Company NameScattergood & Johnson Limited
Company StatusActive
Company Number00199809
CategoryPrivate Limited Company
Incorporation Date8 August 1924(99 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Robert Christopher Winn Hargreaves
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(67 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScattergood & Johnson Ltd Lowfields Road
Leeds
LS12 6ET
Director NameIain Robertson Manson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(67 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressScattergood & Johnson Ltd Lowfields Road
Leeds
LS12 6ET
Director NameMr Michael Hargreaves
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(95 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleE-Commerce & Marketing Director
Country of ResidenceEngland
Correspondence AddressScattergood & Johnson Ltd Lowfields Road
Leeds
LS12 6ET
Secretary NameMr Jonathan Baxter
StatusCurrent
Appointed20 December 2021(97 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressScattergood & Johnson Ltd Lowfields Road
Leeds
LS12 6ET
Director NameJean Bolton Hargreaves
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(67 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fieldhead Drive
Barwick In Elmet
Leeds
West Yorkshire
LS15 4EE
Secretary NameIain Robertson Manson
NationalityBritish
StatusResigned
Appointed12 January 1992(67 years, 5 months after company formation)
Appointment Duration18 years (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grange View
Otley
West Yorkshire
LS21 2SE
Secretary NameMr Richard Peter Lumley
StatusResigned
Appointed01 February 2010(85 years, 6 months after company formation)
Appointment Duration11 years (resigned 19 February 2021)
RoleCompany Director
Correspondence AddressScattergood & Johnson Ltd Lowfields Road
Leeds
LS12 6ET
Director NameMr Richard Peter Lumley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(88 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressScattergood & Johnson Ltd Lowfields Road
Leeds
LS12 6ET

Contact

Websitescatts.co.uk
Email address[email protected]
Telephone0113 2430203
Telephone regionLeeds

Location

Registered AddressScattergood & Johnson Ltd
Lowfields Road
Leeds
LS12 6ET
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£27,136,209
Net Worth£3,711,792
Cash£1,810,349
Current Liabilities£8,191,396

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Charges

12 December 2019Delivered on: 17 December 2019
Persons entitled: S & J Industries Limited

Classification: A registered charge
Particulars: Any right or interest in or over land wherever situated, including any buildings and fixtures on land, all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest.
Outstanding
22 December 2006Delivered on: 4 January 2007
Persons entitled: Robert Christopher Winn Hargreaves

