Scarborough
North Yorkshire
YO12 4DX
Secretary Name | James Thomas Palmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 1993(same day as company formation) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
Director Name | James Thomas Palmer |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1998(4 years, 7 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Telephone | 01723 890666 |
---|---|
Telephone region | Scarborough |
Registered Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Falsgrave Park |
Built Up Area | Scarborough |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | James Thomas Palmer 50.00% Ordinary |
---|---|
1 at £1 | Shelagh Anne Palmer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £321,628 |
Cash | £188,099 |
Current Liabilities | £124,604 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
28 August 2002 | Delivered on: 3 September 2002 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re: flixton sawmills limited business tracker account 00059498. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|
17 July 2023 | Confirmation statement made on 6 July 2023 with updates (4 pages) |
---|---|
10 July 2023 | Change of details for Mrs Shelagh Anne Palmer as a person with significant control on 10 July 2023 (2 pages) |
10 July 2023 | Change of details for Mr James Thomas Palmer as a person with significant control on 10 July 2023 (2 pages) |
15 February 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
15 July 2022 | Confirmation statement made on 6 July 2022 with updates (4 pages) |
11 February 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
20 July 2021 | Confirmation statement made on 6 July 2021 with updates (4 pages) |
22 March 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
7 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
19 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
15 July 2019 | Change of details for Mr James Thomas Palmer as a person with significant control on 12 July 2019 (2 pages) |
15 July 2019 | Change of details for Mrs Shelagh Anne Palmer as a person with significant control on 12 July 2019 (2 pages) |
15 July 2019 | Secretary's details changed for James Thomas Palmer on 12 July 2019 (1 page) |
15 July 2019 | Director's details changed for Mrs Shelagh Anne Palmer on 12 July 2019 (2 pages) |
15 July 2019 | Director's details changed for James Thomas Palmer on 12 July 2019 (2 pages) |
7 January 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
10 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
10 January 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
29 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
10 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 September 2010 | Director's details changed for James Thomas Palmer on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Shelagh Anne Palmer on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Secretary's details changed for James Thomas Palmer on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Secretary's details changed for James Thomas Palmer on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Shelagh Anne Palmer on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Shelagh Anne Palmer on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for James Thomas Palmer on 1 October 2009 (2 pages) |
21 September 2010 | Secretary's details changed for James Thomas Palmer on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for James Thomas Palmer on 1 October 2009 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
14 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 October 2008 | Location of debenture register (1 page) |
1 October 2008 | Location of debenture register (1 page) |
1 October 2008 | Location of register of members (1 page) |
1 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from rowan house west bank scarborough north yorkshire YO12 4DX (1 page) |
1 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from rowan house west bank scarborough north yorkshire YO12 4DX (1 page) |
1 October 2008 | Location of register of members (1 page) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: sycamore house 50 norwood street scarborough YO12 7ER (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: sycamore house 50 norwood street scarborough YO12 7ER (1 page) |
9 October 2006 | Return made up to 17/09/06; full list of members (7 pages) |
9 October 2006 | Return made up to 17/09/06; full list of members (7 pages) |
4 October 2006 | Amended accounts made up to 30 September 2005 (8 pages) |
4 October 2006 | Amended accounts made up to 30 September 2005 (8 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
7 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
7 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
24 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
5 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
27 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
27 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
4 July 2003 | Ad 02/09/02--------- £ si 1@1 (2 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
4 July 2003 | Ad 02/09/02--------- £ si 1@1 (2 pages) |
14 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
14 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
3 September 2002 | Particulars of mortgage/charge (5 pages) |
3 September 2002 | Particulars of mortgage/charge (5 pages) |
11 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
11 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
5 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
5 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
11 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
11 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
15 November 2000 | Return made up to 17/09/00; full list of members
|
15 November 2000 | Return made up to 17/09/00; full list of members
|
4 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
4 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 February 2000 | Company name changed wykeham sawmills LIMITED\certificate issued on 02/02/00 (2 pages) |
1 February 2000 | Company name changed wykeham sawmills LIMITED\certificate issued on 02/02/00 (2 pages) |
2 December 1999 | Return made up to 17/09/99; full list of members (6 pages) |
2 December 1999 | Return made up to 17/09/99; full list of members (6 pages) |
28 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
28 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
23 November 1998 | Return made up to 17/09/98; no change of members (4 pages) |
23 November 1998 | Return made up to 17/09/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
1 June 1998 | New director appointed (2 pages) |
7 October 1997 | Return made up to 17/09/97; no change of members (4 pages) |
7 October 1997 | Return made up to 17/09/97; no change of members (4 pages) |
27 September 1996 | Return made up to 17/09/96; full list of members (6 pages) |
27 September 1996 | Return made up to 17/09/96; full list of members (6 pages) |
26 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
26 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
22 January 1996 | Return made up to 17/09/95; change of members; amend (7 pages) |
22 January 1996 | Return made up to 17/09/95; change of members; amend (7 pages) |
21 September 1995 | Return made up to 17/09/95; no change of members (4 pages) |
21 September 1995 | Return made up to 17/09/95; no change of members (4 pages) |
1 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |