Glendale Mills Sheffield Road
New Mill Huddersfield
West Yorkshire
HD9 7EN
Secretary Name | Mrs Diane Louise Swift |
---|---|
Status | Current |
Appointed | 03 August 2018(110 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Savile House Glendale Mills Sheffield Road New Mill Huddersfield West Yorkshire HD9 7EN |
Director Name | Mr Michael Turner |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(114 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Savile House Glendale Mills Sheffield Road New Mill Huddersfield West Yorkshire HD9 7EN |
Secretary Name | Mr Adrian Francis Savage |
---|---|
Status | Current |
Appointed | 02 February 2022(114 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Savile House Glendale Mills Sheffield Road New Mill Huddersfield West Yorkshire HD9 7EN |
Director Name | Herbert Bart-Smith |
---|---|
Date of Birth | May 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(83 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 3 Jointon Road Folkestone Kent CT20 2RF |
Director Name | Dorothy Grimes |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(83 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 30 Hall Lane Kirkburton Huddersfield West Yorkshire HD8 0QW |
Secretary Name | Dorothy Grimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(83 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 30 Hall Lane Kirkburton Huddersfield West Yorkshire HD8 0QW |
Director Name | John David Booth |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(90 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 January 2006) |
Role | Financial Controller |
Correspondence Address | 19 Magdale Honley Huddersfield West Yorkshire HD7 2LX |
Secretary Name | Mrs Susan Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(90 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 03 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brackenside Oldfield Road Honley Holmfirth West Yorkshire HD9 6NL |
Director Name | Mrs Susan Jane Taylor |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(98 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 03 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brackenside Oldfield Road Honley Holmfirth West Yorkshire HD9 6NL |
Director Name | Mrs Diane Louise Swift |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(110 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Savile House Glendale Mills Sheffield Road New Mill Huddersfield West Yorkshire HD9 7EN |
Secretary Name | Mrs Diane Louise Swift |
---|---|
Status | Resigned |
Appointed | 03 August 2018(110 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | Savile House Glendale Mills Sheffield Road New Mill Huddersfield West Yorkshire HD9 7EN |
Website | www.scabal.com |
---|
Registered Address | Savile House Glendale Mills Sheffield Road New Mill Huddersfield West Yorkshire HD9 7EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 December 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 11 January 2024 (3 months, 1 week from now) |
8 August 1977 | Delivered on: 19 August 1977 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
29 October 1971 | Delivered on: 3 November 1971 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Victoria works, county road, swindon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
7 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
4 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
2 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 August 2018 | Appointment of Mrs Diane Louise Swift as a director on 3 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Susan Jane Taylor as a secretary on 3 August 2018 (1 page) |
3 August 2018 | Appointment of Mrs Diane Louise Swift as a secretary on 3 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Susan Jane Taylor as a director on 3 August 2018 (1 page) |
16 May 2018 | Withdrawal of a person with significant control statement on 16 May 2018 (2 pages) |
15 May 2018 | Withdrawal of a person with significant control statement on 15 May 2018 (2 pages) |
15 May 2018 | Notification of Scabal Sa as a person with significant control on 6 April 2016 (2 pages) |
20 February 2018 | Notification of a person with significant control statement (2 pages) |
5 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
5 January 2018 | Withdrawal of a person with significant control statement on 5 January 2018 (2 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
28 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
20 August 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
20 August 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
15 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
28 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
3 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
3 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
16 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
16 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
30 December 2008 | Return made up to 28/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 28/12/08; full list of members (4 pages) |
29 December 2008 | Director and secretary's change of particulars / susan taylor / 28/12/2008 (1 page) |
29 December 2008 | Director and secretary's change of particulars / susan taylor / 28/12/2008 (1 page) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
2 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (2 pages) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (2 pages) |
28 December 2006 | Return made up to 28/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 28/12/06; full list of members (3 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (2 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
13 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
13 February 2006 | New director appointed (1 page) |
13 February 2006 | New director appointed (1 page) |
13 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
28 February 2005 | Return made up to 28/12/04; no change of members
|
28 February 2005 | Return made up to 28/12/04; no change of members
|
26 March 2004 | Total exemption full accounts made up to 31 December 2003 (2 pages) |
26 March 2004 | Total exemption full accounts made up to 31 December 2003 (2 pages) |
11 March 2004 | Return made up to 28/12/03; full list of members (6 pages) |
11 March 2004 | Return made up to 28/12/03; full list of members (6 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: savile house 7 sheffield road new mill huddersfield HD7 7EL (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: savile house 7 sheffield road new mill huddersfield HD7 7EL (1 page) |
22 July 2003 | Total exemption full accounts made up to 31 December 2002 (2 pages) |
22 July 2003 | Total exemption full accounts made up to 31 December 2002 (2 pages) |
29 January 2003 | Return made up to 28/12/02; no change of members (6 pages) |
29 January 2003 | Return made up to 28/12/02; no change of members (6 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
13 February 2002 | Return made up to 28/12/01; no change of members (6 pages) |
13 February 2002 | Return made up to 28/12/01; no change of members (6 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
8 February 2001 | Return made up to 28/12/00; full list of members (6 pages) |
8 February 2001 | Return made up to 28/12/00; full list of members (6 pages) |
15 April 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
15 April 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
28 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
17 January 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
17 January 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
5 February 1999 | Return made up to 28/12/98; no change of members (4 pages) |
5 February 1999 | Return made up to 28/12/98; no change of members (4 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
22 September 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
22 September 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
26 January 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
26 January 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
26 January 1998 | Return made up to 28/12/97; full list of members (7 pages) |
26 January 1998 | Return made up to 28/12/97; full list of members (7 pages) |
25 January 1997 | Return made up to 28/12/96; no change of members (5 pages) |
25 January 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
25 January 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
25 January 1997 | Return made up to 28/12/96; no change of members (5 pages) |
5 January 1996 | Return made up to 28/12/95; no change of members (7 pages) |
5 January 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
5 January 1996 | Return made up to 28/12/95; no change of members (7 pages) |
5 January 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
12 November 1907 | Incorporation (49 pages) |
12 November 1907 | Incorporation (49 pages) |