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

3 February 2023Secretary's details changed for Mr Jonathan Baxter on 24 January 2023 (1 page)
3 February 2023Appointment of Mr Jonathan Mark Baxter as a director on 24 January 2023 (2 pages)
30 January 2023Full accounts made up to 30 April 2022 (21 pages)
13 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
24 January 2022Full accounts made up to 30 April 2021 (21 pages)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
21 December 2021Appointment of Mr Jonathan Baxter as a secretary on 20 December 2021 (2 pages)
20 April 2021Full accounts made up to 30 April 2020 (21 pages)
26 February 2021Termination of appointment of Richard Peter Lumley as a director on 19 February 2021 (1 page)
26 February 2021Termination of appointment of Richard Peter Lumley as a secretary on 19 February 2021 (1 page)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
7 May 2020Appointment of Mr Michael Hargreaves as a director on 1 May 2020 (2 pages)
28 January 2020Full accounts made up to 30 April 2019 (20 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
17 December 2019Registration of charge 001998090002, created on 12 December 2019 (17 pages)
24 January 2019Full accounts made up to 30 April 2018 (20 pages)
14 January 2019Notification of S&J Industries Ltd as a person with significant control on 6 April 2016 (2 pages)
14 January 2019Cessation of Robert Christopher Winn Hargreaves as a person with significant control on 6 April 2018 (1 page)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
29 January 2018Full accounts made up to 30 April 2017 (20 pages)
17 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
30 January 2017Full accounts made up to 30 April 2016 (20 pages)
30 January 2017Full accounts made up to 30 April 2016 (20 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
5 February 2016Full accounts made up to 30 April 2015 (19 pages)
5 February 2016Full accounts made up to 30 April 2015 (19 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 28,600
(4 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 28,600
(4 pages)
23 January 2015Accounts for a medium company made up to 30 April 2014 (18 pages)
23 January 2015Accounts for a medium company made up to 30 April 2014 (18 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 28,600
(4 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 28,600
(4 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 28,600
(4 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 28,600
(4 pages)
15 January 2014Accounts for a medium company made up to 30 April 2013 (18 pages)
15 January 2014Accounts for a medium company made up to 30 April 2013 (18 pages)
17 January 2013Accounts for a medium company made up to 30 April 2012 (18 pages)
17 January 2013Accounts for a medium company made up to 30 April 2012 (18 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
20 December 2012Registered office address changed from Low Fields Road Leeds LS12 6ET on 20 December 2012 (1 page)
20 December 2012Director's details changed for Mr Robert Christopher Winn Hargreaves on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Iain Robertson Manson on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Robert Christopher Winn Hargreaves on 20 December 2012 (2 pages)
20 December 2012Appointment of Mr Richard Peter Lumley as a director (2 pages)
20 December 2012Appointment of Mr Richard Peter Lumley as a director (2 pages)
20 December 2012Director's details changed for Iain Robertson Manson on 20 December 2012 (2 pages)
20 December 2012Registered office address changed from Low Fields Road Leeds LS12 6ET on 20 December 2012 (1 page)
19 January 2012Accounts for a medium company made up to 30 April 2011 (18 pages)
19 January 2012Accounts for a medium company made up to 30 April 2011 (18 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
21 January 2011Termination of appointment of Jean Hargreaves as a director (1 page)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
21 January 2011Termination of appointment of Jean Hargreaves as a director (1 page)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
17 January 2011Accounts for a medium company made up to 30 April 2010 (17 pages)
17 January 2011Accounts for a medium company made up to 30 April 2010 (17 pages)
17 February 2010Appointment of Mr Richard Peter Lumley as a secretary (1 page)
17 February 2010Appointment of Mr Richard Peter Lumley as a secretary (1 page)
17 February 2010Termination of appointment of Iain Manson as a secretary (1 page)
17 February 2010Termination of appointment of Iain Manson as a secretary (1 page)
25 January 2010Director's details changed for Mr Robert Christopher Winn Hargreaves on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Jean Bolton Hargreaves on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Iain Robertson Manson on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Robert Christopher Winn Hargreaves on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Iain Robertson Manson on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Jean Bolton Hargreaves on 25 January 2010 (2 pages)
22 January 2010Accounts for a medium company made up to 30 April 2009 (17 pages)
22 January 2010Accounts for a medium company made up to 30 April 2009 (17 pages)
7 February 2009Accounts for a medium company made up to 30 April 2008 (18 pages)
7 February 2009Accounts for a medium company made up to 30 April 2008 (18 pages)
14 January 2009Return made up to 12/01/09; full list of members (4 pages)
14 January 2009Return made up to 12/01/09; full list of members (4 pages)
8 February 2008Return made up to 12/01/08; full list of members (3 pages)
8 February 2008Return made up to 12/01/08; full list of members (3 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
5 February 2008Accounts for a medium company made up to 30 April 2007 (18 pages)
5 February 2008Accounts for a medium company made up to 30 April 2007 (18 pages)
24 April 2007Auditor's resignation (1 page)
24 April 2007Auditor's resignation (1 page)
21 February 2007Full accounts made up to 30 April 2006 (19 pages)
21 February 2007Full accounts made up to 30 April 2006 (19 pages)
7 February 2007Return made up to 12/01/07; full list of members (3 pages)
7 February 2007Return made up to 12/01/07; full list of members (3 pages)
4 January 2007Particulars of mortgage/charge (7 pages)
4 January 2007Particulars of mortgage/charge (7 pages)
22 February 2006Accounts for a medium company made up to 30 April 2005 (18 pages)
22 February 2006Accounts for a medium company made up to 30 April 2005 (18 pages)
17 January 2006Return made up to 12/01/06; full list of members (3 pages)
17 January 2006Return made up to 12/01/06; full list of members (3 pages)
9 February 2005Accounts for a medium company made up to 30 April 2004 (17 pages)
9 February 2005Accounts for a medium company made up to 30 April 2004 (17 pages)
2 February 2005Return made up to 12/01/05; full list of members (7 pages)
2 February 2005Return made up to 12/01/05; full list of members (7 pages)
8 February 2004Return made up to 12/01/04; full list of members (7 pages)
8 February 2004Return made up to 12/01/04; full list of members (7 pages)
5 December 2003Full accounts made up to 30 April 2003 (17 pages)
5 December 2003Full accounts made up to 30 April 2003 (17 pages)
6 February 2003Return made up to 12/01/03; full list of members (7 pages)
6 February 2003Return made up to 12/01/03; full list of members (7 pages)
8 January 2003Full accounts made up to 30 April 2002 (18 pages)
8 January 2003Full accounts made up to 30 April 2002 (18 pages)
11 January 2002Return made up to 12/01/02; full list of members (7 pages)
11 January 2002Return made up to 12/01/02; full list of members (7 pages)
14 December 2001Accounts for a medium company made up to 30 April 2001 (17 pages)
14 December 2001Accounts for a medium company made up to 30 April 2001 (17 pages)
1 March 2001Full accounts made up to 30 April 2000 (16 pages)
1 March 2001Full accounts made up to 30 April 2000 (16 pages)
16 January 2001Return made up to 12/01/01; full list of members (7 pages)
16 January 2001Return made up to 12/01/01; full list of members (7 pages)
11 February 2000Return made up to 12/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/02/00
(7 pages)
11 February 2000Return made up to 12/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/02/00
(7 pages)
7 February 2000Full accounts made up to 30 April 1999 (16 pages)
7 February 2000Full accounts made up to 30 April 1999 (16 pages)
9 November 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
9 November 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
23 March 1999Full accounts made up to 31 May 1998 (15 pages)
23 March 1999Full accounts made up to 31 May 1998 (15 pages)
22 February 1999Return made up to 12/01/99; no change of members (5 pages)
22 February 1999Return made up to 12/01/99; no change of members (5 pages)
16 March 1998Full accounts made up to 31 May 1997 (17 pages)
16 March 1998Full accounts made up to 31 May 1997 (17 pages)
10 March 1998Return made up to 12/01/98; no change of members (4 pages)
10 March 1998Return made up to 12/01/98; no change of members (4 pages)
25 February 1997Return made up to 12/01/97; full list of members (7 pages)
25 February 1997Return made up to 12/01/97; full list of members (7 pages)
23 December 1996Accounts for a small company made up to 31 May 1996 (18 pages)
23 December 1996Accounts for a small company made up to 31 May 1996 (18 pages)
30 January 1996Return made up to 12/01/96; no change of members (5 pages)
30 January 1996Return made up to 12/01/96; no change of members (5 pages)
2 January 1996Accounts for a medium company made up to 31 May 1995 (18 pages)
2 January 1996Accounts for a medium company made up to 31 May 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
2 December 1991Memorandum and Articles of Association (3 pages)
2 December 1991Memorandum and Articles of Association (3 pages)
8 August 1924Certificate of incorporation (1 page)
8 August 1924Certificate of incorporation (1 page)