Company NameMirimar Consultancy Limited
DirectorsRyan Harrison Jones and Shaun David Jones
Company StatusActive
Company Number05016204
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)
Previous NameSmartstyle Holdings Limited

Business Activity

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

Directors

Director NameRyan Harrison Jones
Date of BirthMay 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Mackie Road Crigglestone
Wakefield
WF4 3FS
Director NameShaun David Jones
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Mackie Road Crigglestone
Wakefield
WF4 3FS
Director NameMrs Amanda Louise Palmer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(2 months after company formation)
Appointment Duration16 years, 1 month (resigned 04 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Royd Farm Denby Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8XZ
Secretary NameJoanne Lazenby
NationalityBritish
StatusResigned
Appointed16 March 2004(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Station Road
Methley
Leeds
West Yorkshire
LS26 9ER
Secretary NameMrs Amanda Louise Palmer
StatusResigned
Appointed06 April 2012(8 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 May 2020)
RoleCompany Director
Correspondence AddressMoor Royd Farm Denby Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8XZ
Director NameMr Michael Ashley Palmer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sheepscar Court
Leeds
West Yorkshire
LS7 2BB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitesmartstyle.co.uk
Telephone01274 229445
Telephone regionBradford

Location

Registered Address1 Sheepscar Court
Leeds
West Yorkshire
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Shareholders

1 at £1Amanda Louise Palmer
100.00%
Ordinary

Financials

Year2014
Net Worth£259,995
Cash£21,778
Current Liabilities£465,627

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due27 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 April

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Charges

23 October 2006Delivered on: 13 November 2006
Persons entitled: City of Bradford Metropolitan District Council

Classification: Legal charge
Secured details: £30,750.00 due or to become due from the company to.
Particulars: 55 well street bradford land and premises under t/no wyk 182620.
Outstanding
23 April 2004Delivered on: 27 April 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being kershaw house 55 well street bradford west yorkshire t/no WYK182620. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Outstanding
19 April 2004Delivered on: 20 April 2004
Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
19 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
23 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
26 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
27 April 2021Termination of appointment of Amanda Louise Palmer as a director on 4 May 2020 (1 page)
27 April 2021Termination of appointment of Amanda Louise Palmer as a secretary on 4 May 2020 (1 page)
23 April 2021Previous accounting period shortened from 28 April 2020 to 27 April 2020 (1 page)
19 April 2021Appointment of Shaun David Jones as a director on 4 May 2020 (2 pages)
19 April 2021Appointment of Ryan Harrison Jones as a director on 4 May 2020 (2 pages)
18 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
28 April 2020Current accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
3 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
28 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
18 December 2019Termination of appointment of Michael Ashley Palmer as a director on 8 December 2019 (1 page)
26 February 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
18 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
18 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
26 September 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
28 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
14 October 2016Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
14 October 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
14 October 2016Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
14 October 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
14 October 2016All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
14 October 2016All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-08
(3 pages)
10 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-08
(3 pages)
9 June 2016Registered office address changed from Kershaw House 55 Well Street Bradford West Yorkshire BD1 5PS to 1 Sheepscar Court Leeds West Yorkshire LS7 2BB on 9 June 2016 (1 page)
9 June 2016Appointment of Mr Michael Ashley Palmer as a director on 10 May 2016 (2 pages)
9 June 2016Registered office address changed from Kershaw House 55 Well Street Bradford West Yorkshire BD1 5PS to 1 Sheepscar Court Leeds West Yorkshire LS7 2BB on 9 June 2016 (1 page)
9 June 2016All of the property or undertaking has been released from charge 1 (2 pages)
9 June 2016Appointment of Mr Michael Ashley Palmer as a director on 10 May 2016 (2 pages)
9 June 2016All of the property or undertaking has been released from charge 2 (2 pages)
9 June 2016All of the property or undertaking has been released from charge 2 (2 pages)
9 June 2016All of the property or undertaking has been released from charge 1 (2 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
9 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
27 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 February 2013Director's details changed for Amanda Louise Jones on 7 February 2013 (3 pages)
7 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
7 February 2013Appointment of Mrs Amanda Louise Palmer as a secretary (2 pages)
7 February 2013Director's details changed for Amanda Louise Jones on 7 February 2013 (3 pages)
7 February 2013Director's details changed for Amanda Louise Jones on 7 February 2013 (3 pages)
7 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
7 February 2013Appointment of Mrs Amanda Louise Palmer as a secretary (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 February 2010Director's details changed for Amanda Louise Jones on 15 February 2010 (2 pages)
18 February 2010Director's details changed for Amanda Louise Jones on 15 February 2010 (2 pages)
18 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 February 2009Return made up to 15/01/09; full list of members (3 pages)
13 February 2009Return made up to 15/01/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Return made up to 15/01/08; full list of members (2 pages)
11 February 2008Return made up to 15/01/08; full list of members (2 pages)
11 February 2008Secretary resigned (1 page)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 February 2007Return made up to 15/01/07; full list of members (2 pages)
8 February 2007Return made up to 15/01/07; full list of members (2 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
29 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 November 2006Particulars of mortgage/charge (3 pages)
13 November 2006Particulars of mortgage/charge (3 pages)
14 February 2006Return made up to 15/01/06; full list of members (6 pages)
14 February 2006Return made up to 15/01/06; full list of members (6 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 May 2005Ad 31/03/04--------- £ si 1000@1 (2 pages)
17 May 2005Particulars of contract relating to shares (4 pages)
17 May 2005Ad 31/03/04--------- £ si 1000@1 (2 pages)
17 May 2005Particulars of contract relating to shares (4 pages)
8 March 2005Return made up to 15/01/05; full list of members (6 pages)
8 March 2005Return made up to 15/01/05; full list of members (6 pages)
10 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
10 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
20 April 2004Particulars of mortgage/charge (4 pages)
20 April 2004Particulars of mortgage/charge (4 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Registered office changed on 05/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 April 2004Director resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004Registered office changed on 05/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 March 2004Company name changed anthony fenwick-scott LIMITED\certificate issued on 16/03/04 (2 pages)
16 March 2004Company name changed anthony fenwick-scott LIMITED\certificate issued on 16/03/04 (2 pages)
15 January 2004Incorporation (16 pages)
15 January 2004Incorporation (16 pages)