Company NameScammell Interiors Limited
DirectorsStephen Michael Scammell and Sharon Scammell
Company StatusActive
Company Number04832317
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Stephen Michael Scammell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address2 Lindley Street
York
YO24 4JF
Director NameSharon Scammell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(1 week, 2 days after company formation)
Appointment Duration20 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2 Lindley Street
York
YO24 4JF
Secretary NameMr Stephen Scammell
StatusCurrent
Appointed14 March 2020(16 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address2 Lindley Street
York
YO24 4JF
Secretary NameSharon Scammell
NationalityBritish
StatusResigned
Appointed27 June 2005(1 year, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 14 March 2020)
RoleDesigner & Admin
Country of ResidenceEngland
Correspondence Address2 Lindley Street
Holgate
York
North Yorkshire
YO24 4JF
Secretary NameWacctax Ltd (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address29 New Street
Pocklington
York
East Yorkshire
YO42 2QA

Contact

Websitescammellinteriors.co.uk
Telephone01904 788744
Telephone regionYork

Location

Registered Address15 Acomb Road
York
North Yorkshire
YO24 4EN
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHolgate
Built Up AreaYork

Shareholders

100 at £1Sharon Scammell
50.00%
Ordinary
100 at £1Stephen Michael Scammell
50.00%
Ordinary

Financials

Year2014
Net Worth-£661
Cash£56,335
Current Liabilities£201,183

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 3 weeks from now)

Charges

29 November 2010Delivered 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

Filing History

27 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
20 March 2020Appointment of Mr Stephen Scammell as a secretary on 14 March 2020 (2 pages)
20 March 2020Termination of appointment of Sharon Scammell as a secretary on 14 March 2020 (1 page)
20 March 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
17 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
24 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
24 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
20 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200
(5 pages)
29 July 2015Director's details changed for Stephen Michael Scammell on 14 July 2015 (2 pages)
29 July 2015Director's details changed for Stephen Michael Scammell on 14 July 2015 (2 pages)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 September 2014Registered 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 2014Registered 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 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 200
(5 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 200
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
24 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
24 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 January 2013Secretary's details changed for Sharon Scammell on 25 January 2013 (2 pages)
25 January 2013Director's details changed for Stephen Michael Scammell on 25 January 2013 (2 pages)
25 January 2013Secretary's details changed for Sharon Scammell on 25 January 2013 (2 pages)
25 January 2013Director's details changed for Sharon Scammell on 25 January 2013 (2 pages)
25 January 2013Director's details changed for Sharon Scammell on 25 January 2013 (2 pages)
25 January 2013Director's details changed for Stephen Michael Scammell on 25 January 2013 (2 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 November 2011Director's details changed for Sharon Scammell on 21 November 2011 (2 pages)
22 November 2011Director's details changed for Stephen Michael Scammell on 21 November 2011 (2 pages)
22 November 2011Director's details changed for Stephen Michael Scammell on 21 November 2011 (2 pages)
22 November 2011Secretary's details changed for Sharon Scammell on 21 November 2011 (2 pages)
22 November 2011Director's details changed for Sharon Scammell on 21 November 2011 (2 pages)
22 November 2011Secretary's details changed for Sharon Scammell on 21 November 2011 (2 pages)
1 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2010Director's details changed for Sharon Scammell on 7 July 2010 (2 pages)
3 August 2010Director's details changed for Stephen Michael Scammell on 7 July 2010 (2 pages)
3 August 2010Director's details changed for Stephen Michael Scammell on 7 July 2010 (2 pages)
3 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Sharon Scammell on 7 July 2010 (2 pages)
3 August 2010Director's details changed for Stephen Michael Scammell on 7 July 2010 (2 pages)
3 August 2010Director's details changed for Sharon Scammell on 7 July 2010 (2 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 July 2009Return made up to 14/07/09; full list of members (4 pages)
29 July 2009Return made up to 14/07/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 July 2008Return made up to 14/07/08; full list of members (4 pages)
29 July 2008Return made up to 14/07/08; full list of members (4 pages)
16 August 2007Registered office changed on 16/08/07 from: 4 sim balk lane bishopthorpe york north yorkshire YO23 2QQ (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Location of debenture register (1 page)
16 August 2007Location of debenture register (1 page)
16 August 2007Location of register of members (1 page)
16 August 2007Registered office changed on 16/08/07 from: 4 sim balk lane bishopthorpe york north yorkshire YO23 2QQ (1 page)
16 August 2007Location of register of members (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Return made up to 14/07/07; full list of members (3 pages)
16 August 2007Return made up to 14/07/07; full list of members (3 pages)
10 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 July 2006Return made up to 14/07/06; full list of members (7 pages)
24 July 2006Return made up to 14/07/06; full list of members (7 pages)
28 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
28 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005Return made up to 27/06/05; full list of members (7 pages)
10 August 2005Return made up to 27/06/05; full list of members (7 pages)
10 August 2005New secretary appointed (2 pages)
19 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
19 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
19 July 2004Return made up to 14/07/04; full list of members (7 pages)
19 July 2004Return made up to 14/07/04; full list of members (7 pages)
17 May 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
17 May 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
28 October 2003Director's particulars changed (1 page)
28 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003Registered office changed on 02/10/03 from: 29 new street pocklington york north yorkshire YO42 2QA (1 page)
2 October 2003Registered office changed on 02/10/03 from: 29 new street pocklington york north yorkshire YO42 2QA (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003Ad 19/09/03--------- £ si 200@1=200 £ ic 100/300 (2 pages)
2 October 2003Ad 19/09/03--------- £ si 200@1=200 £ ic 100/300 (2 pages)
14 July 2003Incorporation (18 pages)
14 July 2003Incorporation (18 pages)