Company NameC.Scruton (Produce) Limited
Company StatusActive
Company Number03689286
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 3 months ago)
Previous NameEver 1075 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameDean Shaun Place
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(8 months after company formation)
Appointment Duration24 years, 7 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address9 Stone Brig Lane
Rothwell
Leeds
West Yorkshire
LS26 0UD
Director NameMr Daniel Charles Thompson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(17 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire Produce Centre Pontefract Lane
Leeds
West Yorkshire
LS9 0PX
Director NameMr Richard James Thompson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(17 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire Produce Centre Pontefract Lane
Leeds
West Yorkshire
LS9 0PX
Secretary NameMr Richard James Thompson
StatusCurrent
Appointed20 May 2016(17 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressYorkshire Produce Centre Pontefract Lane
Leeds
West Yorkshire
LS9 0PX
Director NameMr John Richard Scruton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(2 months after company formation)
Appointment Duration17 years, 2 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Hillcrest
Collingham
Wetherby
West Yorkshire
LS22 5DN
Secretary NameMr Charles Nicholas Scruton
NationalityBritish
StatusResigned
Appointed02 March 1999(2 months after company formation)
Appointment Duration8 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address26 Elmete Avenue
Leeds
West Yorkshire
LS8 2QN
Director NameJohn Robert Fortune
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(8 months after company formation)
Appointment Duration16 years, 8 months (resigned 20 May 2016)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address3 Hertford Chase
Colton
Leeds
West Yorkshire
LS15 9EP
Secretary NamePaul Rowan
NationalityBritish
StatusResigned
Appointed31 October 1999(10 months after company formation)
Appointment Duration16 years, 6 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Darton Lane
Darton
Barnsley
South Yorkshire
S75 5AH
Director NamePhilip Cass
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(1 year, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 20 May 2016)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address3 Skelbrooke Drive
Pontefract
West Yorkshire
WF8 3SQ
Director NamePaul Rowan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(2 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 20 May 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Darton Lane
Darton
Barnsley
South Yorkshire
S75 5AH
Director NameSusan Elizabeth Scruton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Hillcrest
Collingham
Wetherby
West Yorkshire
LS22 5DN
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websitec-scruton.co.uk
Email address[email protected]

Location

Registered AddressYorkshire Produce Centre
Pontefract Lane
Leeds
West Yorkshire
LS9 0PX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1C Scruton & Sons LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£186,188
Cash£176,835
Current Liabilities£665,684

