Squires Retail Limited YORK


Squires Retail started in year 2011 as Private Limited Company with registration number 07594993. The Squires Retail company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in York at 131 Askham Lane. Postal code: YO24 3HH.

There is a single director in the company at the moment - Simon S., appointed on 31 March 2022. In addition, a secretary was appointed - Simon S., appointed on 12 April 2011. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paula S. who worked with the the company until 12 April 2011.

Squires Retail Limited Address / Contact

Office Address 131 Askham Lane
Town York
Post code YO24 3HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07594993
Date of Incorporation Thu, 7th Apr 2011
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Simon S.

Position: Director

Appointed: 31 March 2022

Simon S.

Position: Secretary

Appointed: 12 April 2011

Paula S.

Position: Director

Appointed: 12 April 2011

Resigned: 29 October 2021

Paula S.

Position: Secretary

Appointed: 07 April 2011

Resigned: 12 April 2011

Simon S.

Position: Director

Appointed: 07 April 2011

Resigned: 12 April 2011

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we researched, there is Simon S. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Paula S. This PSC owns 25-50% shares.

Simon S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Paula S.

Notified on 1 August 2021
Ceased on 29 October 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth21 82730 78248 375       
Balance Sheet
Cash Bank On Hand  47 39236 730      
Current Assets132 669156 739133 88880 65776 22846 45931 23631 23630 69715 711
Debtors29 43528 84712 27418 973      
Net Assets Liabilities  48 37548 87646 43846 23646 23646 23642 25423 580
Property Plant Equipment  22 75019 337      
Total Inventories  74 22224 954      
Cash Bank In Hand46 37755 37947 392       
Net Assets Liabilities Including Pension Asset Liability21 82730 78248 375       
Stocks Inventory56 85772 51374 222       
Tangible Fixed Assets 26 76522 750       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve21 82530 78048 373       
Shareholder Funds21 82730 78248 375       
Other
Accumulated Depreciation Impairment Property Plant Equipment  8 73912 152      
Creditors  108 26351 11846 22615 223  7432 131
Fixed Assets 26 76522 75019 33716 43615 00015 00015 00012 30010 000
Increase From Depreciation Charge For Year Property Plant Equipment   3 413      
Net Current Assets Liabilities21 8274 01725 62529 53930 00231 23631 23631 23629 95413 580
Property Plant Equipment Gross Cost  31 48931 489      
Total Assets Less Current Liabilities21 82730 78248 37548 87646 43846 23646 23646 23642 25423 580
Average Number Employees During Period    221121
Creditors Due Within One Year110 842152 722108 263       
Tangible Fixed Assets Additions 31 489        
Tangible Fixed Assets Cost Or Valuation 31 48931 489       
Tangible Fixed Assets Depreciation 4 7248 739       
Tangible Fixed Assets Depreciation Charged In Period 4 7244 015       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Registered office address changed from 131 Askham Lane York YO24 3HH to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2024-02-16
filed on: 16th, February 2024
Free Download (2 pages)

Company search

Advertisements