Leeds
LS12 6ET
Director Name | Iain Robertson Manson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1992(67 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Scattergood & Johnson Ltd Lowfields Road Leeds LS12 6ET |
Director Name | Mr Michael Hargreaves |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(95 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | E-Commerce & Marketing Director |
Country of Residence | England |
Correspondence Address | Scattergood & Johnson Ltd Lowfields Road Leeds LS12 6ET |
Secretary Name | Mr Jonathan Baxter |
---|---|
Status | Current |
Appointed | 20 December 2021(97 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Scattergood & Johnson Ltd Lowfields Road Leeds LS12 6ET |
Director Name | Jean Bolton Hargreaves |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(67 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fieldhead Drive Barwick In Elmet Leeds West Yorkshire LS15 4EE |
Secretary Name | Iain Robertson Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(67 years, 5 months after company formation) |
Appointment Duration | 18 years (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grange View Otley West Yorkshire LS21 2SE |
Secretary Name | Mr Richard Peter Lumley |
---|---|
Status | Resigned |
Appointed | 01 February 2010(85 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 19 February 2021) |
Role | Company Director |
Correspondence Address | Scattergood & Johnson Ltd Lowfields Road Leeds LS12 6ET |
Director Name | Mr Richard Peter Lumley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(88 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 February 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Scattergood & Johnson Ltd Lowfields Road Leeds LS12 6ET |
Website | scatts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2430203 |
Telephone region | Leeds |
Registered Address | Scattergood & Johnson Ltd Lowfields Road Leeds LS12 6ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £27,136,209 |
Net Worth | £3,711,792 |
Cash | £1,810,349 |
Current Liabilities | £8,191,396 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
12 December 2019 | Delivered 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 2006 | Delivered 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 |
3 February 2023 | Secretary's details changed for Mr Jonathan Baxter on 24 January 2023 (1 page) |
---|---|
3 February 2023 | Appointment of Mr Jonathan Mark Baxter as a director on 24 January 2023 (2 pages) |
30 January 2023 | Full accounts made up to 30 April 2022 (21 pages) |
13 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
24 January 2022 | Full accounts made up to 30 April 2021 (21 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
21 December 2021 | Appointment of Mr Jonathan Baxter as a secretary on 20 December 2021 (2 pages) |
20 April 2021 | Full accounts made up to 30 April 2020 (21 pages) |
26 February 2021 | Termination of appointment of Richard Peter Lumley as a director on 19 February 2021 (1 page) |
26 February 2021 | Termination of appointment of Richard Peter Lumley as a secretary on 19 February 2021 (1 page) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
7 May 2020 | Appointment of Mr Michael Hargreaves as a director on 1 May 2020 (2 pages) |
28 January 2020 | Full accounts made up to 30 April 2019 (20 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
17 December 2019 | Registration of charge 001998090002, created on 12 December 2019 (17 pages) |
24 January 2019 | Full accounts made up to 30 April 2018 (20 pages) |
14 January 2019 | Notification of S&J Industries Ltd as a person with significant control on 6 April 2016 (2 pages) |
14 January 2019 | Cessation of Robert Christopher Winn Hargreaves as a person with significant control on 6 April 2018 (1 page) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
29 January 2018 | Full accounts made up to 30 April 2017 (20 pages) |
17 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (20 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (20 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
5 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
5 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
23 January 2015 | Accounts for a medium company made up to 30 April 2014 (18 pages) |
23 January 2015 | Accounts for a medium company made up to 30 April 2014 (18 pages) |
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
16 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
15 January 2014 | Accounts for a medium company made up to 30 April 2013 (18 pages) |
15 January 2014 | Accounts for a medium company made up to 30 April 2013 (18 pages) |
17 January 2013 | Accounts for a medium company made up to 30 April 2012 (18 pages) |
17 January 2013 | Accounts for a medium company made up to 30 April 2012 (18 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Registered office address changed from Low Fields Road Leeds LS12 6ET on 20 December 2012 (1 page) |
20 December 2012 | Director's details changed for Mr Robert Christopher Winn Hargreaves on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Iain Robertson Manson on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Robert Christopher Winn Hargreaves on 20 December 2012 (2 pages) |
20 December 2012 | Appointment of Mr Richard Peter Lumley as a director (2 pages) |
20 December 2012 | Appointment of Mr Richard Peter Lumley as a director (2 pages) |
20 December 2012 | Director's details changed for Iain Robertson Manson on 20 December 2012 (2 pages) |
20 December 2012 | Registered office address changed from Low Fields Road Leeds LS12 6ET on 20 December 2012 (1 page) |
19 January 2012 | Accounts for a medium company made up to 30 April 2011 (18 pages) |
