Company NameScartho Developments Limited
Company StatusActive
Company Number05002657
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Michael Stephen Whitehead
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(4 years, 8 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Riplingham Road
Kirkela
East Yorkshire
HU10 7TR
Director NameMrs Claire Nicola Whitehead
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(16 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleNHS Radiographers
Country of ResidenceEngland
Correspondence Address54, Riplingham Road, Kirkella, Hull Riplingham Roa
Kirk Ella
Hull
HU10 7TR
Director NameMiss Eleonor Ruth Whitehead
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(16 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence Address54 Riplingham Road
Kirk Ella
Hull
HU10 7TR
Director NameMiss Lucy Rose Whitehead
Date of BirthJuly 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(16 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleTrainee Teacher
Country of ResidenceEngland
Correspondence Address54 Riplingham Road
Kirk Ella
Hull
HU10 7TR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameClare Nicola Whitehead
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleRadiographer
Country of ResidenceEngland
Correspondence Address54 Riplingham Road
Kirkella
Hull
East Yorkshire
HU10 7TR
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Michael Stephen Whitehead
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Riplingham Road
Kirkela
East Yorkshire
HU10 7TR
Director NameMiss Eleonor Ruth Whitehead
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(7 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 August 2018)
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat 1, 169 Chanterlands Avenue Hull 169 Chanterla
Hull
HU5 3TG
Director NameMiss Lucy Rose Whitehead
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(12 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2018)
RoleStudent
Country of ResidenceEngland
Correspondence AddressUnit 9 Bridgeview Henry Boot Way
Hull
HU4 7DY

Location

Registered Address54 Riplingham Road
Kirk Ella
Hull
HU10 7TR
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£259,245
Cash£1
Current Liabilities£301,530

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 1 week from now)

Charges

9 August 2005Delivered on: 20 August 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot c alma close southfield way kirkella.
Outstanding
3 May 2005Delivered on: 19 May 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 southfield road bricknell avenue hull the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Outstanding
12 July 2004Delivered on: 16 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land comprising plots a & b south ella way alma close kirkella hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 July 2004Delivered on: 13 July 2004
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

4 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
27 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
13 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
23 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
12 January 2021Unaudited abridged accounts made up to 31 December 2019 (9 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
3 February 2020Appointment of Mrs Claire Nicola Whitehead as a director on 1 February 2020 (2 pages)
2 February 2020Appointment of Miss Eleonor Ruth Whitehead as a director on 1 February 2020 (2 pages)
2 February 2020Appointment of Miss Lucy Rose Whitehead as a director on 1 February 2020 (2 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
30 September 2019Registered office address changed from Flat 1 Rear 169 Chanterlands Avenue Hull Chanterlands Avenue Hull HU5 3TG England to 54 Riplingham Road Kirk Ella Hull HU10 7TR on 30 September 2019 (1 page)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
17 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
13 August 2018Termination of appointment of Clare Nicola Whitehead as a director on 1 August 2018 (1 page)
13 August 2018Registered office address changed from Flat 1, 169 Chanterlands Avenue Hull 169 Chanterlands Avenue Hull HU5 3TG England to Flat 1 Rear 169 Chanterlands Avenue Hull Chanterlands Avenue Hull HU5 3TG on 13 August 2018 (1 page)
13 August 2018Termination of appointment of Lucy Rose Whitehead as a director on 1 August 2018 (1 page)
13 August 2018Termination of appointment of Eleonor Ruth Whitehead as a director on 1 August 2018 (1 page)
13 August 2018Registered office address changed from Unit 9, Bridgeview, Henry Boot Way Hull East Yorkshire HU4 7DY to Flat 1, 169 Chanterlands Avenue Hull 169 Chanterlands Avenue Hull HU5 3TG on 13 August 2018 (1 page)
13 August 2018Termination of appointment of Michael Stephen Whitehead as a secretary on 1 August 2018 (1 page)
18 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 January 2017Confirmation statement made on 4 December 2016 with updates (7 pages)
24 January 2017Confirmation statement made on 4 December 2016 with updates (7 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 January 2016Appointment of Miss Lucy Rose Whitehead as a director on 31 December 2015 (2 pages)
17 January 2016Registered office address changed from Unit 9 Bridgeview Henry Boot Way, Priory Park East, Hull East Yorkshire HU3 4EL to Unit 9, Bridgeview, Henry Boot Way Hull East Yorkshire HU4 7DY on 17 January 2016 (1 page)
17 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
(6 pages)
17 January 2016Appointment of Miss Lucy Rose Whitehead as a director on 31 December 2015 (2 pages)
17 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
(6 pages)
17 January 2016Registered office address changed from Unit 9 Bridgeview Henry Boot Way, Priory Park East, Hull East Yorkshire HU3 4EL to Unit 9, Bridgeview, Henry Boot Way Hull East Yorkshire HU4 7DY on 17 January 2016 (1 page)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
19 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
19 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(6 pages)
30 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(6 pages)
30 December 2013Registered office address changed from Unit 9, Bridgeview Henry Boot Way Priory Park East Hull East Yorkshire HU5 7DY England on 30 December 2013 (1 page)
30 December 2013Registered office address changed from Unit 9, Bridgeview Henry Boot Way Priory Park East Hull East Yorkshire HU5 7DY England on 30 December 2013 (1 page)
30 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
14 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
14 January 2013Director's details changed for Miss Eleonor Ruth Whitehead on 13 January 2013 (2 pages)
14 January 2013Director's details changed for Miss Eleonor Ruth Whitehead on 13 January 2013 (2 pages)
14 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 March 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
3 March 2011Appointment of Miss Eleonor Ruth Whitehead as a director (2 pages)
3 March 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
3 March 2011Appointment of Miss Eleonor Ruth Whitehead as a director (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 February 2010Registered office address changed from 54 Riplingham Road Kirkella Hull East Yorkshire HU10 7TR on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 54 Riplingham Road Kirkella Hull East Yorkshire HU10 7TR on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 54 Riplingham Road Kirkella Hull East Yorkshire HU10 7TR on 2 February 2010 (1 page)
11 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Clare Nicola Whitehead on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Clare Nicola Whitehead on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Clare Nicola Whitehead on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
9 December 2008Return made up to 04/12/08; full list of members (3 pages)
9 December 2008Return made up to 04/12/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 September 2008Director appointed mr michael stephen whitehead (1 page)
8 September 2008Director appointed mr michael stephen whitehead (1 page)
21 January 2008Return made up to 04/12/07; full list of members (2 pages)
21 January 2008Return made up to 04/12/07; full list of members (2 pages)
12 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 January 2007Return made up to 04/12/06; full list of members (6 pages)
6 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 January 2007Return made up to 04/12/06; full list of members (6 pages)
6 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 December 2005Return made up to 04/12/05; full list of members (6 pages)
14 December 2005Return made up to 04/12/05; full list of members (6 pages)
6 September 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
6 September 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
18 July 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
18 July 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
4 March 2005Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
4 March 2005Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
27 January 2005Return made up to 23/12/04; full list of members (6 pages)
27 January 2005Return made up to 23/12/04; full list of members (6 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004Registered office changed on 26/01/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004Registered office changed on 26/01/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004New director appointed (2 pages)
23 December 2003Incorporation (18 pages)
23 December 2003Incorporation (18 pages)