York
YO24 4JF
Director Name | Sharon Scammell |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 2 Lindley Street York YO24 4JF |
Secretary Name | Mr Stephen Scammell |
---|---|
Status | Current |
Appointed | 14 March 2020(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Lindley Street York YO24 4JF |
Secretary Name | Sharon Scammell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 March 2020) |
Role | Designer & Admin |
Country of Residence | England |
Correspondence Address | 2 Lindley Street Holgate York North Yorkshire YO24 4JF |
Secretary Name | Wacctax Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 29 New Street Pocklington York East Yorkshire YO42 2QA |
Website | scammellinteriors.co.uk |
---|---|
Telephone | 01904 788744 |
Telephone region | York |
Registered Address | 15 Acomb Road York North Yorkshire YO24 4EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Holgate |
Built Up Area | York |
100 at £1 | Sharon Scammell 50.00% Ordinary |
---|---|
100 at £1 | Stephen Michael Scammell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£661 |
Cash | £56,335 |
Current Liabilities | £201,183 |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (7 months from now) |
29 November 2010 | Delivered on: 1 December 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 |
---|
27 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Appointment of Mr Stephen Scammell as a secretary on 14 March 2020 (2 pages) |
20 March 2020 | Termination of appointment of Sharon Scammell as a secretary on 14 March 2020 (1 page) |
20 March 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
17 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
24 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
24 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Director's details changed for Stephen Michael Scammell on 14 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Stephen Michael Scammell on 14 July 2015 (2 pages) |
29 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
23 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 September 2014 | Registered office address changed from 15 Acomb Road, Holgate York North Yorkshire YO24 4EW to 15 Acomb Road York North Yorkshire YO24 4EN on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 15 Acomb Road, Holgate York North Yorkshire YO24 4EW to 15 Acomb Road York North Yorkshire YO24 4EN on 17 September 2014 (1 page) |
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
26 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
24 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 January 2013 | Secretary's details changed for Sharon Scammell on 25 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Stephen Michael Scammell on 25 January 2013 (2 pages) |
25 January 2013 | Secretary's details changed for Sharon Scammell on 25 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Sharon Scammell on 25 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Sharon Scammell on 25 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Stephen Michael Scammell on 25 January 2013 (2 pages) |
2 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 November 2011 | Director's details changed for Sharon Scammell on 21 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Stephen Michael Scammell on 21 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Stephen Michael Scammell on 21 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Sharon Scammell on 21 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Sharon Scammell on 21 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Sharon Scammell on 21 November 2011 (2 pages) |
1 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 August 2010 | Director's details changed for Sharon Scammell on 7 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Stephen Michael Scammell on 7 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Stephen Michael Scammell on 7 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Sharon Scammell on 7 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Stephen Michael Scammell on 7 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Sharon Scammell on 7 July 2010 (2 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
29 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 4 sim balk lane bishopthorpe york north yorkshire YO23 2QQ (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Location of debenture register (1 page) |
16 August 2007 | Location of debenture register (1 page) |
16 August 2007 | Location of register of members (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 4 sim balk lane bishopthorpe york north yorkshire YO23 2QQ (1 page) |
16 August 2007 | Location of register of members (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
16 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
24 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
24 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Return made up to 27/06/05; full list of members (7 pages) |
10 August 2005 | Return made up to 27/06/05; full list of members (7 pages) |
10 August 2005 | New secretary appointed (2 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
19 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
17 May 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
17 May 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
28 October 2003 | Director's particulars changed (1 page) |
28 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: 29 new street pocklington york north yorkshire YO42 2QA (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: 29 new street pocklington york north yorkshire YO42 2QA (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Ad 19/09/03--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
2 October 2003 | Ad 19/09/03--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
14 July 2003 | Incorporation (18 pages) |
14 July 2003 | Incorporation (18 pages) |