Company NameC. Scruton & Sons Limited
DirectorsDaniel Charles Thompson and Richard James Thompson
Company StatusActive
Company Number00197377
CategoryPrivate Limited Company
Incorporation Date17 April 1924(100 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Daniel Charles Thompson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(92 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire Produce Centre
Pontefract Lane
Leeds
West Yorkshire
LS9 0PX
Director NameMr Richard James Thompson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(92 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire Produce Centre
Pontefract Lane
Leeds
West Yorkshire
LS9 0PX
Secretary NameMr Richard James Thompson
StatusCurrent
Appointed20 May 2016(92 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressYorkshire Produce Centre
Pontefract Lane
Leeds
West Yorkshire
LS9 0PX
Director NameCharles Nicholas Scruton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(67 years, 3 months after company formation)
Appointment Duration21 years, 10 months (resigned 29 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Leafield Drive
King Lane
Leeds
LS17 5BS
Director NameMrs Margaret Lucy Scruton
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(67 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 June 1992)
RoleRetired Company Secretary
Correspondence Address2 Westcombe Avenue
Leeds
West Yorkshire
LS8 2BS
Director NameMr John Richard Scruton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(67 years, 3 months after company formation)
Appointment Duration24 years, 10 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Hillcrest
Collingham
Wetherby
West Yorkshire
LS22 5PN
Secretary NameMr Charles Nicholas Scruton
NationalityBritish
StatusResigned
Appointed20 July 1991(67 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address26 Elmete Avenue
Leeds
West Yorkshire
LS8 2QN
Director NameCharles Scruton
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(68 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 August 1995)
RoleCompany Director
Correspondence Address2 Westcombe Avenue
Leeds
West Yorkshire
LS8 2BS
Director NamePhilip Cass
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(74 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2000)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address3 Skelbrooke Drive
Pontefract
West Yorkshire
WF8 3SQ
Director NameDr Nicholas Rex Clark
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(74 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 2000)
RoleCompany Director
Correspondence Address18 Parkfield Drive
Boston Spa
Leeds
West Yorkshire
LS23 6EF
Director NameJohn Shutt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(74 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 2000)
RoleProfessor
Correspondence Address2 Burnt Stones Close
Sheffield
South Yorkshire
S10 5TS
Secretary NamePaul Rowan
NationalityBritish
StatusResigned
Appointed31 October 1999(75 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Darton Lane
Darton
Barnsley
South Yorkshire
S75 5AH

Contact

Websitec-scruton.co.uk
Email address[email protected]

Location

Registered AddressYorkshire Produce Centre
Pontefract Lane
Leeds
West Yorkshire
LS9 0PX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

765 at £1Susan Elizabeth Scruton
100.00%
Ordinary

Financials

Year2014
Net Worth£112,790

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Charges

20 December 2000Delivered 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 1998Delivered 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 1991Delivered 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

