SPURRIERGATE TRADING LIMITED
YORK SPURRIERGATE CENTRE LIMITED

Hellopages » North Yorkshire » York » YO1 9QR

Company number 02490408
Status Active
Incorporation Date 9 April 1990
Company Type Private Limited Company
Address ST MICHAELS CHAMBERS, SPURRIERGATE, YORK, YO1 9QR
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 2 ; Termination of appointment of James Martine Walker Somerville as a director on 31 January 2015. The most likely internet sites of SPURRIERGATE TRADING LIMITED are www.spurriergatetrading.co.uk, and www.spurriergate-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Spurriergate Trading Limited is a Private Limited Company. The company registration number is 02490408. Spurriergate Trading Limited has been working since 09 April 1990. The present status of the company is Active. The registered address of Spurriergate Trading Limited is St Michaels Chambers Spurriergate York Yo1 9qr. The company`s financial liabilities are £67.09k. It is £1.77k against last year. The cash in hand is £16.38k. It is £2.74k against last year. And the total assets are £28.19k, which is £5.4k against last year. RANSFORD, John Anthony is a Director of the company. STAPLES, Richard is a Director of the company. STEVEN, Keith Macleod is a Director of the company. Secretary ANDERSON, Geoffrey Ian has been resigned. Secretary ROWLAND, Guy Thomas Wickham has been resigned. Secretary SOMMERVILLE, James Martine Walker has been resigned. Secretary WATTERSON, Simon has been resigned. Director CLAYTON, Graham Maurice, Dr has been resigned. Director GUEVARA, Leonardo Victor has been resigned. Director HOCKRIDGE, Colin John has been resigned. Director JAGGER, Frank has been resigned. Director LUCK, Michael Arthur has been resigned. Director MARSDEN, John David has been resigned. Director RANSOM, John David has been resigned. Director ROWLAND, Guy Thomas Wickham has been resigned. Director SEARLE, David John has been resigned. Director SHEPHERD, Peter Middleton has been resigned. Director SOMERVILLE, James Martine Walker has been resigned. Director TAYLOR, Margaret Crawford has been resigned. Director WILLIAMSON, Linda Mary has been resigned. Director WORDIE, Cathy has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


spurriergate trading Key Finiance

LIABILITIES £67.09k
+2%
CASH £16.38k
+20%
TOTAL ASSETS £28.19k
+23%
All Financial Figures

Current Directors

Director
RANSFORD, John Anthony
Appointed Date: 04 March 2013
77 years old

Director
STAPLES, Richard
Appointed Date: 28 March 2011
68 years old

Director
STEVEN, Keith Macleod
Appointed Date: 28 March 2011
85 years old

Resigned Directors

Secretary
ANDERSON, Geoffrey Ian
Resigned: 15 September 2000

Secretary
ROWLAND, Guy Thomas Wickham
Resigned: 10 November 2001
Appointed Date: 15 September 2000

Secretary
SOMMERVILLE, James Martine Walker
Resigned: 31 January 2015
Appointed Date: 31 March 2011

Secretary
WATTERSON, Simon
Resigned: 31 March 2011
Appointed Date: 21 January 2002

Director
CLAYTON, Graham Maurice, Dr
Resigned: 18 November 2013
Appointed Date: 28 March 2011
63 years old

Director
GUEVARA, Leonardo Victor
Resigned: 18 November 2013
Appointed Date: 28 March 2011
71 years old

Director
HOCKRIDGE, Colin John
Resigned: 23 September 2002
Appointed Date: 26 July 1999
78 years old

Director
JAGGER, Frank
Resigned: 18 March 2002
Appointed Date: 17 July 1996
101 years old

Director
LUCK, Michael Arthur
Resigned: 04 March 2013
Appointed Date: 24 October 2011
84 years old

Director
MARSDEN, John David
Resigned: 31 July 1999
70 years old

Director
RANSOM, John David
Resigned: 19 January 1994
92 years old

Director
ROWLAND, Guy Thomas Wickham
Resigned: 10 November 2001
Appointed Date: 17 July 1996
83 years old

Director
SEARLE, David John
Resigned: 01 August 2004
Appointed Date: 18 February 2002
68 years old

Director
SHEPHERD, Peter Middleton
Resigned: 28 March 2011
97 years old

Director
SOMERVILLE, James Martine Walker
Resigned: 31 January 2015
Appointed Date: 28 March 2011
64 years old

Director
TAYLOR, Margaret Crawford
Resigned: 03 July 2001
Appointed Date: 21 July 2000
81 years old

Director
WILLIAMSON, Linda Mary
Resigned: 25 October 1999
73 years old

Director
WORDIE, Cathy
Resigned: 04 March 2013
Appointed Date: 01 August 2004
62 years old

SPURRIERGATE TRADING LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2

20 May 2016
Termination of appointment of James Martine Walker Somerville as a director on 31 January 2015
20 May 2016
Termination of appointment of James Martine Walker Sommerville as a secretary on 31 January 2015
22 Dec 2015
Micro company accounts made up to 31 March 2015
...
... and 89 more events
09 May 1990
Ad 23/04/90--------- £ si 2@1=2 £ ic 2/4

09 May 1990
Accounting reference date notified as 31/03

25 Apr 1990
Registered office changed on 25/04/90 from: 84 temple chambers temple avenue london EC4Y ohp

25 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Apr 1990
Incorporation