Company NameC & D Scaife Limited
DirectorColin Scaife
Company StatusActive
Company Number04804837
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameColin Scaife
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(same day as company formation)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Cottage
East Tanfield
Ripon
North Yorkshire
HG4 5LW
Secretary NameMrs Yvonne Greenwood
StatusCurrent
Appointed27 November 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressC/O Sutton Cottage East Tanfield
Ripon
HG4 5LW
Director NameJean Scaife
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Cottage
East Tanfield
Ripon
North Yorkshire
HG4 5LW
Director NameDouglas Scaife
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address33 Pittings Lane
Dalton
Thirsk
North Yorkshire
YO7 3HD
Secretary NameJean Scaife
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Cottage
East Tanfield
Ripon
North Yorkshire
HG4 5LW
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 80 other UK companies use this postal address

Shareholders

40 at £1Colin Scaife
40.00%
Ordinary
40 at £1Jean Scaife
40.00%
Ordinary
20 at £1Douglas Scaife
20.00%
Ordinary

Financials

Year2014
Net Worth£13,288
Cash£17,156
Current Liabilities£42,742

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

4 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 June 2018Change of details for Mr Colin Scaife as a person with significant control on 30 June 2017 (2 pages)
28 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Appointment of Mrs Yvonne Greenwood as a secretary on 27 November 2017 (2 pages)
27 November 2017Appointment of Mrs Yvonne Greenwood as a secretary on 27 November 2017 (2 pages)
4 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
4 July 2017Notification of Colin Scaife as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Colin Scaife as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
28 March 2017Termination of appointment of Jean Scaife as a director on 17 March 2017 (1 page)
28 March 2017Termination of appointment of Jean Scaife as a secretary on 17 March 2017 (1 page)
28 March 2017Termination of appointment of Jean Scaife as a director on 17 March 2017 (1 page)
28 March 2017Termination of appointment of Jean Scaife as a secretary on 17 March 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(6 pages)
28 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(6 pages)
10 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(6 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 June 2010Director's details changed for Colin Scaife on 19 June 2010 (2 pages)
30 June 2010Director's details changed for Douglas Scaife on 19 June 2010 (2 pages)
30 June 2010Director's details changed for Colin Scaife on 19 June 2010 (2 pages)
30 June 2010Director's details changed for Jean Scaife on 19 June 2010 (2 pages)
30 June 2010Director's details changed for Jean Scaife on 19 June 2010 (2 pages)
30 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Douglas Scaife on 19 June 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 July 2009Return made up to 19/06/09; full list of members (4 pages)
3 July 2009Return made up to 19/06/09; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 July 2008Return made up to 19/06/08; full list of members (4 pages)
1 July 2008Return made up to 19/06/08; full list of members (4 pages)
4 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 July 2007Return made up to 19/06/07; no change of members (7 pages)
4 July 2007Return made up to 19/06/07; no change of members (7 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 June 2006Return made up to 19/06/06; full list of members (7 pages)
27 June 2006Return made up to 19/06/06; full list of members (7 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 July 2005Return made up to 19/06/05; full list of members (7 pages)
2 July 2005Return made up to 19/06/05; full list of members (7 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2004Return made up to 19/06/04; full list of members (7 pages)
22 July 2004Return made up to 19/06/04; full list of members (7 pages)
23 March 2004Ad 18/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 2004Ad 18/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
6 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Registered office changed on 01/07/03 from: 123 caerphilly road cardiff south glamorgan CF14 4QA (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New secretary appointed;new director appointed (2 pages)
1 July 2003New secretary appointed;new director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: 123 caerphilly road cardiff south glamorgan CF14 4QA (1 page)
1 July 2003New director appointed (2 pages)
19 June 2003Incorporation (15 pages)
19 June 2003Incorporation (15 pages)