Company NameScemthorpe Limited
DirectorsCaroline Mary Coates and Wendy Yvette Hudson
Company StatusActive
Company Number01868506
CategoryPrivate Limited Company
Incorporation Date4 December 1984(39 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Caroline Mary Coates
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(30 years, 4 months after company formation)
Appointment Duration9 years
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address1 Valley Court
Canal Road
Bradford
West Yorkshire
BD1 4SP
Director NameMrs Wendy Yvette Hudson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(30 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Valley Court
Canal Road
Bradford
West Yorkshire
BD1 4SP
Director NameClifford Coates
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(7 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 August 2005)
RoleBuilder
Correspondence AddressMarsh Cotes
Marsh Lane Oxenhoper
Keighley
Director NamePeter Clay
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(7 years, 5 months after company formation)
Appointment Duration22 years, 5 months (resigned 30 October 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence Address3 Green Lane
Glusburn
Keighley
West Yorkshire
BD20 8RJ
Secretary NameClifford Coates
NationalityBritish
StatusResigned
Appointed31 May 1992(7 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 August 2005)
RoleCompany Director
Correspondence AddressMarsh Cotes
Marsh Lane Oxenhoper
Keighley
Director NameBrenda Mary Coates
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(20 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 19 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMarsh Cotes
Marsh Lane Oxenhope
Keighley
West Yorkshire
BD22 9RS
Secretary NameBrenda Mary Coates
NationalityBritish
StatusResigned
Appointed19 September 2005(20 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 19 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMarsh Cotes
Marsh Lane Oxenhope
Keighley
West Yorkshire
BD22 9RS

Location

Registered Address1 Valley Court
Canal Road
Bradford
West Yorkshire
BD1 4SP
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Clifford Coates Will Trust
50.00%
Ordinary
1 at £1Executors Of Peter Clay
50.00%
Ordinary

Financials

Year2014
Net Worth£18,080
Current Liabilities£13,101

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

11 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
9 June 2023Confirmation statement made on 31 May 2023 with updates (5 pages)
5 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
16 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
9 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
22 June 2020Termination of appointment of Brenda Mary Coates as a director on 19 June 2020 (1 page)
22 June 2020Termination of appointment of Brenda Mary Coates as a secretary on 19 June 2020 (1 page)
22 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
18 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
18 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
7 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(7 pages)
7 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(7 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 July 2015Appointment of Mrs Wendy Yvette Hudson as a director on 17 July 2015 (2 pages)
17 July 2015Appointment of Mrs Wendy Yvette Hudson as a director on 17 July 2015 (2 pages)
7 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
27 April 2015Appointment of Ms Caroline Mary Coates as a director on 13 April 2015 (2 pages)
27 April 2015Termination of appointment of Peter Clay as a director on 30 October 2014 (1 page)
27 April 2015Termination of appointment of Peter Clay as a director on 30 October 2014 (1 page)
27 April 2015Appointment of Ms Caroline Mary Coates as a director on 13 April 2015 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
10 July 2014Registered office address changed from 38 Little Horton Lane Bradford W Yorks BD5 0AL on 10 July 2014 (1 page)
10 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
10 July 2014Registered office address changed from 38 Little Horton Lane Bradford W Yorks BD5 0AL on 10 July 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
11 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
5 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Compulsory strike-off action has been discontinued (1 page)
4 July 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
4 July 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2010Director's details changed for Brenda Mary Coates on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Peter Clay on 31 May 2010 (2 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Brenda Mary Coates on 31 May 2010 (2 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Peter Clay on 31 May 2010 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
7 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
7 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
14 July 2008Return made up to 31/05/08; full list of members (4 pages)
14 July 2008Return made up to 31/05/08; full list of members (4 pages)
15 May 2008Registered office changed on 15/05/2008 from 25/27 devonshire street keighley west yorkshire BD21 2BQ (1 page)
15 May 2008Registered office changed on 15/05/2008 from 25/27 devonshire street keighley west yorkshire BD21 2BQ (1 page)
3 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
3 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
3 August 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
3 August 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
29 June 2007Return made up to 31/05/07; full list of members (7 pages)
29 June 2007Return made up to 31/05/07; full list of members (7 pages)
11 September 2006Ad 08/02/06--------- £ si 1@1 (2 pages)
11 September 2006Ad 08/02/06--------- £ si 1@1 (2 pages)
11 September 2006Ad 08/02/06--------- £ si 1@1 (2 pages)
11 September 2006Ad 08/02/06--------- £ si 1@1 (2 pages)
21 August 2006Return made up to 31/05/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 2006Return made up to 31/05/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
22 November 2005Secretary resigned;director resigned (1 page)
22 November 2005Secretary resigned;director resigned (1 page)
22 November 2005New secretary appointed;new director appointed (2 pages)
22 November 2005New secretary appointed;new director appointed (2 pages)
6 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
13 August 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 September 2003Return made up to 31/05/03; full list of members (7 pages)
7 September 2003Return made up to 31/05/03; full list of members (7 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
21 July 2002Return made up to 31/05/02; full list of members (7 pages)
21 July 2002Return made up to 31/05/02; full list of members (7 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
7 July 2001Return made up to 31/05/01; full list of members (6 pages)
7 July 2001Return made up to 31/05/01; full list of members (6 pages)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
13 July 2000Return made up to 31/05/00; full list of members (6 pages)
13 July 2000Return made up to 31/05/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
11 June 1999Return made up to 31/05/99; no change of members (4 pages)
11 June 1999Return made up to 31/05/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 June 1998Return made up to 31/05/98; no change of members (4 pages)
19 June 1998Return made up to 31/05/98; no change of members (4 pages)
4 March 1998Registered office changed on 04/03/98 from: 6-12 devonshire street keighley BD21 2AY (1 page)
4 March 1998Registered office changed on 04/03/98 from: 6-12 devonshire street keighley BD21 2AY (1 page)
19 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
12 June 1997Return made up to 31/05/97; full list of members (6 pages)
12 June 1997Return made up to 31/05/97; full list of members (6 pages)
15 January 1997Full accounts made up to 31 March 1996 (4 pages)
15 January 1997Full accounts made up to 31 March 1996 (4 pages)
3 June 1996Return made up to 31/05/96; full list of members (6 pages)
3 June 1996Return made up to 31/05/96; full list of members (6 pages)
6 December 1995Full accounts made up to 31 March 1995 (3 pages)
6 December 1995Full accounts made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)