Wakefield
West Yorkshire
WF3 3HG
Secretary Name | Mr David John Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1991(11 months, 1 week after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pollard Street Lofthouse Gate Wakefield West Yorkshire WF3 3HG |
Director Name | Miss Andrea Eloise Leggatt |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2010(20 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | Pollard Street Lofthouse Gate Wakefield West Yorkshire WF3 3HG |
Director Name | Mrs Lesley Meagon Blessington-Scott |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | Oaklands 17 The Balk Walton Wakefield West Yorkshire WF2 6JZ |
Director Name | Elaine Carmen Brooke |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 June 2005) |
Role | Office Manager |
Correspondence Address | 5 Newlands Walk Stanley Wakefield West Yorkshire WF3 4DT |
Director Name | Carole Mary Goodwin |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 June 2005) |
Role | Housewife |
Correspondence Address | 128 Shay Lane Walton Wakefield West Yorkshire WF2 6LB |
Director Name | Carole Jean Tonge |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 September 2010) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 9 Philips Grove Lofthouse Wakefield West Yorkshire WF3 3LZ |
Website | www.scottpropertydevelopment.co.uk |
---|---|
Telephone | 01924 820292 |
Telephone region | Wakefield |
Registered Address | Pollard Street, Lofthouse Gate Wakefield West Yorkshire WF3 3HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Stanley and Outwood East |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,158,866 |
Cash | £250,324 |
Current Liabilities | £45,247 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
20 August 2002 | Delivered on: 3 September 2002 Satisfied on: 22 February 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as land and buildings on the west side of white horse yard wakefield; wyk 293729. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|
22 February 2023 | Confirmation statement made on 22 February 2023 with updates (4 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
24 February 2022 | Confirmation statement made on 22 February 2022 with updates (4 pages) |
19 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 March 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 March 2019 | Confirmation statement made on 22 February 2019 with updates (5 pages) |
25 February 2019 | Change of details for Mr David John Scott as a person with significant control on 2 March 2018 (2 pages) |
25 February 2019 | Notification of Andrea Eloise Leggatt as a person with significant control on 2 March 2018 (2 pages) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
23 February 2017 | Director's details changed for Mr David John Scott on 6 July 2016 (2 pages) |
23 February 2017 | Director's details changed for Mr David John Scott on 6 July 2016 (2 pages) |
23 February 2017 | Secretary's details changed for Mr David John Scott on 6 July 2016 (1 page) |
23 February 2017 | Secretary's details changed for Mr David John Scott on 6 July 2016 (1 page) |
28 September 2016 | Secretary's details changed for Mr David John Scott on 20 March 2016 (1 page) |
28 September 2016 | Secretary's details changed for Mr David John Scott on 20 March 2016 (1 page) |
10 August 2016 | Director's details changed for Mr David John Scott on 20 March 2016 (3 pages) |
10 August 2016 | Director's details changed for Mrs Andrea Eloise Leggatt on 20 March 2016 (3 pages) |
10 August 2016 | Director's details changed for Mrs Andrea Eloise Leggatt on 20 March 2016 (3 pages) |
10 August 2016 | Director's details changed for Mr David John Scott on 20 March 2016 (3 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
22 February 2014 | Satisfaction of charge 1 in full (4 pages) |
22 February 2014 | Satisfaction of charge 1 in full (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Appointment of Andrea Eloise Leggatt as a director (3 pages) |
20 October 2010 | Termination of appointment of Carole Tonge as a director (2 pages) |
20 October 2010 | Appointment of Andrea Eloise Leggatt as a director (3 pages) |
20 October 2010 | Termination of appointment of Carole Tonge as a director (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 March 2006 (8 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 March 2006 (8 pages) |
2 March 2006 | Location of register of members (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: pollard street lofthouse gate wakefield WF3 3HG (1 page) |
2 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
2 March 2006 | Location of register of members (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: pollard street lofthouse gate wakefield WF3 3HG (1 page) |
2 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
2 March 2005 | Return made up to 22/02/05; full list of members
|
2 March 2005 | Return made up to 22/02/05; full list of members
|
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
7 June 2004 | New director appointed (1 page) |
7 June 2004 | New director appointed (1 page) |
2 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
10 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 March 2003 | Return made up to 22/02/03; full list of members
|
5 March 2003 | Return made up to 22/02/03; full list of members
|
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 September 2002 | Particulars of mortgage/charge (5 pages) |
3 September 2002 | Particulars of mortgage/charge (5 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
1 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
1 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
21 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
6 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
13 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
13 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
4 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
17 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
6 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
6 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 March 1996 | Return made up to 22/02/96; no change of members (4 pages) |
4 March 1996 | Return made up to 22/02/96; no change of members (4 pages) |
14 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 March 1995 | Return made up to 22/02/95; no change of members (4 pages) |
13 March 1995 | Return made up to 22/02/95; no change of members (4 pages) |