Scruton
Northallerton
North Yorkshire
DL7 0QS
Director Name | Mr Stephen James Gibbens |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2001(2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Laburnum Cottage Scruton Northallerton North Yorkshire DL7 0QS |
Director Name | Archers (Incorporations) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | Lakeside House Kingfisher Way Stockton On Tees Cleveland TS18 3NB |
Website | trustlaw.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 888088 |
Telephone region | Middlesbrough |
Registered Address | Chancery House Millennium Court Stokesley Business Park Stokesley North Yorkshire TS9 5JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Sheila Gibbens 50.00% Ordinary |
---|---|
1 at £1 | Stephen James Gibbens 50.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 12 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 26 April 2025 (11 months, 3 weeks from now) |
3 August 2023 | Accounts for a dormant company made up to 30 November 2022 (3 pages) |
---|---|
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
24 August 2022 | Accounts for a dormant company made up to 30 November 2021 (3 pages) |
22 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
4 August 2021 | Accounts for a dormant company made up to 30 November 2020 (3 pages) |
22 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
3 September 2020 | Accounts for a dormant company made up to 30 November 2019 (3 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
31 July 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
23 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 30 November 2017 (3 pages) |
20 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
25 July 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
25 July 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
5 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
4 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
4 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
30 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Registered office address changed from Newport House Thornaby Place Stockton on Tees Cleveland TS17 6SE to Chancery House Millennium Court Stokesley Business Park Stokesley North Yorkshire TS9 5JZ on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from Newport House Thornaby Place Stockton on Tees Cleveland TS17 6SE to Chancery House Millennium Court Stokesley Business Park Stokesley North Yorkshire TS9 5JZ on 30 April 2015 (1 page) |
30 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
21 August 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
21 August 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
28 August 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
28 August 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
24 April 2013 | Termination of appointment of Archers (Secretarial) Limited as a secretary (1 page) |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Termination of appointment of Archers (Secretarial) Limited as a secretary (1 page) |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
4 September 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
4 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
9 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Accounts for a dormant company made up to 30 November 2009 (4 pages) |
27 August 2010 | Accounts for a dormant company made up to 30 November 2009 (4 pages) |
27 April 2010 | Secretary's details changed for Archers (Secretarial) Limited on 12 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Archers (Secretarial) Limited on 12 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
19 August 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
19 August 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
22 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
15 August 2008 | Accounts for a dormant company made up to 30 November 2007 (4 pages) |
15 August 2008 | Accounts for a dormant company made up to 30 November 2007 (4 pages) |
29 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
30 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
30 April 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
8 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
8 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
20 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
12 May 2005 | Return made up to 12/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 12/04/05; full list of members (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
11 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
28 April 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
28 April 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
28 April 2004 | Accounting reference date shortened from 05/04/04 to 30/11/03 (1 page) |
28 April 2004 | Accounting reference date shortened from 05/04/04 to 30/11/03 (1 page) |
2 June 2003 | Return made up to 12/04/03; full list of members (7 pages) |
2 June 2003 | Return made up to 12/04/03; full list of members (7 pages) |
9 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
9 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
9 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
17 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page) |
28 June 2001 | Director resigned (1 page) |
4 June 2001 | Company name changed barton house (no 64) LIMITED\certificate issued on 04/06/01 (2 pages) |
4 June 2001 | Company name changed barton house (no 64) LIMITED\certificate issued on 04/06/01 (2 pages) |
12 April 2001 | Incorporation (14 pages) |
12 April 2001 | Incorporation (14 pages) |