Squire Of Scarborough Limited NORTH YORKSHIRE


Squire Of Scarborough started in year 1964 as Private Limited Company with registration number 00818484. The Squire Of Scarborough company has been functioning successfully for 60 years now and its status is active. The firm's office is based in North Yorkshire at 135-137 Victoria Road. Postal code: YO11 1SY.

At the moment there are 2 directors in the the firm, namely Jonathan S. and Nigel S.. In addition one secretary - Nigel S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Squire Of Scarborough Limited Address / Contact

Office Address 135-137 Victoria Road
Office Address2 Scarborough
Town North Yorkshire
Post code YO11 1SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00818484
Date of Incorporation Fri, 4th Sep 1964
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Industry Retail sale of textiles in specialised stores
End of financial Year 31st March
Company age 60 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Nigel S.

Position: Secretary

Appointed: 21 November 2000

Jonathan S.

Position: Director

Appointed: 14 May 1991

Nigel S.

Position: Director

Appointed: 14 May 1991

Tracey P.

Position: Secretary

Appointed: 02 March 1998

Resigned: 21 November 2000

Anthony S.

Position: Secretary

Appointed: 07 April 1994

Resigned: 02 March 1998

John L.

Position: Director

Appointed: 14 May 1991

Resigned: 28 February 1998

Anthony S.

Position: Director

Appointed: 14 May 1991

Resigned: 02 March 1998

Doris S.

Position: Secretary

Appointed: 14 May 1991

Resigned: 07 April 1994

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Nigel S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jonathan S. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel S.

Notified on 14 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jonathan S.

Notified on 14 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth396 190388 211398 534       
Balance Sheet
Cash Bank In Hand212 987241 379243 287       
Cash Bank On Hand  243 288230 231198 599175 244170 512168 852222 198242 485
Current Assets322 365375 794374 114352 423334 286308 059250 556231 674283 988288 711
Debtors64 00488 16491 49361 88988 88979 26052 30343 65532 60432 832
Net Assets Liabilities  398 534394 442371 971312 809    
Net Assets Liabilities Including Pension Asset Liability396 190388 211398 534       
Other Debtors  26 57527 636  1 99329 57028 09228 402
Property Plant Equipment  143 190128 263123 049108 45696 59187 62879 568 
Stocks Inventory45 37446 25139 334       
Tangible Fixed Assets230 156226 537143 191       
Total Inventories  39 33460 30346 79853 55527 74119 16729 18613 394
Reserves/Capital
Called Up Share Capital561561561       
Profit Loss Account Reserve389 413381 434391 757       
Shareholder Funds396 190388 211398 534       
Other
Accrued Liabilities   4 5025 0424 4395 135   
Accumulated Depreciation Impairment Property Plant Equipment  330 359345 444351 434366 431379 614371 897281 6586 712
Amounts Owed To Directors    24 03618 407    
Average Number Employees During Period  99999997
Capital Redemption Reserve 1 8391 839       
Corporation Tax Payable   22 74719 97716 47318 068   
Creditors  227 018196 168195 076213 706153 736145 757179 372140 681
Creditors Due Within One Year155 370212 568227 018       
Deferred Tax Asset Debtors     1 324    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 902 1 94316 68097 53530 161
Disposals Property Plant Equipment    10 902 1 94316 68098 29922 075
Fixed Assets230 156226 537253 190238 263233 049218 456206 591197 628189 568173 567
Increase From Depreciation Charge For Year Property Plant Equipment   15 08516 89214 99715 1268 9637 2963 152
Investment Property  110 000110 000110 000110 000110 000110 000110 000110 000
Investment Property Fair Value Model  110 000110 000110 000110 000110 000110 000110 000 
Merchandise   26 42922 69723 49819 433   
Net Current Assets Liabilities166 995163 226147 097156 255139 21094 35396 82085 917104 616148 030
Number Shares Allotted 5 6105 610       
Other Creditors  75 86347 17911 28912 67440 59842 88744 02571 081
Other Taxation Payable    426621    
Other Taxation Social Security Payable  62 36545 1897 5427 65544 89738 44122 27526 886
Par Value Share 00       
Prepayments   27 63629 02033 49318 769   
Property Plant Equipment Gross Cost  473 549473 707474 483474 887476 205459 525361 22673 939
Provisions For Liabilities Balance Sheet Subtotal  1 75376288     
Provisions For Liabilities Charges9611 5521 753       
Revaluation Reserve 4 3774 377       
Share Capital Allotted Called Up Paid561561561       
Tangible Fixed Assets Additions 6 20940 508       
Tangible Fixed Assets Cost Or Valuation597 009593 093510 023       
Tangible Fixed Assets Depreciation366 853366 556366 832       
Tangible Fixed Assets Depreciation Charged In Period 9 82813 854       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 12513 578       
Tangible Fixed Assets Disposals 10 12513 578       
Total Additions Including From Business Combinations Property Plant Equipment   15811 6784043 261  1 995
Total Assets Less Current Liabilities397 151389 763400 287394 518372 259312 809303 411283 545294 184321 597
Trade Creditors Trade Payables  88 790103 800107 175136 59168 24164 428113 07242 714
Trade Debtors Trade Receivables  64 91834 25359 86944 44328 97514 0854 5124 430
Value-added Tax Payable    19 58916 84618 982   
Work In Progress   33 87424 10130 0578 308   
Deferred Tax Assets     1 3242 566   
Loans From Directors     18 40724 993   
Other Aggregate Reserves6 2166 216        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Current accounting period shortened from 31st March 2024 to 29th February 2024
filed on: 9th, February 2024
Free Download (1 page)

Company search

Advertisements