Eastfield
Scarborough
North Yorkshire
YO11 3UT
Director Name | Mrs Anne Elizabeth Smith |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 July 2015(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Scientist |
Country of Residence | England |
Correspondence Address | C/O Osprey Limited Dunslow Road Eastfield Scarborough North Yorkshire YO11 3UT |
Director Name | Gordon Smith |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Mayfield Avenue Newby Scarborough North Yorkshire YO12 6DF |
Secretary Name | Mr Barrie Smith |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Oriel Close Scarborough North Yorkshire YO11 2ET |
Website | www.osprey-plastics.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01723 585333 |
Telephone region | Scarborough |
Registered Address | C/O Osprey Limited Dunslow Road Eastfield Scarborough North Yorkshire YO11 3UT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £678,562 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
21 August 2023 | Accounts for a small company made up to 31 October 2022 (14 pages) |
---|---|
14 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
28 July 2022 | Accounts for a small company made up to 31 October 2021 (13 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
6 August 2021 | Accounts for a small company made up to 31 October 2020 (12 pages) |
3 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
3 November 2020 | Accounts for a small company made up to 31 October 2019 (11 pages) |
29 October 2020 | Director's details changed for Mr Jeffrey Gareth Smith on 10 October 2020 (2 pages) |
29 October 2020 | Change of details for Mrs Anne Elizabeth Smith as a person with significant control on 10 October 2020 (2 pages) |
29 October 2020 | Director's details changed for Mrs Anne Elizabeth Smith on 10 October 2020 (2 pages) |
29 October 2020 | Change of details for Mr Jeffrey Gareth Smith as a person with significant control on 10 October 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
5 December 2019 | Director's details changed for Mr Jeffrey Gareth Smith on 19 November 2019 (2 pages) |
3 December 2019 | Director's details changed for Mrs Anne Elizabeth Smith on 19 November 2019 (2 pages) |
3 December 2019 | Director's details changed for Mr Jeffrey Gareth Smith on 19 November 2019 (2 pages) |
7 August 2019 | Accounts for a small company made up to 31 October 2018 (11 pages) |
24 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2019 | Notification of Anne Smith as a person with significant control on 1 March 2018 (2 pages) |
17 April 2019 | Change of details for Mr Jeffrey Gareth Smith as a person with significant control on 1 March 2018 (2 pages) |
17 April 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
3 August 2018 | Accounts for a small company made up to 31 October 2017 (11 pages) |
5 March 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
8 August 2017 | Full accounts made up to 31 October 2016 (9 pages) |
8 August 2017 | Full accounts made up to 31 October 2016 (9 pages) |
17 July 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
24 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
4 August 2016 | Full accounts made up to 31 October 2015 (9 pages) |
4 August 2016 | Full accounts made up to 31 October 2015 (9 pages) |
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
31 July 2015 | Appointment of Mrs Anne Elizabeth Smith as a director on 31 July 2015 (2 pages) |
31 July 2015 | Full accounts made up to 31 October 2014 (9 pages) |
31 July 2015 | Full accounts made up to 31 October 2014 (9 pages) |
31 July 2015 | Appointment of Mrs Anne Elizabeth Smith as a director on 31 July 2015 (2 pages) |
27 April 2015 | Director's details changed for Jeffrey Gareth Smith on 25 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Jeffrey Gareth Smith on 25 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
4 November 2014 | Termination of appointment of Barrie Smith as a secretary on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Barrie Smith as a secretary on 31 October 2014 (1 page) |
8 August 2014 | Full accounts made up to 1 November 2013 (9 pages) |
8 August 2014 | Full accounts made up to 1 November 2013 (9 pages) |
8 August 2014 | Full accounts made up to 1 November 2013 (9 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
1 August 2013 | Full accounts made up to 2 November 2012 (9 pages) |
1 August 2013 | Full accounts made up to 2 November 2012 (9 pages) |
1 August 2013 | Full accounts made up to 2 November 2012 (9 pages) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Termination of appointment of Gordon Smith as a director (1 page) |
21 February 2013 | Termination of appointment of Gordon Smith as a director (1 page) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
12 March 2012 | Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
2 March 2012 | Full accounts made up to 31 May 2011 (9 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (9 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Full accounts made up to 31 May 2010 (9 pages) |
23 February 2011 | Full accounts made up to 31 May 2010 (9 pages) |
28 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Full accounts made up to 31 May 2009 (10 pages) |
18 February 2010 | Full accounts made up to 31 May 2009 (10 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from c/o electric "o" appliances LIMITED dunslow road eastfield scarborough north yorkshire YO11 3UT (1 page) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from c/o electric "o" appliances LIMITED dunslow road eastfield scarborough north yorkshire YO11 3UT (1 page) |
23 February 2009 | Full accounts made up to 31 May 2008 (10 pages) |
23 February 2009 | Full accounts made up to 31 May 2008 (10 pages) |
18 June 2008 | Ad 30/05/08\gbp si 7499@1=7499\gbp ic 1/7500\ (2 pages) |
18 June 2008 | Ad 30/05/08\gbp si 7499@1=7499\gbp ic 1/7500\ (2 pages) |
18 June 2008 | Statement of affairs (9 pages) |
18 June 2008 | Statement of affairs (9 pages) |
9 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/05/2008 (1 page) |
9 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/05/2008 (1 page) |
25 April 2008 | Incorporation (19 pages) |
25 April 2008 | Incorporation (19 pages) |