Rothwell
Leeds
West Yorkshire
LS26 0UD
Director Name | Mr Daniel Charles Thompson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2016(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0PX |
Director Name | Mr Richard James Thompson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2016(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0PX |
Secretary Name | Mr Richard James Thompson |
---|---|
Status | Current |
Appointed | 20 May 2016(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0PX |
Director Name | Mr John Richard Scruton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Hillcrest Collingham Wetherby West Yorkshire LS22 5DN |
Secretary Name | Mr Charles Nicholas 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 | 26 Elmete Avenue Leeds West Yorkshire LS8 2QN |
Director Name | John Robert Fortune |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 20 May 2016) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hertford Chase Colton Leeds West Yorkshire LS15 9EP |
Secretary Name | Paul Rowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Darton Lane Darton Barnsley South Yorkshire S75 5AH |
Director Name | Philip Cass |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 20 May 2016) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Skelbrooke Drive Pontefract West Yorkshire WF8 3SQ |
Director Name | Paul Rowan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 20 May 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Darton Lane Darton Barnsley South Yorkshire S75 5AH |
Director Name | Susan Elizabeth Scruton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Hillcrest Collingham Wetherby West Yorkshire LS22 5DN |
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 | c-scruton.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire 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 |
1 at £1 | C Scruton & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £186,188 |
Cash | £176,835 |
Current Liabilities | £665,684 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
24 February 2012 | Delivered on: 28 February 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
26 June 2001 | Delivered on: 3 July 2001 Satisfied on: 25 August 2012 Persons entitled: Yorkshire Bank PLC Classification: Charge over a deposit held by yorkshire bank PLC (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The balance for the time being standing to the credit of the account. See the mortgage charge document for full details. Fully Satisfied |
10 January 2001 | Delivered on: 13 January 2001 Satisfied on: 25 August 2012 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. Fully Satisfied |
26 February 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Accounts for a small company made up to 31 October 2019 (11 pages) |
7 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
1 August 2019 | Accounts for a small company made up to 31 October 2018 (10 pages) |
15 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
27 July 2018 | Accounts for a small company made up to 31 October 2017 (10 pages) |
17 January 2018 | Notification of Daniel Charles Thompson as a person with significant control on 20 May 2016 (2 pages) |
17 January 2018 | Notification of Richard James Thompson as a person with significant control on 20 May 2016 (2 pages) |
17 January 2018 | Cessation of C. Scruton & Sons Limited as a person with significant control on 29 December 2016 (1 page) |
17 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
8 August 2017 | Accounts for a small company made up to 31 October 2016 (11 pages) |
8 August 2017 | Accounts for a small company made up to 31 October 2016 (11 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
19 December 2016 | Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
23 June 2016 | Termination of appointment of Philip Cass as a director on 20 May 2016 (1 page) |
23 June 2016 | Termination of appointment of Philip Cass as a director on 20 May 2016 (1 page) |
23 June 2016 | Termination of appointment of John Robert Fortune as a director on 20 May 2016 (1 page) |
23 June 2016 | Termination of appointment of John Robert Fortune as a director on 20 May 2016 (1 page) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 May 2016 | Appointment of Mr Richard James Thompson as a secretary on 20 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Richard James Thompson as a secretary on 20 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Susan Elizabeth Scruton as a director on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Susan Elizabeth Scruton as a director on 20 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Richard James Thompson as a director on 20 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Paul Rowan as a director on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of John Richard Scruton as a director on 20 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Daniel Charles Thompson as a director on 20 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Paul Rowan as a secretary on 20 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Richard James Thompson as a director on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Daniel Charles Thompson as a director on 20 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Paul Rowan as a secretary on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Paul Rowan as a director on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of John Richard Scruton as a director on 20 May 2016 (1 page) |
14 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
21 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
21 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
11 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (9 pages) |
11 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (9 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (9 pages) |
30 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (9 pages) |
13 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
13 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (9 pages) |
30 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (9 pages) |
23 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
14 January 2010 | Director's details changed for Dean Shaun Place on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Dean Shaun Place on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Philip Cass on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr John Richard Scruton on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
14 January 2010 | Director's details changed for Susan Elizabeth Scruton on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for John Robert Fortune on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Susan Elizabeth Scruton on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for John Robert Fortune on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr John Richard Scruton on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Philip Cass on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Paul Rowan on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Paul Rowan on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from yorkshire produce centre pontefract lane leeds west yorkshire LS9 0PX (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from yorkshire produce centre pontefract lane leeds west yorkshire LS9 0PX (1 page) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Location of register of members (1 page) |
10 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
10 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
18 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
20 January 2006 | Location of register of members (1 page) |
20 January 2006 | Location of register of members (1 page) |
20 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
20 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
1 December 2005 | Accounts for a small company made up to 1 April 2005 (7 pages) |
1 December 2005 | Accounts for a small company made up to 1 April 2005 (7 pages) |
1 December 2005 | Accounts for a small company made up to 1 April 2005 (7 pages) |
25 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
25 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
19 October 2004 | Accounts for a small company made up to 26 March 2004 (7 pages) |
19 October 2004 | Accounts for a small company made up to 26 March 2004 (7 pages) |
29 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
29 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
13 October 2003 | Full accounts made up to 28 March 2003 (11 pages) |
13 October 2003 | Full accounts made up to 28 March 2003 (11 pages) |
28 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
28 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
1 October 2002 | Full accounts made up to 29 March 2002 (11 pages) |
1 October 2002 | Full accounts made up to 29 March 2002 (11 pages) |
15 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
15 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
11 October 2001 | Full accounts made up to 30 March 2001 (11 pages) |
11 October 2001 | Full accounts made up to 30 March 2001 (11 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
13 January 2001 | Particulars of mortgage/charge (4 pages) |
13 January 2001 | Particulars of mortgage/charge (4 pages) |
4 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
4 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
26 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
26 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: wholesale market leeds LS9 0QP (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: wholesale market leeds LS9 0QP (1 page) |
21 January 2000 | Return made up to 29/12/99; full list of members
|
21 January 2000 | Return made up to 29/12/99; full list of members
|
23 November 1999 | Director's particulars changed (1 page) |
23 November 1999 | Director's particulars changed (1 page) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | New secretary appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
8 April 1999 | Memorandum and Articles of Association (13 pages) |
8 April 1999 | Memorandum and Articles of Association (13 pages) |
2 April 1999 | New secretary appointed (2 pages) |
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 | 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 | Registered office changed on 02/04/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | New secretary appointed (2 pages) |
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 1075 LIMITED\certificate issued on 24/03/99 (2 pages) |
23 March 1999 | Company name changed ever 1075 LIMITED\certificate issued on 24/03/99 (2 pages) |
29 December 1998 | Incorporation (30 pages) |
29 December 1998 | Incorporation (30 pages) |