Company NameScorefield Limited
DirectorsJanet Caroline O'Connor and I.M. Registrars Limited
Company StatusActive
Company Number03081885
CategoryPrivate Limited Company
Incorporation Date20 July 1995(28 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(18 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(8 years, 10 months after company formation)
Appointment Duration19 years, 10 months
Correspondence Address3rd Floor 18-20 North Quay
Douglas
IM1 4LE
Director NameI.M. Registrars Limited (Corporation)
StatusCurrent
Appointed07 January 2005(9 years, 5 months after company formation)
Appointment Duration19 years, 2 months
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameAlan James Lewis
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(1 month after company formation)
Appointment Duration9 years, 4 months (resigned 07 January 2005)
RoleChairman
Correspondence Address39 Charles Street
London
W1J 5EE
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1997)
RoleManagement Accountant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Secretary NameAllan Moreland Murray
NationalityBritish
StatusResigned
Appointed21 August 1995(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1997)
RoleManagement Accountant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(15 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(2 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1997(2 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Contact

Websitehartleyinvestment.com
Telephone020 74087140
Telephone regionLondon

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3.3m at £1Hartley Investment Trust LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Charges

1 September 1995Delivered on: 5 September 1995
Satisfied on: 20 July 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 39 charles street and 39 clarges mews mayfair london W1 t/n's ngl 633397 and NGL30441 and by way of assignment the goodwill of the businesssee form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

15 January 2024Accounts for a dormant company made up to 31 March 2023 (3 pages)
31 July 2023Confirmation statement made on 24 July 2023 with updates (4 pages)
9 November 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
8 August 2022Secretary's details changed for Grosvenor Secretaries Limited on 24 July 2022 (1 page)
8 August 2022Confirmation statement made on 24 July 2022 with updates (4 pages)
3 August 2022Director's details changed for I.M. Registrars Limited on 24 July 2022 (1 page)
6 January 2022Accounts for a dormant company made up to 31 March 2021 (3 pages)
26 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
9 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
18 November 2020Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
12 February 2020Director's details changed for I.M. Registrars Limited on 12 February 2020 (1 page)
11 February 2020Director's details changed for Mrs Janet Caroline O'connor on 20 January 2020 (2 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
5 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
5 August 2019Change of details for Hartley Investment Trust Limited as a person with significant control on 11 May 2017 (2 pages)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
2 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
1 June 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 1 June 2017 (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3,298,300
(5 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3,298,300
(5 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3,298,300
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3,298,300
(5 pages)
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3,298,300
(5 pages)
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3,298,300
(5 pages)
14 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
14 April 2014Termination of appointment of Susan O'rorke as a director (1 page)
14 April 2014Termination of appointment of Susan O'rorke as a director (1 page)
14 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
31 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
11 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
28 September 2010Appointment of Mrs Susan O'rorke as a director (2 pages)
28 September 2010Appointment of Mrs Susan O'rorke as a director (2 pages)
23 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
13 July 2009Return made up to 01/07/09; full list of members (3 pages)
13 July 2009Return made up to 01/07/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 August 2008Return made up to 01/07/08; full list of members (3 pages)
5 August 2008Return made up to 01/07/08; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
27 July 2007Return made up to 01/07/07; full list of members (2 pages)
27 July 2007Return made up to 01/07/07; full list of members (2 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 September 2006Return made up to 01/07/06; full list of members (2 pages)
12 September 2006Return made up to 01/07/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
11 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2005Return made up to 01/07/05; full list of members (2 pages)
29 July 2005Return made up to 01/07/05; full list of members (2 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2005Full accounts made up to 31 March 2004 (10 pages)
3 February 2005Full accounts made up to 31 March 2004 (10 pages)
7 January 2005New director appointed (1 page)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (1 page)
7 January 2005Director resigned (1 page)
23 September 2004Return made up to 01/07/04; full list of members (2 pages)
23 September 2004Return made up to 01/07/04; full list of members (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (1 page)
19 March 2004Auditor's resignation (1 page)
19 March 2004Auditor's resignation (1 page)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
17 September 2003Return made up to 01/07/03; full list of members (5 pages)
17 September 2003Return made up to 01/07/03; full list of members (5 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
10 September 2002Return made up to 01/07/02; no change of members (5 pages)
10 September 2002Return made up to 01/07/02; no change of members (5 pages)
26 June 2002Secretary's particulars changed;director's particulars changed (1 page)
26 June 2002Secretary's particulars changed;director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
19 December 2001Return made up to 01/07/01; no change of members (5 pages)
19 December 2001Return made up to 01/07/01; no change of members (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
24 October 2000Return made up to 01/07/00; full list of members (5 pages)
24 October 2000Return made up to 01/07/00; full list of members (5 pages)
20 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Full accounts made up to 31 March 1999 (10 pages)
3 May 2000Full accounts made up to 31 March 1999 (10 pages)
16 August 1999Return made up to 01/07/99; no change of members (6 pages)
16 August 1999Return made up to 01/07/99; no change of members (6 pages)
26 March 1999Full accounts made up to 31 March 1998 (10 pages)
26 March 1999Full accounts made up to 31 March 1998 (10 pages)
2 November 1998Return made up to 01/07/98; no change of members (7 pages)
2 November 1998New secretary appointed (2 pages)
2 November 1998New secretary appointed (2 pages)
2 November 1998Return made up to 01/07/98; no change of members (7 pages)
10 May 1998New director appointed (5 pages)
10 May 1998New director appointed (5 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998Secretary resigned (1 page)
31 January 1998Full accounts made up to 31 March 1997 (10 pages)
31 January 1998Full accounts made up to 31 March 1997 (10 pages)
2 October 1997Return made up to 01/07/97; full list of members (11 pages)
2 October 1997Return made up to 01/07/97; full list of members (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
20 September 1996Registered office changed on 20/09/96 from: 39 charles street london W1X 7PB (1 page)
20 September 1996Registered office changed on 20/09/96 from: 39 charles street london W1X 7PB (1 page)
20 August 1996Return made up to 20/07/96; full list of members (7 pages)
20 August 1996Return made up to 20/07/96; full list of members (7 pages)
7 September 1995Memorandum and Articles of Association (8 pages)
7 September 1995Ad 24/08/95--------- £ si 3298299@1=3298299 £ ic 1/3298300 (4 pages)
7 September 1995Accounting reference date notified as 31/03 (1 page)
7 September 1995£ nc 1000/5000000 24/08/95 (1 page)
7 September 1995£ nc 1000/5000000 24/08/95 (1 page)
7 September 1995Accounting reference date notified as 31/03 (1 page)
7 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 September 1995Memorandum and Articles of Association (8 pages)
7 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 September 1995Ad 24/08/95--------- £ si 3298299@1=3298299 £ ic 1/3298300 (4 pages)
5 September 1995Particulars of mortgage/charge (10 pages)
5 September 1995Particulars of mortgage/charge (10 pages)
20 July 1995Incorporation (14 pages)
20 July 1995Incorporation (14 pages)