Filing History

2 December 2020Auditor's resignation (1 page)
21 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
10 July 2020Accounts for a small company made up to 31 October 2019 (6 pages)
2 August 2019Accounts for a small company made up to 31 October 2018 (6 pages)
29 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
26 July 2018Accounts for a small company made up to 31 October 2017 (6 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (7 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (7 pages)
19 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 February 2017Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
24 February 2017Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
25 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 May 2016Appointment of Mr Richard James Thompson as a secretary on 20 May 2016 (2 pages)
23 May 2016Appointment of Mr Richard James Thompson as a secretary on 20 May 2016 (2 pages)
20 May 2016Appointment of Mr Richard James Thompson as a director on 20 May 2016 (2 pages)
20 May 2016Termination of appointment of John Richard Scruton as a director on 20 May 2016 (1 page)
20 May 2016Termination of appointment of John Richard Scruton as a director on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Paul Rowan as a secretary on 20 May 2016 (1 page)
20 May 2016Appointment of Mr Daniel Charles Thompson as a director on 20 May 2016 (2 pages)
20 May 2016Appointment of Mr Daniel Charles Thompson as a director on 20 May 2016 (2 pages)
20 May 2016Termination of appointment of Paul Rowan as a secretary on 20 May 2016 (1 page)
20 May 2016Appointment of Mr Richard James Thompson as a director on 20 May 2016 (2 pages)
13 May 2016All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
13 May 2016Satisfaction of charge 3 in full (1 page)
13 May 2016All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
13 May 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
13 May 2016Satisfaction of charge 2 in full (1 page)
13 May 2016All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
13 May 2016Satisfaction of charge 2 in full (1 page)
13 May 2016Satisfaction of charge 1 in full (1 page)
13 May 2016Satisfaction of charge 1 in full (1 page)
13 May 2016Satisfaction of charge 3 in full (1 page)
13 May 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
13 May 2016All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 765
(5 pages)
6 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 765
(5 pages)
20 March 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
20 March 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 765
(5 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 765
(5 pages)
20 March 2014Purchase of own shares. (3 pages)
20 March 2014Purchase of own shares. (3 pages)
21 October 2013Full accounts made up to 31 March 2013 (10 pages)
21 October 2013Full accounts made up to 31 March 2013 (10 pages)
2 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Register inspection address has been changed (1 page)
2 August 2013Register inspection address has been changed (1 page)
2 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Register(s) moved to registered inspection location (1 page)
2 August 2013Register(s) moved to registered inspection location (1 page)
30 May 2013Termination of appointment of Charles Scruton as a director (1 page)
30 May 2013Termination of appointment of Charles Scruton as a director (1 page)
24 December 2012Full accounts made up to 31 March 2012 (10 pages)
24 December 2012Full accounts made up to 31 March 2012 (10 pages)
25 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
9 December 2011Full accounts made up to 31 March 2011 (10 pages)
9 December 2011Full accounts made up to 31 March 2011 (10 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
23 November 2010Full accounts made up to 31 March 2010 (10 pages)
23 November 2010Full accounts made up to 31 March 2010 (10 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Mr John Richard Scruton on 17 July 2010 (2 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Mr John Richard Scruton on 17 July 2010 (2 pages)
21 July 2010Director's details changed for Charles Nicholas Scruton on 17 July 2010 (2 pages)
21 July 2010Director's details changed for Charles Nicholas Scruton on 17 July 2010 (2 pages)
18 January 2010Full accounts made up to 31 March 2009 (10 pages)
18 January 2010Full accounts made up to 31 March 2009 (10 pages)
30 July 2009Return made up to 17/07/09; full list of members (4 pages)
30 July 2009Return made up to 17/07/09; full list of members (4 pages)
10 December 2008Full accounts made up to 31 March 2008 (10 pages)
10 December 2008Full accounts made up to 31 March 2008 (10 pages)
23 July 2008Return made up to 17/07/08; full list of members (4 pages)
23 July 2008Return made up to 17/07/08; full list of members (4 pages)
22 July 2008Location of register of members (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Location of debenture register (1 page)
22 July 2008Location of debenture register (1 page)
18 September 2007Full accounts made up to 31 March 2007 (10 pages)
18 September 2007Full accounts made up to 31 March 2007 (10 pages)
10 September 2007Return made up to 17/07/07; no change of members (7 pages)
10 September 2007Return made up to 17/07/07; no change of members (7 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
17 August 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2005Full accounts made up to 1 April 2005 (10 pages)
1 December 2005Full accounts made up to 1 April 2005 (10 pages)
1 December 2005Full accounts made up to 1 April 2005 (10 pages)
17 August 2005Return made up to 17/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2005Return made up to 17/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2004Full accounts made up to 26 March 2004 (12 pages)
19 October 2004Full accounts made up to 26 March 2004 (12 pages)
19 August 2004Return made up to 17/07/04; full list of members (7 pages)
19 August 2004Return made up to 17/07/04; full list of members (7 pages)
13 October 2003Full accounts made up to 28 March 2003 (8 pages)
13 October 2003Full accounts made up to 28 March 2003 (8 pages)
20 August 2003Return made up to 17/07/03; full list of members (7 pages)
20 August 2003Return made up to 17/07/03; full list of members (7 pages)
1 October 2002Full accounts made up to 29 March 2002 (9 pages)
1 October 2002Full accounts made up to 29 March 2002 (9 pages)
22 July 2002Return made up to 17/07/02; full list of members (7 pages)
22 July 2002Return made up to 17/07/02; full list of members (7 pages)
11 October 2001Full accounts made up to 30 March 2001 (13 pages)
11 October 2001Full accounts made up to 30 March 2001 (13 pages)
28 July 2001Return made up to 17/07/01; full list of members (6 pages)
28 July 2001Return made up to 17/07/01; full list of members (6 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
26 October 2000Full accounts made up to 31 March 2000 (13 pages)
26 October 2000Full accounts made up to 31 March 2000 (13 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
16 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2000Registered office changed on 30/05/00 from: wholesale market, pontefract lane, leeds LS9 0PX (1 page)
30 May 2000Registered office changed on 30/05/00 from: wholesale market, pontefract lane, leeds LS9 0PX (1 page)
15 December 1999Return made up to 17/07/99; no change of members (6 pages)
15 December 1999Return made up to 17/07/99; no change of members (6 pages)
2 December 1999Director's particulars changed (1 page)
2 December 1999Director's particulars changed (1 page)
23 November 1999Director's particulars changed (1 page)
23 November 1999Director's particulars changed (1 page)
17 November 1999Secretary resigned (1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999Secretary resigned (1 page)
5 August 1999Full accounts made up to 27 March 1999 (13 pages)
5 August 1999Full accounts made up to 27 March 1999 (13 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
5 January 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
5 January 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
14 August 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1998Full accounts made up to 28 March 1998 (12 pages)
10 August 1998Full accounts made up to 28 March 1998 (12 pages)
20 July 1998Particulars of mortgage/charge (4 pages)
20 July 1998Particulars of mortgage/charge (4 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
25 July 1997Return made up to 17/07/97; no change of members (4 pages)
25 July 1997Return made up to 17/07/97; no change of members (4 pages)
18 July 1997Full accounts made up to 29 March 1997 (13 pages)
18 July 1997Full accounts made up to 29 March 1997 (13 pages)
2 August 1996Full accounts made up to 30 March 1996 (11 pages)
2 August 1996Full accounts made up to 30 March 1996 (11 pages)
1 August 1996Return made up to 20/07/96; no change of members (4 pages)
1 August 1996Return made up to 20/07/96; no change of members (4 pages)
16 October 1995Accounts for a small company made up to 1 April 1995 (12 pages)
16 October 1995Accounts for a small company made up to 1 April 1995 (12 pages)
16 October 1995Accounts for a small company made up to 1 April 1995 (12 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
7 August 1995Return made up to 20/07/95; full list of members (6 pages)
7 August 1995Return made up to 20/07/95; full list of members (6 pages)