Newby
Scarborough
North Yorkshire
YO12 6UN
Director Name | Mr Lewis Firth |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Sheetmetal Engineer |
Country of Residence | England |
Correspondence Address | 17 Wood Grove Burniston Scarborough North Yorkshire YO13 0JD |
Director Name | Mr David John Bryden |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Holbeck Hill Scarborough North Yorkshire YO11 2XD |
Secretary Name | Mr Colin Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Newby Farm Road Newby Scarborough North Yorkshire YO12 6UN |
Director Name | Mr Brian Firth |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 August 1993) |
Role | Sheetmetal Engineer |
Correspondence Address | 20 Scalby Mills Road Scarborough North Yorkshire YO12 6RW |
Secretary Name | Mr Lewis Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 July 2002) |
Role | Sheetmetal Engineer |
Country of Residence | England |
Correspondence Address | 17 Wood Grove Burniston Scarborough North Yorkshire YO13 0JD |
Director Name | Mr Charles Jurgen Williams |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 November 1997) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Mainwood 16 Lower Street Rugby Warwickshire CV21 4NR |
Secretary Name | Alan Graham Waites |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(9 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | 10 Airedale Drive Bridlington East Yorkshire YO16 6GL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.firthsheetmetal.com |
---|---|
Email address | [email protected] |
Telephone | 01723 502440 |
Telephone region | Scarborough |
Registered Address | 2 Belgrave Crescent Scarborough YO11 1UB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mr Colin Firth 50.00% Ordinary |
---|---|
1 at £1 | Mr Lewis Firth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,654 |
Cash | £26 |
Current Liabilities | £279,618 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
8 March 2010 | Delivered on: 10 March 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
2 February 1996 | Delivered on: 7 February 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
12 March 2021 | Cessation of Barry Galinski as a person with significant control on 25 January 2021 (1 page) |
---|---|
12 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 March 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
17 August 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
12 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
12 February 2018 | Termination of appointment of Alan Graham Waites as a secretary on 30 September 2017 (1 page) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
12 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
12 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
15 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
15 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
8 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
22 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Registered office address changed from Two Belgrave Crescent Scarborough YO11 1UD on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Two Belgrave Crescent Scarborough YO11 1UD on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Two Belgrave Crescent Scarborough YO11 1UD on 1 November 2012 (1 page) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
27 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 February 2010 | Director's details changed for Lewis Firth on 25 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mr Colin Firth on 25 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mr Colin Firth on 25 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Lewis Firth on 25 January 2010 (2 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
29 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
6 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
24 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
7 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
12 April 2005 | Return made up to 25/01/05; full list of members (2 pages) |
12 April 2005 | Return made up to 25/01/05; full list of members (2 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
1 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 January 2003 | Return made up to 25/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 25/01/03; full list of members (7 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
21 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
21 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
30 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
14 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 February 1999 | Return made up to 25/01/99; no change of members (4 pages) |
15 February 1999 | Return made up to 25/01/99; no change of members (4 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
16 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 June 1997 | Return made up to 25/01/97; full list of members (8 pages) |
5 June 1997 | Return made up to 25/01/97; full list of members (8 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 May 1996 | Return made up to 25/01/96; no change of members (4 pages) |
17 May 1996 | Return made up to 25/01/96; no change of members (4 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
17 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
17 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
28 July 1995 | Company name changed ensign property (scarborough) li mited\certificate issued on 31/07/95 (4 pages) |
28 July 1995 | Company name changed ensign property (scarborough) li mited\certificate issued on 31/07/95 (4 pages) |