York
North Yorkshire
YO19 5GS
Director Name | Kathleen Elizabeth Shouksmith |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Murton Way, Osbaldwick York North Yorkshire YO19 5GS |
Director Name | Richard Philip Shouksmith |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Murton Way, Osbaldwick York North Yorkshire YO19 5GS |
Secretary Name | Andrew Timothy Stanley |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Murton Way, Osbaldwick York North Yorkshire YO19 5GS |
Director Name | Mr David Ian Shouksmith |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2012(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Murton Way, Osbaldwick York North Yorkshire YO19 5GS |
Director Name | Mrs Joanne Elizabeth Durkin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2015(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Murton Way, Osbaldwick York North Yorkshire YO19 5GS |
Director Name | Mr Andrew Timothy Stanley |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 February 2015(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Murton Way, Osbaldwick York North Yorkshire YO19 5GS |
Director Name | Mr Edward Stuart Shouksmith |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 October 2015(8 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Murton Way, Osbaldwick York North Yorkshire YO19 5GS |
Director Name | Mr Mark Howard Foster |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Murton Way, Osbaldwick York North Yorkshire YO19 5GS |
Director Name | Mr Mark Howard Foster |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Murton Way, Osbaldwick York North Yorkshire YO19 5GS |
Director Name | Patricia Anne Foster |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Murton Way, Osbaldwick York North Yorkshire YO19 5GS |
Director Name | Mr Anthony John Miller |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Murton Way, Osbaldwick York North Yorkshire YO19 5GS |
Website | shouksmiths.co.uk |
---|---|
Telephone | 01904 420170 |
Telephone region | York |
Registered Address | Murton Way, Osbaldwick York North Yorkshire YO19 5GS |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £9,482,953 |
Gross Profit | £1,044,152 |
Net Worth | £1,700,832 |
Cash | £786,194 |
Current Liabilities | £1,813,455 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
18 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
19 September 2023 | Group of companies' accounts made up to 31 December 2022 (28 pages) |
22 February 2023 | Termination of appointment of Colin Maxwell Foster as a director on 21 January 2023 (1 page) |
18 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
10 October 2022 | Memorandum and Articles of Association (46 pages) |
10 October 2022 | Resolutions
|
9 September 2022 | Group of companies' accounts made up to 31 December 2021 (27 pages) |
19 October 2021 | Confirmation statement made on 12 October 2021 with updates (5 pages) |
6 October 2021 | Group of companies' accounts made up to 31 December 2020 (27 pages) |
4 November 2020 | Appointment of Mr Mark Howard Foster as a director on 29 September 2020 (2 pages) |
19 October 2020 | Group of companies' accounts made up to 31 December 2019 (24 pages) |
13 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
19 June 2019 | Group of companies' accounts made up to 31 December 2018 (24 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
20 June 2018 | Group of companies' accounts made up to 31 December 2017 (26 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
19 September 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
19 September 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
24 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
27 September 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
27 September 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
9 November 2015 | Purchase of own shares. (3 pages) |
9 November 2015 | Purchase of own shares. (3 pages) |
23 October 2015 | Director's details changed for Mr Ed Stuart Shouksmith on 21 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Ed Stuart Shouksmith on 21 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Ed Stuart Shouksmith as a director on 21 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Ed Stuart Shouksmith as a director on 21 October 2015 (2 pages) |
14 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 August 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
14 August 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
20 February 2015 | Appointment of Mr Andrew Timothy Stanley as a director on 19 February 2015 (2 pages) |
20 February 2015 | Appointment of Mrs Joanne Durkin as a director on 19 February 2015 (2 pages) |
20 February 2015 | Appointment of Mrs Joanne Durkin as a director on 19 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr Andrew Timothy Stanley as a director on 19 February 2015 (2 pages) |
8 January 2015 | Termination of appointment of Anthony John Miller as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Anthony John Miller as a director on 31 December 2014 (1 page) |
7 November 2014 | Resolutions
|
7 November 2014 | Statement of capital on 7 November 2014
|
7 November 2014 | Statement by Directors (1 page) |
7 November 2014 | Solvency Statement dated 16/10/14 (1 page) |
7 November 2014 | Statement by Directors (1 page) |
7 November 2014 | Statement of capital on 7 November 2014
|
7 November 2014 | Statement of capital on 7 November 2014
|
7 November 2014 | Resolutions
|
7 November 2014 | Solvency Statement dated 16/10/14 (1 page) |
24 October 2014 | Secretary's details changed for Andrew Timothy Stanley on 13 December 2013 (1 page) |
24 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Secretary's details changed for Andrew Timothy Stanley on 13 December 2013 (1 page) |
24 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
16 July 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
16 July 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
16 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
19 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
19 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
27 November 2012 | Termination of appointment of Patricia Foster as a director (1 page) |
27 November 2012 | Termination of appointment of Patricia Foster as a director (1 page) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (10 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (10 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
22 June 2012 | Appointment of Mr David Ian Shouksmith as a director (2 pages) |
22 June 2012 | Appointment of Mr David Ian Shouksmith as a director (2 pages) |
15 June 2012 | Termination of appointment of Mark Foster as a director (1 page) |
15 June 2012 | Termination of appointment of Mark Foster as a director (1 page) |
27 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (10 pages) |
27 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (10 pages) |
7 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
7 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
3 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (10 pages) |
3 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (10 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
7 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (11 pages) |
7 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (11 pages) |
29 October 2009 | Consolidation of shares on 8 October 2009 (4 pages) |
29 October 2009 | Consolidation of shares on 8 October 2009 (4 pages) |
29 October 2009 | Consolidation of shares on 8 October 2009 (4 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Director's details changed for Patricia Anne Foster on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Patricia Anne Foster on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Patricia Anne Foster on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Anthony John Miller on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Richard Philip Shouksmith on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Anthony John Miller on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Kathleen Elizabeth Shouksmith on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mark Howard Foster on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Kathleen Elizabeth Shouksmith on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Colin Maxwell Foster on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Richard Philip Shouksmith on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Colin Maxwell Foster on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mark Howard Foster on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mark Howard Foster on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Kathleen Elizabeth Shouksmith on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Anthony John Miller on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Richard Philip Shouksmith on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Colin Maxwell Foster on 1 October 2009 (2 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
31 October 2008 | Return made up to 12/10/08; full list of members (9 pages) |
31 October 2008 | Return made up to 12/10/08; full list of members (9 pages) |
14 July 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
14 July 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
29 February 2008 | Statement of affairs (48 pages) |
29 February 2008 | Statement of affairs (48 pages) |
25 February 2008 | Ad 03/01/08\gbp si [email protected]=2640527\gbp ic 1/2640528\ (5 pages) |
25 February 2008 | Ad 03/01/08\gbp si [email protected]=2640527\gbp ic 1/2640528\ (5 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Nc inc already adjusted 03/01/08 (1 page) |
10 January 2008 | S-div 03/01/08 (2 pages) |
10 January 2008 | Nc inc already adjusted 03/01/08 (1 page) |
10 January 2008 | S-div 03/01/08 (2 pages) |
10 January 2008 | Resolutions
|
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
12 October 2007 | Incorporation (16 pages) |
12 October 2007 | Incorporation (16 pages) |