Company NameSmartreputation Limited
DirectorsKaren Dawn Burdass and Kevin Mark Clarkson
Company StatusActive
Company Number03883401
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKaren Dawn Burdass
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(3 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address105 York Road
Haxby
York
YO32 3EN
Director NameMr Kevin Mark Clarkson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(3 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address105 York Road
Haxby
York
YO32 3EN
Secretary NameKaren Dawn Burdass
NationalityBritish
StatusCurrent
Appointed10 October 2003(3 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address105 York Road
Haxby
York
YO32 3EN
Director NameAlan Malcolm Clarkson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(6 days after company formation)
Appointment Duration10 years, 5 months (resigned 22 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old House 109 York Road
Haxby
York
North Yorkshire
YO3 3EN
Director NameMartin Lester
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(6 days after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 2003)
RoleChartered Accountant
Correspondence AddressChurch House
47 Church Street, Dunnington
York
North Yorkshire
YO19 5PP
Secretary NameAlan Malcolm Clarkson
NationalityBritish
StatusResigned
Appointed01 December 1999(6 days after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old House 109 York Road
Haxby
York
North Yorkshire
YO3 3EN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.paulstride.com
Email address[email protected]
Telephone01904 674800
Telephone regionYork

Location

Registered Address105 York Road
Haxby
York
YO32 3EN
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHaxby
WardHaxby & Wigginton
Built Up AreaHaxby

Shareholders

1000 at £1Karen Dawn Burdass
40.00%
Ordinary
1000 at £1Kevin Mark Clarkson
40.00%
Ordinary
250 at £1Alan Clarkson Family Trust
10.00%
Ordinary
250 at £1Pauline Clarkson Family Trust
10.00%
Ordinary

Financials

Year2014
Net Worth£202,633
Cash£1,086
Current Liabilities£99,889

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

18 December 2008Delivered on: 20 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 59 knaresborough road harrogate north yorkshire t/no NYK110661 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 December 2008Delivered on: 20 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 ashville street york north yorkshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 November 2008Delivered on: 21 November 2008
Persons entitled: Lloyds Tsb 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

Filing History

29 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
22 November 2023Confirmation statement made on 9 November 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
8 November 2022Director's details changed for Mr Kevin Mark Clarkson on 8 November 2022 (2 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
3 December 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
29 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
16 October 2019Registered office address changed from The Old House 109 York Road Haxby York North Yorkshire YO32 3EN to 105 York Road Haxby York YO32 3EN on 16 October 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,500
(5 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,500
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2,500
(5 pages)
11 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2,500
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,500
(5 pages)
18 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,500
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
22 December 2010Termination of appointment of Alan Clarkson as a director (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
22 December 2010Termination of appointment of Alan Clarkson as a director (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2,000
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2,000
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2,000
(2 pages)
23 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Kevin Mark Clarkson on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Alan Malcolm Clarkson on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Kevin Mark Clarkson on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Alan Malcolm Clarkson on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Karen Dawn Burdass on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Karen Dawn Burdass on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Alan Malcolm Clarkson on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Karen Dawn Burdass on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Kevin Mark Clarkson on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
20 November 2009Secretary's details changed for Karen Dawn Burdass on 1 May 2009 (1 page)
20 November 2009Secretary's details changed for Karen Dawn Burdass on 1 May 2009 (1 page)
20 November 2009Secretary's details changed for Karen Dawn Burdass on 1 May 2009 (1 page)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 November 2008Return made up to 10/11/08; full list of members (4 pages)
12 November 2008Return made up to 10/11/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 November 2007Return made up to 10/11/07; full list of members (3 pages)
15 November 2007Return made up to 10/11/07; full list of members (3 pages)
16 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 November 2006Return made up to 10/11/06; full list of members (3 pages)
24 November 2006Return made up to 10/11/06; full list of members (3 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2005Return made up to 10/11/05; full list of members (3 pages)
29 November 2005Return made up to 10/11/05; full list of members (3 pages)
14 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 April 2005Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
13 April 2005Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 December 2003Return made up to 10/11/03; full list of members (9 pages)
4 December 2003Return made up to 10/11/03; full list of members (9 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
14 November 2003New secretary appointed;new director appointed (2 pages)
14 November 2003New secretary appointed;new director appointed (2 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 November 2002Return made up to 10/11/02; full list of members (9 pages)
15 November 2002Return made up to 10/11/02; full list of members (9 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 November 2001Return made up to 25/11/01; full list of members (8 pages)
29 November 2001Return made up to 25/11/01; full list of members (8 pages)
7 December 2000Return made up to 25/11/00; full list of members
  • 363(287) ‐ Registered office changed on 07/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2000Return made up to 25/11/00; full list of members
  • 363(287) ‐ Registered office changed on 07/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
8 September 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
11 July 2000Ad 22/03/00--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
11 July 2000Ad 22/03/00--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
27 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 June 2000£ nc 1000/2000 02/03/00 (1 page)
27 June 2000£ nc 1000/2000 02/03/00 (1 page)
17 January 2000Registered office changed on 17/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 January 2000Secretary resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000Registered office changed on 17/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 January 2000Secretary resigned (1 page)
17 January 2000New secretary appointed;new director appointed (2 pages)
17 January 2000New secretary appointed;new director appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
25 November 1999Incorporation (16 pages)
25 November 1999Incorporation (16 pages)