Murton Way, Osbaldwick
York
North Yorkshire
YO19 5GS
Director Name | Richard Philip Shouksmith |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O J H Shouksmith & Sons Ltd Murton Way, Osbaldwick York North Yorkshire YO19 5GS |
Director Name | Kathleen Elizabeth Shouksmith |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2004(7 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O J H Shouksmith & Sons Ltd Murton Way, Osbaldwick York North Yorkshire YO19 5GS |
Secretary Name | Andrew Timothy Stanley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2007(9 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Correspondence Address | C/O J H Shouksmith & Sons Ltd Murton Way, Osbaldwick York North Yorkshire YO19 5GS |
Director Name | Mr David Ian Shouksmith |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2012(15 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O J H Shouksmith & Sons Ltd Murton Way, Osbaldwick York North Yorkshire YO19 5GS |
Director Name | Mrs Joanne Elizabeth Durkin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2015(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O J H Shouksmith & Sons Ltd Murton Way, Osbaldwick York North Yorkshire YO19 5GS |
Director Name | Mr Andrew Timothy Stanley |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 February 2015(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O J H Shouksmith & Sons Ltd Murton Way, Osbaldwick York North Yorkshire YO19 5GS |
Director Name | Mr Edward Stuart Shouksmith |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 October 2015(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | C/O J H Shouksmith & Sons Ltd Murton Way, Osbaldwick York North Yorkshire YO19 5GS |
Director Name | Mr Mark Howard Foster |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O J H Shouksmith & Sons Ltd Murton Way, Osbaldwick York North Yorkshire YO19 5GS |
Secretary Name | Donald Robertson Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Heworth Hall Drive York North Yorkshire YO31 1AQ |
Director Name | Mr Mark Howard Foster |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O J H Shouksmith & Sons Ltd Murton Way, Osbaldwick York North Yorkshire YO19 5GS |
Director Name | Patricia Anne Foster |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O J H Shouksmith & Sons Ltd Murton Way, Osbaldwick York North Yorkshire YO19 5GS |
Director Name | Mr Anthony John Miller |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(7 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O J H Shouksmith & Sons Ltd Murton Way, Osbaldwick York North Yorkshire YO19 5GS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.shouksmiths.co.uk |
---|---|
Telephone | 01904 411261 |
Telephone region | York |
Registered Address | C/O J H Shouksmith & Sons Ltd Murton Way, Osbaldwick York North Yorkshire YO19 5GS |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
6 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
22 February 2023 | Termination of appointment of Colin Maxwell Foster as a director on 21 January 2023 (1 page) |
10 October 2022 | Resolutions
|
10 October 2022 | Memorandum and Articles of Association (36 pages) |
9 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
8 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
6 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
4 November 2020 | Appointment of Mr Mark Howard Foster as a director on 29 September 2020 (2 pages) |
19 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
4 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
29 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
30 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
2 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
23 October 2015 | Appointment of Mr Edward Stuart Shouksmith as a director on 21 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Edward Stuart Shouksmith as a director on 21 October 2015 (2 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
20 February 2015 | Appointment of Mrs Joanne Durkin as a director on 19 February 2015 (2 pages) |
20 February 2015 | Appointment of Mrs Joanne Durkin as a director on 19 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr Andrew Timothy Stanley as a director on 19 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr Andrew Timothy Stanley as a director on 19 February 2015 (2 pages) |
8 January 2015 | Termination of appointment of Anthony John Miller as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Anthony John Miller as a director on 31 December 2014 (1 page) |
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 June 2014 | Secretary's details changed for Andrew Timothy Stanley on 13 December 2013 (1 page) |
2 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Secretary's details changed for Andrew Timothy Stanley on 13 December 2013 (1 page) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
6 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (8 pages) |
6 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (8 pages) |
27 November 2012 | Termination of appointment of Patricia Foster as a director (1 page) |
27 November 2012 | Termination of appointment of Patricia Foster as a director (1 page) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
22 June 2012 | Appointment of Mr David Ian Shouksmith as a director (2 pages) |
22 June 2012 | Appointment of Mr David Ian Shouksmith as a director (2 pages) |
18 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Termination of appointment of Mark Foster as a director (1 page) |
15 June 2012 | Termination of appointment of Mark Foster as a director (1 page) |
7 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (9 pages) |
7 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (9 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
18 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (7 pages) |
9 October 2009 | Director's details changed for Anthony John Miller on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Patricia Anne Foster on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark Howard Foster on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Richard Philip Shouksmith on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Kathleen Elizabeth Shouksmith on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Richard Philip Shouksmith on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Anthony John Miller on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Patricia Anne Foster on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Anthony John Miller on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Kathleen Elizabeth Shouksmith on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Patricia Anne Foster on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark Howard Foster on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Colin Maxwell Foster on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Kathleen Elizabeth Shouksmith on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark Howard Foster on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Colin Maxwell Foster on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Colin Maxwell Foster on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Richard Philip Shouksmith on 1 October 2009 (2 pages) |
10 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
10 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
8 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
8 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
10 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 June 2008 | Return made up to 27/05/08; full list of members (5 pages) |
2 June 2008 | Return made up to 27/05/08; full list of members (5 pages) |
5 March 2008 | Company name changed J. H. shouksmith & sons (properties) LIMITED\certificate issued on 07/03/08 (2 pages) |
5 March 2008 | Company name changed J. H. shouksmith & sons (properties) LIMITED\certificate issued on 07/03/08 (2 pages) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
9 August 2007 | ML28 articles for another co (1 page) |
9 August 2007 | ML28 articles for another co (1 page) |
12 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | Secretary resigned (1 page) |
3 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
3 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
13 June 2006 | Return made up to 27/05/06; full list of members (9 pages) |
13 June 2006 | Return made up to 27/05/06; full list of members (9 pages) |
17 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
17 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
28 June 2005 | Return made up to 27/05/05; full list of members
|
28 June 2005 | Return made up to 27/05/05; full list of members
|
17 February 2005 | Ad 31/12/04--------- £ si 219944@1=219944 £ ic 100/220044 (8 pages) |
17 February 2005 | Ad 31/12/04--------- £ si 219944@1=219944 £ ic 100/220044 (8 pages) |
3 February 2005 | Nc inc already adjusted 31/12/04 (1 page) |
3 February 2005 | Nc inc already adjusted 31/12/04 (1 page) |
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
31 January 2005 | Company name changed toft green properties LIMITED\certificate issued on 31/01/05 (3 pages) |
31 January 2005 | Company name changed toft green properties LIMITED\certificate issued on 31/01/05 (3 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
4 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
4 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
24 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
11 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 June 2000 | Return made up to 27/05/00; full list of members
|
2 June 2000 | Return made up to 27/05/00; full list of members
|
12 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 June 1999 | Return made up to 27/05/99; no change of members
|
5 June 1999 | Return made up to 27/05/99; no change of members
|
2 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 June 1998 | Return made up to 27/05/98; full list of members (6 pages) |
8 June 1998 | Return made up to 27/05/98; full list of members (6 pages) |
25 November 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
25 November 1997 | Ad 27/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 November 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
25 November 1997 | Ad 27/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Secretary resigned (1 page) |
27 May 1997 | Incorporation (16 pages) |
27 May 1997 | Incorporation (16 pages) |