Scarborough
YO11 1TS
Director Name | Mr Nicholas Joseph Birkett Smith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62/63 Westborough Scarborough YO11 1TS |
Registered Address | Pegasus House 463a Glossop Road Sheffield S Yorkshire S10 2QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Alexander James Birkett Smith 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Joseph Birkett Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,043 |
Cash | £39,614 |
Current Liabilities | £37,673 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
9 June 2021 | Delivered on: 23 June 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 10 old school close, petworth, GU28 9BF (title number WSX419836). Outstanding |
---|---|
9 June 2021 | Delivered on: 22 June 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 22 old school close, petworth GU28 9BF (title number WSX419174). Outstanding |
9 June 2021 | Delivered on: 22 June 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 19 old school close, petworth GU28 5BF (title number WSX419564). Outstanding |
9 June 2021 | Delivered on: 22 June 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 21 old school close, petworth, GU28 9BF (title number WSX419715). Outstanding |
9 June 2021 | Delivered on: 22 June 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 18 old school close, petworth GU28 9BF (title number WSX419176). Outstanding |
9 June 2021 | Delivered on: 22 June 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 16 old school close, petworth, GU28 9BF (title number WSX419425). Outstanding |
9 June 2021 | Delivered on: 22 June 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 12 old school close, petworth, GU28 9BF (title number WSX419368). Outstanding |
9 June 2021 | Delivered on: 22 June 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 11 old school close, petworth GU28 9BF (title number WSX419892). Outstanding |
9 June 2021 | Delivered on: 29 June 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All estates or interests in any freehold of leasehold property in england and wales now or hereafter belonging to the borrower. Outstanding |
9 June 2021 | Delivered on: 22 June 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 7 old school close, petworth, GU28 9BF (title number WSX418984). Outstanding |
11 July 2023 | Satisfaction of charge 081319120007 in full (1 page) |
---|---|
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
22 May 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
14 February 2023 | Satisfaction of charge 081319120002 in full (1 page) |
26 January 2023 | Satisfaction of charge 081319120003 in full (1 page) |
26 January 2023 | Satisfaction of charge 081319120008 in full (1 page) |
26 January 2023 | Satisfaction of charge 081319120005 in full (1 page) |
26 January 2023 | Satisfaction of charge 081319120001 in full (1 page) |
26 January 2023 | Satisfaction of charge 081319120006 in full (1 page) |
7 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
4 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
23 March 2022 | Previous accounting period extended from 31 July 2021 to 31 December 2021 (1 page) |
1 October 2021 | Satisfaction of charge 081319120009 in full (1 page) |
1 October 2021 | Satisfaction of charge 081319120004 in full (1 page) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
29 June 2021 | Registration of charge 081319120010, created on 9 June 2021 (20 pages) |
23 June 2021 | Registration of charge 081319120009, created on 9 June 2021 (18 pages) |
22 June 2021 | Registration of charge 081319120008, created on 9 June 2021 (18 pages) |
22 June 2021 | Registration of charge 081319120005, created on 9 June 2021 (18 pages) |
22 June 2021 | Registration of charge 081319120004, created on 9 June 2021 (18 pages) |
22 June 2021 | Registration of charge 081319120002, created on 9 June 2021 (18 pages) |
22 June 2021 | Registration of charge 081319120001, created on 9 June 2021 (18 pages) |
22 June 2021 | Registration of charge 081319120007, created on 9 June 2021 (18 pages) |
22 June 2021 | Registration of charge 081319120006, created on 9 June 2021 (18 pages) |
22 June 2021 | Registration of charge 081319120003, created on 9 June 2021 (18 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
14 August 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
16 April 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
12 March 2019 | Registered office address changed from Pegasus House 463a Glossop Rpad Sheffield S Yorkshire S10 2QD United Kingdom to Pegasus House 463a Glossop Road Sheffield S Yorkshire S10 2QD on 12 March 2019 (1 page) |
18 July 2018 | Registered office address changed from 62/63 Westborough Scarborough YO11 1TS to Pegasus House 463a Glossop Rpad Sheffield S Yorkshire S10 2QD on 18 July 2018 (1 page) |
17 July 2018 | Notification of Birkett Estates Limited as a person with significant control on 9 July 2018 (2 pages) |
17 July 2018 | Cessation of Nicholas Joseph Birkett Smith as a person with significant control on 9 July 2018 (1 page) |
17 July 2018 | Cessation of Alexander James Birkett Smith as a person with significant control on 9 July 2018 (1 page) |
17 July 2018 | Notification of Chelsea Estates Limited as a person with significant control on 9 July 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 5 July 2018 with updates (5 pages) |
6 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
17 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
10 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
5 July 2012 | Incorporation (44 pages) |
5 July 2012 | Incorporation (44 pages) |