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 | 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 | 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 | Mrs Joanne Elizabeth Durkin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2011(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 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 | 08 March 2018(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
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 | www.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 |
---|---|
Net Worth | £6,712,624 |
Cash | £53,966 |
Current Liabilities | £228,898 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
26 October 2012 | Delivered on: 31 October 2012 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land and buildings at murton way osbaldwick york t/no NYK307024 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 |
---|---|
27 April 2012 | Delivered on: 15 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 18 toft green court york t/no nyk 306919 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 |
23 February 2012 | Delivered on: 25 February 2012 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 |
18 October 2023 | Confirmation statement made on 12 October 2023 with updates (6 pages) |
---|---|
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 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 updates (5 pages) |
10 October 2022 | Resolutions
|
10 October 2022 | Memorandum and Articles of Association (46 pages) |
9 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
19 October 2021 | Confirmation statement made on 12 October 2021 with updates (5 pages) |
6 October 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
19 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
13 October 2020 | Confirmation statement made on 12 October 2020 with updates (5 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with updates (5 pages) |
20 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with updates (5 pages) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 March 2018 | Appointment of Mr Edward Stuart Shouksmith as a director on 8 March 2018 (2 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
24 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
24 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 November 2015 | Purchase of own shares. (2 pages) |
9 November 2015 | Purchase of own shares. (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 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 February 2015 | Appointment of Mr David Ian Shouksmith as a director on 19 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr David Ian Shouksmith 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) |
24 October 2014 | Secretary's details changed for Andrew Timothy Stanley on 13 December 2013 (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 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 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 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
17 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (11 pages) |
17 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (11 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
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 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
25 August 2011 | Termination of appointment of Patricia Foster as a director (1 page) |
25 August 2011 | Termination of appointment of Patricia Foster as a director (1 page) |
25 August 2011 | Appointment of Mrs Joanne Elizabeth Durkin as a director (2 pages) |
25 August 2011 | Appointment of Mrs Joanne Elizabeth Durkin as a director (2 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) |
12 October 2010 | Amended accounts made up to 31 December 2008 (7 pages) |
12 October 2010 | Amended accounts made up to 31 December 2008 (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 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) |
9 October 2009 | Director's details changed for Mark Howard Foster on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Colin Maxwell Foster on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Kathleen Elizabeth Shouksmith on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Richard Philip Shouksmith on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Richard Philip Shouksmith on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark Howard Foster on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Colin Maxwell Foster on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Colin Maxwell Foster on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Patricia Anne Foster on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Anthony John Miller on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Anthony John Miller on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Patricia Anne Foster on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Kathleen Elizabeth Shouksmith on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark Howard Foster on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Kathleen Elizabeth Shouksmith on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Anthony John Miller on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Richard Philip Shouksmith on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Patricia Anne Foster on 1 October 2009 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2008 | Location of register of members (1 page) |
30 October 2008 | Return made up to 12/10/08; full list of members (9 pages) |
30 October 2008 | Location of register of members (1 page) |
30 October 2008 | Return made up to 12/10/08; full list of members (9 pages) |
25 July 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
25 July 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
25 February 2008 | Statement of affairs (48 pages) |
25 February 2008 | Ad 03/01/08\gbp si [email protected]=1320263\gbp ic 1/1320264\ (5 pages) |
25 February 2008 | Ad 03/01/08\gbp si [email protected]=1320263\gbp ic 1/1320264\ (5 pages) |
25 February 2008 | Statement of affairs (48 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
|
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) |
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) |