Company NameSt James's Safe Deposit (Yorkshire) Ltd
Company StatusActive
Company Number08514084
CategoryPrivate Limited Company
Incorporation Date2 May 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameNigel Kay
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Oxford Street
Manchester
M1 6EG
Director NameMrs Amanda Jeffery Williams-Thomas
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Oxford Street
Manchester
M1 6EG
Director NameMr Edward Benjamin Williams-Thomas
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Oxford Street
Manchester
M1 6EG

Contact

Websitewww.stjames-safedeposit.com
Telephone0161 2364177
Telephone regionManchester

Location

Registered Address77 Oxford Street
Manchester
M1 6EG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 November 2023 (4 months, 2 weeks ago)
Next Return Due30 November 2024 (8 months from now)

Filing History

21 November 2023Confirmation statement made on 16 November 2023 with updates (4 pages)
20 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 November 2022Confirmation statement made on 16 November 2022 with updates (5 pages)
31 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 March 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
23 April 2021Confirmation statement made on 14 March 2021 with updates (4 pages)
23 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 May 2020Micro company accounts made up to 31 December 2019 (4 pages)
27 March 2020Confirmation statement made on 14 March 2020 with updates (5 pages)
23 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
27 March 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
22 March 2018Confirmation statement made on 14 March 2018 with updates (6 pages)
2 March 2018Withdrawal of a person with significant control statement on 2 March 2018 (2 pages)
2 March 2018Notification of Andrew Noble as a person with significant control on 2 March 2018 (2 pages)
2 March 2018Notification of St. James Safe Deposit as a person with significant control on 2 March 2018 (2 pages)
21 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 March 2017Statement of capital following an allotment of shares on 5 May 2016
  • GBP 205
(3 pages)
14 March 2017Statement of capital following an allotment of shares on 2 May 2016
  • GBP 245
(3 pages)
14 March 2017Statement of capital following an allotment of shares on 5 May 2016
  • GBP 205
(3 pages)
14 March 2017Statement of capital following an allotment of shares on 2 May 2016
  • GBP 245
(3 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
26 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
26 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
26 July 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
26 July 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
16 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 198
(6 pages)
16 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 198
(6 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
27 May 2015Solvency Statement dated 13/05/15 (1 page)
27 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 May 2015Statement by Directors (1 page)
27 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 May 2015Statement of capital on 27 May 2015
  • GBP 198
(4 pages)
27 May 2015Solvency Statement dated 13/05/15 (1 page)
27 May 2015Statement of capital on 27 May 2015
  • GBP 198
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 245
(3 pages)
27 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 245
(3 pages)
27 May 2015Statement by Directors (1 page)
22 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 198
(3 pages)
22 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 198
(3 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 198
(6 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 198
(6 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 198
(6 pages)
14 April 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 January 2015Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page)
22 January 2015Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page)
6 January 2015Statement of capital following an allotment of shares on 17 November 2014
  • GBP 198
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 17 November 2014
  • GBP 198
(3 pages)
28 November 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 198
(6 pages)
28 November 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 170
(3 pages)
28 November 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 198
(6 pages)
28 November 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 198
(6 pages)
28 November 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 170
(3 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 170
(6 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 170
(6 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 170
(6 pages)
19 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 170.00
(4 pages)
19 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 170.00
(4 pages)
19 March 2014Change of share class name or designation (2 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Stock transfer form received from edward williams-thomas for the transfer of 1 class b ordinary shares of £1 each from amanda williams-thomas. The company secretary be instructed and authorised to carry the resolutions into full force and effect. The directors will promote the success of the company within specific requirements of S.172 of the companies act 2006. 24/02/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
19 March 2014Change of share class name or designation (2 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Stock transfer form received from edward williams-thomas for the transfer of 1 class b ordinary shares of £1 each from amanda williams-thomas. The company secretary be instructed and authorised to carry the resolutions into full force and effect. The directors will promote the success of the company within specific requirements of S.172 of the companies act 2006. 24/02/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
2 May 2013Incorporation (29 pages)
2 May 2013Incorporation (29 pages)