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

24 February 2012Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

26 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
4 June 2020Accounts for a small company made up to 31 October 2019 (11 pages)
7 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
1 August 2019Accounts for a small company made up to 31 October 2018 (10 pages)
15 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
27 July 2018Accounts for a small company made up to 31 October 2017 (10 pages)
17 January 2018Notification of Daniel Charles Thompson as a person with significant control on 20 May 2016 (2 pages)
17 January 2018Notification of Richard James Thompson as a person with significant control on 20 May 2016 (2 pages)
17 January 2018Cessation of C. Scruton & Sons Limited as a person with significant control on 29 December 2016 (1 page)
17 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (11 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (11 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
19 December 2016Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
23 June 2016Termination of appointment of Philip Cass as a director on 20 May 2016 (1 page)
23 June 2016Termination of appointment of Philip Cass as a director on 20 May 2016 (1 page)
23 June 2016Termination of appointment of John Robert Fortune as a director on 20 May 2016 (1 page)
23 June 2016Termination of appointment of John Robert Fortune as a director on 20 May 2016 (1 page)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 May 2016Appointment of Mr Richard James Thompson as a secretary on 20 May 2016 (2 pages)
24 May 2016Appointment of Mr Richard James Thompson as a secretary on 20 May 2016 (2 pages)
20 May 2016Termination of appointment of Susan Elizabeth Scruton as a director on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Susan Elizabeth Scruton as a director on 20 May 2016 (1 page)
20 May 2016Appointment of Mr Richard James Thompson as a director on 20 May 2016 (2 pages)
20 May 2016Termination of appointment of Paul Rowan as a director on 20 May 2016 (1 page)
20 May 2016Termination of appointment of John Richard Scruton as a director on 20 May 2016 (1 page)
20 May 2016Appointment of Mr Daniel Charles Thompson as a director on 20 May 2016 (2 pages)
20 May 2016Termination of appointment of Paul Rowan as a secretary on 20 May 2016 (1 page)
20 May 2016Appointment of Mr Richard James Thompson as a director on 20 May 2016 (2 pages)
20 May 2016Appointment of Mr Daniel Charles Thompson as a director on 20 May 2016 (2 pages)
20 May 2016Termination of appointment of Paul Rowan as a secretary on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Paul Rowan as a director on 20 May 2016 (1 page)
20 May 2016Termination of appointment of John Richard Scruton as a director on 20 May 2016 (1 page)
14 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(9 pages)
14 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(9 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(9 pages)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(9 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(9 pages)
16 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(9 pages)
21 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
21 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (9 pages)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (9 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (9 pages)
30 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (9 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (9 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (9 pages)
23 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
23 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
17 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
14 January 2010Director's details changed for Dean Shaun Place on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Dean Shaun Place on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Philip Cass on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr John Richard Scruton on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for Susan Elizabeth Scruton on 14 January 2010 (2 pages)
14 January 2010Director's details changed for John Robert Fortune on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Susan Elizabeth Scruton on 14 January 2010 (2 pages)
14 January 2010Director's details changed for John Robert Fortune on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr John Richard Scruton on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Philip Cass on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Paul Rowan on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Paul Rowan on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
6 January 2009Return made up to 29/12/08; full list of members (5 pages)
6 January 2009Return made up to 29/12/08; full list of members (5 pages)
5 January 2009Location of debenture register (1 page)
5 January 2009Location of register of members (1 page)
5 January 2009Registered office changed on 05/01/2009 from yorkshire produce centre pontefract lane leeds west yorkshire LS9 0PX (1 page)
5 January 2009Registered office changed on 05/01/2009 from yorkshire produce centre pontefract lane leeds west yorkshire LS9 0PX (1 page)
5 January 2009Location of debenture register (1 page)
5 January 2009Location of register of members (1 page)
10 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
10 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 January 2008Return made up to 29/12/07; full list of members (3 pages)
11 January 2008Return made up to 29/12/07; full list of members (3 pages)
18 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
18 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
4 January 2007Return made up to 29/12/06; full list of members (3 pages)
4 January 2007Return made up to 29/12/06; full list of members (3 pages)
20 January 2006Location of register of members (1 page)
20 January 2006Location of register of members (1 page)
20 January 2006Return made up to 29/12/05; full list of members (3 pages)
20 January 2006Return made up to 29/12/05; full list of members (3 pages)
1 December 2005Accounts for a small company made up to 1 April 2005 (7 pages)
1 December 2005Accounts for a small company made up to 1 April 2005 (7 pages)
1 December 2005Accounts for a small company made up to 1 April 2005 (7 pages)
25 January 2005Return made up to 29/12/04; full list of members (9 pages)
25 January 2005Return made up to 29/12/04; full list of members (9 pages)
19 October 2004Accounts for a small company made up to 26 March 2004 (7 pages)
19 October 2004Accounts for a small company made up to 26 March 2004 (7 pages)
29 January 2004Return made up to 29/12/03; full list of members (9 pages)
29 January 2004Return made up to 29/12/03; full list of members (9 pages)
13 October 2003Full accounts made up to 28 March 2003 (11 pages)
13 October 2003Full accounts made up to 28 March 2003 (11 pages)
28 January 2003Return made up to 29/12/02; full list of members (9 pages)
28 January 2003Return made up to 29/12/02; full list of members (9 pages)
1 October 2002Full accounts made up to 29 March 2002 (11 pages)
1 October 2002Full accounts made up to 29 March 2002 (11 pages)
15 January 2002Return made up to 29/12/01; full list of members (8 pages)
15 January 2002Return made up to 29/12/01; full list of members (8 pages)
11 October 2001Full accounts made up to 30 March 2001 (11 pages)
11 October 2001Full accounts made up to 30 March 2001 (11 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
13 January 2001Particulars of mortgage/charge (4 pages)
13 January 2001Particulars of mortgage/charge (4 pages)
4 January 2001Return made up to 29/12/00; full list of members (7 pages)
4 January 2001Return made up to 29/12/00; full list of members (7 pages)
26 October 2000Full accounts made up to 31 March 2000 (11 pages)
26 October 2000Full accounts made up to 31 March 2000 (11 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
30 May 2000Registered office changed on 30/05/00 from: wholesale market leeds LS9 0QP (1 page)
30 May 2000Registered office changed on 30/05/00 from: wholesale market leeds LS9 0QP (1 page)
21 January 2000Return made up to 29/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2000Return made up to 29/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 November 1999Director's particulars changed (1 page)
23 November 1999Director's particulars changed (1 page)
17 November 1999Secretary resigned (1 page)
17 November 1999Secretary resigned (1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999New secretary appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
8 April 1999Memorandum and Articles of Association (13 pages)
8 April 1999Memorandum and Articles of Association (13 pages)
2 April 1999New secretary appointed (2 pages)
2 April 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
2 April 1999Secretary resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
2 April 1999Registered office changed on 02/04/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
2 April 1999Secretary resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999New secretary appointed (2 pages)
2 April 1999Registered office changed on 02/04/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
23 March 1999Company name changed ever 1075 LIMITED\certificate issued on 24/03/99 (2 pages)
23 March 1999Company name changed ever 1075 LIMITED\certificate issued on 24/03/99 (2 pages)
29 December 1998Incorporation (30 pages)
29 December 1998Incorporation (30 pages)