2016 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
10 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(6 pages)
10 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(6 pages)
23 May 2016Registration of charge 016493380005, created on 20 May 2016 (13 pages)
23 May 2016Registration of charge 016493380005, created on 20 May 2016 (13 pages)
20 May 2016Registration of charge 016493380004, created on 20 May 2016 (13 pages)
20 May 2016Registration of charge 016493380004, created on 20 May 2016 (13 pages)
13 May 2016Satisfaction of charge 1 in full (1 page)
13 May 2016Satisfaction of charge 1 in full (1 page)
4 December 2015Registration of charge 016493380003, created on 25 November 2015 (20 pages)
4 December 2015Registration of charge 016493380003, created on 25 November 2015 (20 pages)
7 September 2015Termination of appointment of Edward George Randall Small as a director on 4 September 2015 (1 page)
7 September 2015Termination of appointment of Wendy Small as a director on 4 September 2015 (1 page)
7 September 2015Termination of appointment of Edward George Randall Small as a director on 4 September 2015 (1 page)
7 September 2015Termination of appointment of Wendy Small as a director on 4 September 2015 (1 page)
1 September 2015Appointment of Mr Michael John Bower as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr Michael John Bower as a director on 1 September 2015 (2 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(7 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(7 pages)
16 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(7 pages)
16 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(7 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 May 2013Director's details changed for Donna Marie Durkin on 21 January 2012 (2 pages)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (7 pages)
20 May 2013Director's details changed for Donna Marie Durkin on 21 January 2012 (2 pages)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (7 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
18 May 2012Secretary's details changed for Donna Marie Durkin on 23 January 2012 (2 pages)
18 May 2012Secretary's details changed for Donna Marie Durkin on 23 January 2012 (2 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 May 2011Secretary's details changed for Donna Marie Durkin on 1 January 2011 (2 pages)
13 May 2011Secretary's details changed for Donna Marie Durkin on 1 January 2011 (2 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
13 May 2011Secretary's details changed for Donna Marie Durkin on 1 January 2011 (2 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 August 2010Appointment of Mr Edward George Randall Small as a director (2 pages)
20 August 2010Appointment of Mr Edward George Randall Small as a director (2 pages)
12 May 2010Director's details changed for Tracy Anne Watson on 12 May 2010 (2 pages)
12 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Tracy Anne Watson on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Donna Marie Durkin on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Donna Marie Durkin on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mrs Wendy Small on 12 May 2010 (2 pages)
12 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mrs Wendy Small on 12 May 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 May 2009Return made up to 12/05/09; full list of members (4 pages)
13 May 2009Return made up to 12/05/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 January 2009Director appointed donna marie durkin (2 pages)
28 January 2009Director appointed donna marie durkin (2 pages)
28 January 2009Director appointed tracy anne watson (2 pages)
28 January 2009Director appointed tracy anne watson (2 pages)
20 January 2009Appointment terminated director edward small (1 page)
20 January 2009Appointment terminated director edward small (1 page)
16 May 2008Return made up to 12/05/08; full list of members (4 pages)
16 May 2008Return made up to 12/05/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 February 2008Secretary appointed donna marie durkin (2 pages)
29 February 2008Appointment terminated secretary edward small (1 page)
29 February 2008Appointment terminated secretary edward small (1 page)
29 February 2008Secretary appointed donna marie durkin (2 pages)
14 May 2007Return made up to 12/05/07; full list of members (2 pages)
14 May 2007Return made up to 12/05/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 May 2006Return made up to 12/05/06; full list of members (2 pages)
25 May 2006Return made up to 12/05/06; full list of members (2 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 June 2005Return made up to 12/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 June 2005Return made up to 12/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
20 May 2004Return made up to 12/05/04; full list of members (7 pages)
20 May 2004New director appointed (1 page)
20 May 2004Return made up to 12/05/04; full list of members (7 pages)
20 May 2004New director appointed (1 page)
8 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
8 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
16 May 2003Return made up to 12/05/03; full list of members (7 pages)
16 May 2003Return made up to 12/05/03; full list of members (7 pages)
16 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
16 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 May 2002Return made up to 12/05/02; full list of members (7 pages)
17 May 2002Return made up to 12/05/02; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (9 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (9 pages)
23 May 2001Return made up to 12/05/01; full list of members (6 pages)
23 May 2001Return made up to 12/05/01; full list of members (6 pages)
1 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2000Return made up to 12/05/00; full list of members (6 pages)
9 June 2000Return made up to 12/05/00; full list of members (6 pages)
5 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
5 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
27 May 1999Return made up to 12/05/99; no change of members (4 pages)
27 May 1999Return made up to 12/05/99; no change of members (4 pages)
20 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 June 1998Return made up to 12/05/98; no change of members (4 pages)
15 June 1998Return made up to 12/05/98; no change of members (4 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 May 1997Return made up to 12/05/97; full list of members (6 pages)
30 May 1997Return made up to 12/05/97; full list of members (6 pages)
7 April 1997Accounts for a small company made up to 31 December 1996 (10 pages)
7 April 1997Accounts for a small company made up to 31 December 1996 (10 pages)
14 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 May 1996Return made up to 12/05/96; no change of members (4 pages)
30 May 1996Return made up to 12/05/96; no change of members (4 pages)
12 May 1995Return made up to 12/05/95; full list of members (6 pages)
12 May 1995Return made up to 12/05/95; full list of members (6 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
2 June 1983Company name changed\certificate issued on 02/06/83 (2 pages)
2 June 1983Company name changed\certificate issued on 02/06/83 (2 pages)
9 November 1982Company name changed\certificate issued on 09/11/82 (2 pages)
9 November 1982Company name changed\certificate issued on 09/11/82 (2 pages)
8 July 1982Incorporation (14 pages)
8 July 1982Incorporation (14 pages)