Pontefract Lane
Leeds
West Yorkshire
LS9 0PX
Director Name | Mr Richard James Thompson |
---|---|
Date of Birth | October 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2016(92 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0PX |
Secretary Name | Mr Richard James Thompson |
---|---|
Status | Current |
Appointed | 20 May 2016(92 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0PX |
Director Name | Charles Nicholas Scruton |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(67 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 29 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Leafield Drive King Lane Leeds LS17 5BS |
Director Name | Mrs Margaret Lucy Scruton |
---|---|
Date of Birth | August 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(67 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 June 1992) |
Role | Retired Company Secretary |
Correspondence Address | 2 Westcombe Avenue Leeds West Yorkshire LS8 2BS |
Director Name | Mr John Richard Scruton |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(67 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Hillcrest Collingham Wetherby West Yorkshire LS22 5PN |
Secretary Name | Mr Charles Nicholas Scruton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(67 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 26 Elmete Avenue Leeds West Yorkshire LS8 2QN |
Director Name | Charles Scruton |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(68 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 August 1995) |
Role | Company Director |
Correspondence Address | 2 Westcombe Avenue Leeds West Yorkshire LS8 2BS |
Director Name | Philip Cass |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(74 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2000) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Skelbrooke Drive Pontefract West Yorkshire WF8 3SQ |
Director Name | Dr Nicholas Rex Clark |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(74 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 18 Parkfield Drive Boston Spa Leeds West Yorkshire LS23 6EF |
Director Name | John Shutt |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(74 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2000) |
Role | Professor |
Correspondence Address | 2 Burnt Stones Close Sheffield South Yorkshire S10 5TS |
Secretary Name | Paul Rowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(75 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Darton Lane Darton Barnsley South Yorkshire S75 5AH |
Website | c-scruton.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
765 at £1 | Susan Elizabeth Scruton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112,790 |
Latest Accounts | 31 October 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 17 July 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2023 (2 months from now) |
20 December 2000 | Delivered on: 3 January 2001 Persons entitled: Yorkshire Bank PLC Classification: Charge over a deposit (customer's account) Secured details: All monies due or to become due from C.scruton (produce) limited to the chargee on any account whatsoever. Particulars: Fixed charge the balance for the time being standing to the credit of the following account:non standard business account,account number 40325384 at yorkshire bank PLC harehills lane in account name C.scruton & sons limited. Outstanding |
---|---|
15 July 1998 | Delivered on: 20 July 1998 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 July 1991 | Delivered on: 29 July 1991 Persons entitled: Yorkshire Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of a bank account no 05029237 with the bank. Outstanding |
19 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
---|---|
1 June 2021 | Accounts for a small company made up to 31 October 2020 (8 pages) |
2 December 2020 | Auditor's resignation (1 page) |
21 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
10 July 2020 | Accounts for a small company made up to 31 October 2019 (6 pages) |
2 August 2019 | Accounts for a small company made up to 31 October 2018 (6 pages) |
29 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
26 July 2018 | Accounts for a small company made up to 31 October 2017 (6 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
8 August 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
8 August 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
24 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
24 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 May 2016 | Appointment of Mr Richard James Thompson as a secretary on 20 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Richard James Thompson as a secretary on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Daniel Charles Thompson as a director on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Richard James Thompson as a director on 20 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of John Richard Scruton as a director on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Paul Rowan as a secretary on 20 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Daniel Charles Thompson as a director on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Richard James Thompson as a director on 20 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of John Richard Scruton as a director on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Paul Rowan as a secretary on 20 May 2016 (1 page) |
13 May 2016 | Satisfaction of charge 2 in full (1 page) |
13 May 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
13 May 2016 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
13 May 2016 | Satisfaction of charge 1 in full (1 page) |
13 May 2016 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
13 May 2016 | Satisfaction of charge 3 in full (1 page) |
13 May 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
13 May 2016 | Satisfaction of charge 3 in full (1 page) |
13 May 2016 | Satisfaction of charge 1 in full (1 page) |
13 May 2016 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
13 May 2016 | Satisfaction of charge 2 in full (1 page) |
13 May 2016 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
20 March 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