19 January 2012 | Accounts for a medium company made up to 30 April 2011 (18 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
21 January 2011 | Termination of appointment of Jean Hargreaves as a director (1 page) |
21 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Termination of appointment of Jean Hargreaves as a director (1 page) |
21 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Accounts for a medium company made up to 30 April 2010 (17 pages) |
17 January 2011 | Accounts for a medium company made up to 30 April 2010 (17 pages) |
17 February 2010 | Appointment of Mr Richard Peter Lumley as a secretary (1 page) |
17 February 2010 | Appointment of Mr Richard Peter Lumley as a secretary (1 page) |
17 February 2010 | Termination of appointment of Iain Manson as a secretary (1 page) |
17 February 2010 | Termination of appointment of Iain Manson as a secretary (1 page) |
25 January 2010 | Director's details changed for Mr Robert Christopher Winn Hargreaves on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Jean Bolton Hargreaves on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Iain Robertson Manson on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Robert Christopher Winn Hargreaves on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Iain Robertson Manson on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Jean Bolton Hargreaves on 25 January 2010 (2 pages) |
22 January 2010 | Accounts for a medium company made up to 30 April 2009 (17 pages) |
22 January 2010 | Accounts for a medium company made up to 30 April 2009 (17 pages) |
7 February 2009 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
7 February 2009 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
8 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Accounts for a medium company made up to 30 April 2007 (18 pages) |
5 February 2008 | Accounts for a medium company made up to 30 April 2007 (18 pages) |
24 April 2007 | Auditor's resignation (1 page) |
24 April 2007 | Auditor's resignation (1 page) |
21 February 2007 | Full accounts made up to 30 April 2006 (19 pages) |
21 February 2007 | Full accounts made up to 30 April 2006 (19 pages) |
7 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
7 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
4 January 2007 | Particulars of mortgage/charge (7 pages) |
4 January 2007 | Particulars of mortgage/charge (7 pages) |
22 February 2006 | Accounts for a medium company made up to 30 April 2005 (18 pages) |
22 February 2006 | Accounts for a medium company made up to 30 April 2005 (18 pages) |
17 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
17 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
9 February 2005 | Accounts for a medium company made up to 30 April 2004 (17 pages) |
9 February 2005 | Accounts for a medium company made up to 30 April 2004 (17 pages) |
2 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
8 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
8 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
5 December 2003 | Full accounts made up to 30 April 2003 (17 pages) |
5 December 2003 | Full accounts made up to 30 April 2003 (17 pages) |
6 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
6 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
8 January 2003 | Full accounts made up to 30 April 2002 (18 pages) |
8 January 2003 | Full accounts made up to 30 April 2002 (18 pages) |
11 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
11 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
14 December 2001 | Accounts for a medium company made up to 30 April 2001 (17 pages) |
14 December 2001 | Accounts for a medium company made up to 30 April 2001 (17 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (16 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (16 pages) |
16 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
16 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
11 February 2000 | Return made up to 12/01/00; full list of members
|
11 February 2000 | Return made up to 12/01/00; full list of members
|
7 February 2000 | Full accounts made up to 30 April 1999 (16 pages) |
7 February 2000 | Full accounts made up to 30 April 1999 (16 pages) |
9 November 1999 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
9 November 1999 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
23 March 1999 | Full accounts made up to 31 May 1998 (15 pages) |
23 March 1999 | Full accounts made up to 31 May 1998 (15 pages) |
22 February 1999 | Return made up to 12/01/99; no change of members (5 pages) |
22 February 1999 | Return made up to 12/01/99; no change of members (5 pages) |
16 March 1998 | Full accounts made up to 31 May 1997 (17 pages) |
16 March 1998 | Full accounts made up to 31 May 1997 (17 pages) |
10 March 1998 | Return made up to 12/01/98; no change of members (4 pages) |
10 March 1998 | Return made up to 12/01/98; no change of members (4 pages) |
25 February 1997 | Return made up to 12/01/97; full list of members (7 pages) |
25 February 1997 | Return made up to 12/01/97; full list of members (7 pages) |
23 December 1996 | Accounts for a small company made up to 31 May 1996 (18 pages) |
23 December 1996 | Accounts for a small company made up to 31 May 1996 (18 pages) |
30 January 1996 | Return made up to 12/01/96; no change of members (5 pages) |
30 January 1996 | Return made up to 12/01/96; no change of members (5 pages) |
2 January 1996 | Accounts for a medium company made up to 31 May 1995 (18 pages) |
2 January 1996 | Accounts for a medium company made up to 31 May 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
2 December 1991 | Memorandum and Articles of Association (3 pages) |
2 December 1991 | Memorandum and Articles of Association (3 pages) |
8 August 1924 | Certificate of incorporation (1 page) |
8 August 1924 | Certificate of incorporation (1 page) |