Company NameShouksmith Developments Limited
Company StatusActive
Company Number03376124
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)
Previous NamesToft Green Properties Limited and J. H. Shouksmith & Sons (Properties) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameColin Maxwell Foster
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O J H Shouksmith & Sons Ltd
Murton Way, Osbaldwick
York
North Yorkshire
YO19 5GS
Director NameRichard Philip Shouksmith
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O J H Shouksmith & Sons Ltd
Murton Way, Osbaldwick
York
North Yorkshire
YO19 5GS
Director NameKathleen Elizabeth Shouksmith
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2004(7 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O J H Shouksmith & Sons Ltd
Murton Way, Osbaldwick
York
North Yorkshire
YO19 5GS
Secretary NameAndrew Timothy Stanley
NationalityBritish
StatusCurrent
Appointed01 January 2007(9 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence AddressC/O J H Shouksmith & Sons Ltd
Murton Way, Osbaldwick
York
North Yorkshire
YO19 5GS
Director NameMr David Ian Shouksmith
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(15 years after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O J H Shouksmith & Sons Ltd
Murton Way, Osbaldwick
York
North Yorkshire
YO19 5GS
Director NameMrs Joanne Elizabeth Durkin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(17 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O J H Shouksmith & Sons Ltd
Murton Way, Osbaldwick
York
North Yorkshire
YO19 5GS
Director NameMr Andrew Timothy Stanley
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed19 February 2015(17 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O J H Shouksmith & Sons Ltd
Murton Way, Osbaldwick
York
North Yorkshire
YO19 5GS
Director NameMr Edward Stuart Shouksmith
Date of BirthAugust 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed21 October 2015(18 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O J H Shouksmith & Sons Ltd
Murton Way, Osbaldwick
York
North Yorkshire
YO19 5GS
Director NameMr Mark Howard Foster
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O J H Shouksmith & Sons Ltd
Murton Way, Osbaldwick
York
North Yorkshire
YO19 5GS
Secretary NameDonald Robertson Godfrey
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Heworth Hall Drive
York
North Yorkshire
YO31 1AQ
Director NameMr Mark Howard Foster
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(7 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O J H Shouksmith & Sons Ltd
Murton Way, Osbaldwick
York
North Yorkshire
YO19 5GS
Director NamePatricia Anne Foster
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(7 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O J H Shouksmith & Sons Ltd
Murton Way, Osbaldwick
York
North Yorkshire
YO19 5GS
Director NameMr Anthony John Miller
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(7 years, 7 months after company formation)
Appointment Duration10 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O J H Shouksmith & Sons Ltd
Murton Way, Osbaldwick
York
North Yorkshire
YO19 5GS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.shouksmiths.co.uk
Telephone01904 411261
Telephone regionYork

Location

Registered AddressC/O J H Shouksmith & Sons Ltd
Murton Way, Osbaldwick
York
North Yorkshire
YO19 5GS
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
6 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
22 February 2023Termination of appointment of Colin Maxwell Foster as a director on 21 January 2023 (1 page)
10 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 October 2022Memorandum and Articles of Association (36 pages)
9 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
8 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
4 November 2020Appointment of Mr Mark Howard Foster as a director on 29 September 2020 (2 pages)
19 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 220,044
(8 pages)
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 220,044
(8 pages)
23 October 2015Appointment of Mr Edward Stuart Shouksmith as a director on 21 October 2015 (2 pages)
23 October 2015Appointment of Mr Edward Stuart Shouksmith as a director on 21 October 2015 (2 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 220,044
(8 pages)
3 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 220,044
(8 pages)
20 February 2015Appointment of Mrs Joanne Durkin as a director on 19 February 2015 (2 pages)
20 February 2015Appointment of Mrs Joanne Durkin as a director on 19 February 2015 (2 pages)
20 February 2015Appointment of Mr Andrew Timothy Stanley as a director on 19 February 2015 (2 pages)
20 February 2015Appointment of Mr Andrew Timothy Stanley as a director on 19 February 2015 (2 pages)
8 January 2015Termination of appointment of Anthony John Miller as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Anthony John Miller as a director on 31 December 2014 (1 page)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 June 2014Secretary's details changed for Andrew Timothy Stanley on 13 December 2013 (1 page)
2 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 220,044
(7 pages)
2 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 220,044
(7 pages)
2 June 2014Secretary's details changed for Andrew Timothy Stanley on 13 December 2013 (1 page)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (8 pages)
6 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (8 pages)
27 November 2012Termination of appointment of Patricia Foster as a director (1 page)
27 November 2012Termination of appointment of Patricia Foster as a director (1 page)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 June 2012Appointment of Mr David Ian Shouksmith as a director (2 pages)
22 June 2012Appointment of Mr David Ian Shouksmith as a director (2 pages)
18 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (8 pages)
18 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (8 pages)
15 June 2012Termination of appointment of Mark Foster as a director (1 page)
15 June 2012Termination of appointment of Mark Foster as a director (1 page)
7 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (9 pages)
7 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (9 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
18 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
18 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
9 October 2009Director's details changed for Anthony John Miller on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Patricia Anne Foster on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Howard Foster on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Richard Philip Shouksmith on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Kathleen Elizabeth Shouksmith on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Richard Philip Shouksmith on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony John Miller on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Patricia Anne Foster on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony John Miller on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Kathleen Elizabeth Shouksmith on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Patricia Anne Foster on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Howard Foster on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Colin Maxwell Foster on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Kathleen Elizabeth Shouksmith on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Howard Foster on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Colin Maxwell Foster on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Colin Maxwell Foster on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Richard Philip Shouksmith on 1 October 2009 (2 pages)
10 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
10 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 June 2009Return made up to 27/05/09; full list of members (5 pages)
8 June 2009Return made up to 27/05/09; full list of members (5 pages)
10 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 June 2008Return made up to 27/05/08; full list of members (5 pages)
2 June 2008Return made up to 27/05/08; full list of members (5 pages)
5 March 2008Company name changed J. H. shouksmith & sons (properties) LIMITED\certificate issued on 07/03/08 (2 pages)
5 March 2008Company name changed J. H. shouksmith & sons (properties) LIMITED\certificate issued on 07/03/08 (2 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
9 August 2007ML28 articles for another co (1 page)
9 August 2007ML28 articles for another co (1 page)
12 June 2007Return made up to 27/05/07; full list of members (3 pages)
12 June 2007Return made up to 27/05/07; full list of members (3 pages)
20 December 2006New secretary appointed (2 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006New secretary appointed (2 pages)
20 December 2006Secretary resigned (1 page)
3 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
3 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
13 June 2006Return made up to 27/05/06; full list of members (9 pages)
13 June 2006Return made up to 27/05/06; full list of members (9 pages)
17 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
17 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
28 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 February 2005Ad 31/12/04--------- £ si 219944@1=219944 £ ic 100/220044 (8 pages)
17 February 2005Ad 31/12/04--------- £ si 219944@1=219944 £ ic 100/220044 (8 pages)
3 February 2005Nc inc already adjusted 31/12/04 (1 page)
3 February 2005Nc inc already adjusted 31/12/04 (1 page)
2 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 January 2005Company name changed toft green properties LIMITED\certificate issued on 31/01/05 (3 pages)
31 January 2005Company name changed toft green properties LIMITED\certificate issued on 31/01/05 (3 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
4 June 2004Return made up to 27/05/04; full list of members (7 pages)
4 June 2004Return made up to 27/05/04; full list of members (7 pages)
17 October 2003Full accounts made up to 31 December 2002 (8 pages)
17 October 2003Full accounts made up to 31 December 2002 (8 pages)
4 June 2003Return made up to 27/05/03; full list of members (7 pages)
4 June 2003Return made up to 27/05/03; full list of members (7 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 June 2002Return made up to 27/05/02; full list of members (7 pages)
5 June 2002Return made up to 27/05/02; full list of members (7 pages)
11 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 June 2001Return made up to 27/05/01; full list of members (6 pages)
4 June 2001Return made up to 27/05/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 June 2000Return made up to 27/05/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
(6 pages)
2 June 2000Return made up to 27/05/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
(6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 June 1999Return made up to 27/05/99; no change of members
  • 363(287) ‐ Registered office changed on 05/06/99
(4 pages)
5 June 1999Return made up to 27/05/99; no change of members
  • 363(287) ‐ Registered office changed on 05/06/99
(4 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 June 1998Return made up to 27/05/98; full list of members (6 pages)
8 June 1998Return made up to 27/05/98; full list of members (6 pages)
25 November 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
25 November 1997Ad 27/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
25 November 1997Ad 27/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997Secretary resigned (1 page)
27 May 1997Incorporation (16 pages)
27 May 1997Incorporation (16 pages)