20 March 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
20 March 2014 | Purchase of own shares. (3 pages) |
20 March 2014 | Purchase of own shares. (3 pages) |
21 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
21 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
2 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
2 August 2013 | Register inspection address has been changed (1 page) |
2 August 2013 | Register(s) moved to registered inspection location (1 page) |
2 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
2 August 2013 | Register inspection address has been changed (1 page) |
2 August 2013 | Register(s) moved to registered inspection location (1 page) |
30 May 2013 | Termination of appointment of Charles Scruton as a director (1 page) |
30 May 2013 | Termination of appointment of Charles Scruton as a director (1 page) |
24 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
25 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
12 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Full accounts made up to 31 March 2010 (10 pages) |
23 November 2010 | Full accounts made up to 31 March 2010 (10 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Mr John Richard Scruton on 17 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Mr John Richard Scruton on 17 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Charles Nicholas Scruton on 17 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Charles Nicholas Scruton on 17 July 2010 (2 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
30 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
10 December 2008 | Full accounts made up to 31 March 2008 (10 pages) |
10 December 2008 | Full accounts made up to 31 March 2008 (10 pages) |
23 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Location of debenture register (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Location of debenture register (1 page) |
18 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
18 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
10 September 2007 | Return made up to 17/07/07; no change of members (7 pages) |
10 September 2007 | Return made up to 17/07/07; no change of members (7 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
17 August 2006 | Return made up to 17/07/06; full list of members
|
17 August 2006 | Return made up to 17/07/06; full list of members
|
1 December 2005 | Full accounts made up to 1 April 2005 (10 pages) |
1 December 2005 | Full accounts made up to 1 April 2005 (10 pages) |
1 December 2005 | Full accounts made up to 1 April 2005 (10 pages) |
17 August 2005 | Return made up to 17/07/05; full list of members
|
17 August 2005 | Return made up to 17/07/05; full list of members
|
19 October 2004 | Full accounts made up to 26 March 2004 (12 pages) |
19 October 2004 | Full accounts made up to 26 March 2004 (12 pages) |
19 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
13 October 2003 | Full accounts made up to 28 March 2003 (8 pages) |
13 October 2003 | Full accounts made up to 28 March 2003 (8 pages) |
20 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
1 October 2002 | Full accounts made up to 29 March 2002 (9 pages) |
1 October 2002 | Full accounts made up to 29 March 2002 (9 pages) |
22 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
11 October 2001 | Full accounts made up to 30 March 2001 (13 pages) |
11 October 2001 | Full accounts made up to 30 March 2001 (13 pages) |
28 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
28 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
26 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
16 August 2000 | Return made up to 17/07/00; full list of members
|
16 August 2000 | Return made up to 17/07/00; full list of members
|
30 May 2000 | Registered office changed on 30/05/00 from: wholesale market, pontefract lane, leeds LS9 0PX (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: wholesale market, pontefract lane, leeds LS9 0PX (1 page) |
15 December 1999 | Return made up to 17/07/99; no change of members (6 pages) |
15 December 1999 | Return made up to 17/07/99; no change of members (6 pages) |
2 December 1999 | Director's particulars changed (1 page) |
2 December 1999 | Director's particulars changed (1 page) |
23 November 1999 | Director's particulars changed (1 page) |
23 November 1999 | Director's particulars changed (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Secretary resigned (1 page) |
5 August 1999 | Full accounts made up to 27 March 1999 (13 pages) |
5 August 1999 | Full accounts made up to 27 March 1999 (13 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
5 January 1999 | Resolutions
|
5 January 1999 | Resolutions
|
14 August 1998 | Return made up to 17/07/98; full list of members
|
14 August 1998 | Return made up to 17/07/98; full list of members
|
10 August 1998 | Full accounts made up to 28 March 1998 (12 pages) |
10 August 1998 | Full accounts made up to 28 March 1998 (12 pages) |
20 July 1998 | Particulars of mortgage/charge (4 pages) |
20 July 1998 | Particulars of mortgage/charge (4 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
25 July 1997 | Return made up to 17/07/97; no change of members (4 pages) |
25 July 1997 | Return made up to 17/07/97; no change of members (4 pages) |
18 July 1997 | Full accounts made up to 29 March 1997 (13 pages) |
18 July 1997 | Full accounts made up to 29 March 1997 (13 pages) |
2 August 1996 | Full accounts made up to 30 March 1996 (11 pages) |
2 August 1996 | Full accounts made up to 30 March 1996 (11 pages) |
1 August 1996 | Return made up to 20/07/96; no change of members (4 pages) |
1 August 1996 | Return made up to 20/07/96; no change of members (4 pages) |
16 October 1995 | Accounts for a small company made up to 1 April 1995 (12 pages) |
16 October 1995 | Accounts for a small company made up to 1 April 1995 (12 pages) |
16 October 1995 | Accounts for a small company made up to 1 April 1995 (12 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Director resigned (2 pages) |
7 August 1995 | Return made up to 20/07/95; full list of members (6 pages) |
7 August 1995 | Return made up to 20/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |