Knowsthorpe Way Cross Green
Leeds
Yorkshire
LS9 0SW
Director Name | Mr Dale Anthony Heritage |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2016(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Devro Court Knowsthorpe Way Cross Green Leeds Yorkshire LS9 0SW |
Director Name | Mr Andrew Paul Dewey |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2017(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Devro Court Knowsthorpe Way Cross Green Leeds Yorkshire LS9 0SW |
Director Name | Mr Charles Nicholas Scruton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Towler Drive Rodley Leeds West Yorkshire LS13 1PB |
Secretary Name | Mr John Richard Scruton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(2 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Flat 3 Harlow Court 12 Park Avenue Roundhay Leeds LS8 2JH |
Secretary Name | Giulia Scruton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 4 Fairford Mount Meanwood Leeds LS6 4QY |
Secretary Name | Janet Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 2006) |
Role | Secretary |
Correspondence Address | 1 Lay Garth Fold Rothwell Leeds West Yorkshire LS26 0TP |
Secretary Name | Andrew Walker Farrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 2008) |
Role | Company Director |
Correspondence Address | 3 South Hill Rise Leeds West Yorkshire LS10 4SQ |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Website | www.scrutonflowers.co.uk |
---|
Registered Address | Yorkshire Produce Centre Pontefract Lane Leeds LS9 0PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
7k at £1 | Mr Charles Nicholas Scruton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,550 |
Cash | £45,797 |
Current Liabilities | £298,726 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
3 February 2023 | Delivered on: 17 February 2023 Persons entitled: Gilbert Thompson (Leeds) Limited Classification: A registered charge Outstanding |
---|---|
31 August 2016 | Delivered on: 1 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: First legal mortgage over unit 9A parkway drive, sheffield, S9 4WW. Outstanding |
19 May 2016 | Delivered on: 19 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 February 2016 | Delivered on: 9 March 2016 Persons entitled: Holland Indoor Plants Holding Bv Classification: A registered charge Particulars: Unit 9A sheffield parkway food and flower centre parkway drive sheffield S9 4WW. Outstanding |
17 February 2016 | Delivered on: 8 March 2016 Persons entitled: Holland Indoor Plants Holding Bv Classification: A registered charge Particulars: Unit 9A sheffield parkway food and flower centre parkway drive sheffield S9 4WW. Outstanding |
28 November 1999 | Delivered on: 7 December 1999 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
26 February 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
---|---|
4 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
16 November 2017 | Resolutions
|
16 November 2017 | Resolutions
|
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 January 2017 | Appointment of Mr Andrew Paul Dewey as a director on 27 January 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
27 January 2017 | Appointment of Mr Andrew Paul Dewey as a director on 27 January 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
1 September 2016 | Registration of charge 036892830005, created on 31 August 2016 (38 pages) |
1 September 2016 | Satisfaction of charge 036892830003 in full (1 page) |
1 September 2016 | Registration of charge 036892830005, created on 31 August 2016 (38 pages) |
1 September 2016 | Satisfaction of charge 036892830003 in full (1 page) |
19 May 2016 | Registration of charge 036892830004, created on 19 May 2016 (42 pages) |
19 May 2016 | Registration of charge 036892830004, created on 19 May 2016 (42 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (13 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (13 pages) |
9 March 2016 | Registration of charge 036892830003, created on 17 February 2016 (24 pages) |
9 March 2016 | Registration of charge 036892830003, created on 17 February 2016 (24 pages) |
8 March 2016 | Registration of charge 036892830002, created on 17 February 2016 (24 pages) |
8 March 2016 | Registration of charge 036892830002, created on 17 February 2016 (24 pages) |
16 February 2016 | Satisfaction of charge 1 in full (1 page) |
16 February 2016 | Satisfaction of charge 1 in full (1 page) |
8 February 2016 | Appointment of Mr Wayne David Dewey as a director on 3 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Wayne David Dewey as a director on 3 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Dale Heritage as a director on 3 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Charles Nicholas Scruton as a director on 3 February 2016 (1 page) |
8 February 2016 | Appointment of Mr Dale Heritage as a director on 3 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Charles Nicholas Scruton as a director on 3 February 2016 (1 page) |
27 January 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
27 January 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
29 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
3 February 2010 | Director's details changed for Charles Nicholas Scruton on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Charles Nicholas Scruton on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Charles Nicholas Scruton on 1 October 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 February 2009 | Director's change of particulars / charles scruton / 31/01/2009 (1 page) |
26 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
26 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
26 February 2009 | Director's change of particulars / charles scruton / 31/01/2009 (1 page) |
8 September 2008 | Appointment terminated secretary andrew farrar (1 page) |
8 September 2008 | Appointment terminated secretary andrew farrar (1 page) |
24 April 2008 | Total exemption small company accounts made up to 26 October 2007 (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 26 October 2007 (6 pages) |
4 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 27 October 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 27 October 2006 (5 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
8 February 2007 | Return made up to 29/12/06; full list of members (6 pages) |
8 February 2007 | Return made up to 29/12/06; full list of members (6 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: walter dawson & son incorporating david w pepper & co springwood house horsforth leeds west yorkshire LS18 5NU (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: walter dawson & son incorporating david w pepper & co springwood house horsforth leeds west yorkshire LS18 5NU (1 page) |
2 August 2006 | Director's particulars changed (2 pages) |
2 August 2006 | Director's particulars changed (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 28 October 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 28 October 2005 (6 pages) |
19 January 2006 | Return made up to 29/12/05; full list of members
|
19 January 2006 | Return made up to 29/12/05; full list of members
|
12 May 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
12 May 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
17 February 2005 | Return made up to 29/12/04; full list of members
|
17 February 2005 | Return made up to 29/12/04; full list of members
|
7 April 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
7 April 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
16 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
16 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
27 March 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
27 March 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
25 January 2003 | Return made up to 29/12/02; full list of members
|
25 January 2003 | Return made up to 29/12/02; full list of members
|
8 February 2002 | Ad 24/10/01--------- £ si 2000@1 (2 pages) |
8 February 2002 | Ad 24/10/01--------- £ si 2000@1 (2 pages) |
8 February 2002 | Accounts for a small company made up to 26 October 2001 (5 pages) |
8 February 2002 | Accounts for a small company made up to 26 October 2001 (5 pages) |
21 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
18 June 2001 | Accounts for a small company made up to 27 October 2000 (5 pages) |
18 June 2001 | Accounts for a small company made up to 27 October 2000 (5 pages) |
23 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
24 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
24 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
23 February 2000 | Ad 03/02/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
23 February 2000 | Ad 03/02/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
25 January 2000 | Return made up to 29/12/99; full list of members
|
25 January 2000 | Return made up to 29/12/99; full list of members
|
7 December 1999 | Particulars of mortgage/charge (4 pages) |
7 December 1999 | Particulars of mortgage/charge (4 pages) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: wholesale market leeds LS9 0QP (1 page) |
17 November 1999 | Resolutions
|
17 November 1999 | Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page) |
17 November 1999 | Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page) |
17 November 1999 | Resolutions
|
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: wholesale market leeds LS9 0QP (1 page) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | Secretary resigned (1 page) |
8 April 1999 | Memorandum and Articles of Association (13 pages) |
8 April 1999 | Memorandum and Articles of Association (13 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
2 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
2 April 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
23 March 1999 | Company name changed ever 1074 LIMITED\certificate issued on 24/03/99 (2 pages) |
23 March 1999 | Company name changed ever 1074 LIMITED\certificate issued on 24/03/99 (2 pages) |
29 December 1998 | Incorporation (30 pages) |
29 December 1998 | Incorporation (30 pages) |