Company NameScarbrook Plumbing And Heating Limited
DirectorsJohn James Exley and Andrew Archie Exley
Company StatusActive
Company Number06283094
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John James Exley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Jupiter Business Park
Bentley Road
Doncaster
DN5 9TJ
Director NameMr Andrew Archie Exley
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(5 years after company formation)
Appointment Duration11 years, 9 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 4 Jupiter Business Park
Bentley Road
Doncaster
DN5 9TJ
Secretary NameMr Ian Atterbury
StatusCurrent
Appointed24 June 2021(14 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressUnit 4 Jupiter Business Park
Bentley Road
Doncaster
DN5 9TJ
Director NameMr Jamie John Goodwin
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Langsett Court
Doncaster
DN4 5PW
Secretary NameMr Jamie John Goodwin
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Langsett Court
Doncaster
DN4 5PW

Contact

Websitescarbrook.co.uk
Email address[email protected]
Telephone01302 882297
Telephone regionDoncaster

Location

Registered AddressUnit 4 Jupiter Business Park
Bentley Road
Doncaster
DN5 9TJ
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardBentley
Built Up AreaDoncaster

Shareholders

1 at £1Andrew Exley
33.33%
Ordinary
1 at £1Jamie John Goodwin
33.33%
Ordinary
1 at £1John James Exley
33.33%
Ordinary

Financials

Year2014
Net Worth£132,099
Cash£66,474
Current Liabilities£374,318

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
7 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
1 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
2 July 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
24 June 2021Appointment of Mr Ian Atterbury as a secretary on 24 June 2021 (2 pages)
21 April 2021Cancellation of shares. Statement of capital on 28 January 2021
  • GBP 2
(4 pages)
25 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
4 February 2021Termination of appointment of Jamie John Goodwin as a director on 29 January 2021 (1 page)
4 February 2021Cessation of Jamie John Goodwin as a person with significant control on 29 January 2021 (1 page)
4 February 2021Termination of appointment of Jamie John Goodwin as a secretary on 29 January 2021 (1 page)
5 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 July 2020Registered office address changed from Unit 16 Jupiter Business Park Bentley Road Doncaster South Yorkshire DN5 9TJ to Unit 4 Jupiter Business Park Bentley Road Doncaster DN5 9TJ on 16 July 2020 (1 page)
10 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 3
(7 pages)
14 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 3
(7 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3
(5 pages)
10 July 2015Director's details changed for John James Exley on 18 June 2015 (2 pages)
10 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3
(5 pages)
10 July 2015Director's details changed for John James Exley on 18 June 2015 (2 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 July 2014Registered office address changed from Unit 2H Lake Enterprise Park Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR to Unit 16 Jupiter Business Park Bentley Road Doncaster South Yorkshire DN5 9TJ on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Unit 2H Lake Enterprise Park Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR to Unit 16 Jupiter Business Park Bentley Road Doncaster South Yorkshire DN5 9TJ on 17 July 2014 (1 page)
10 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3
(5 pages)
10 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3
(5 pages)
10 July 2014Director's details changed for Mr Andrew Archie Exley on 18 June 2014 (2 pages)
10 July 2014Director's details changed for Mr Andrew Archie Exley on 18 June 2014 (2 pages)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 July 2012Appointment of Mr Andrew Archie Exley as a director (2 pages)
2 July 2012Appointment of Mr Andrew Archie Exley as a director (2 pages)
2 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
13 April 2012Registered office address changed from 41 Langsett Court Doncaster DN4 5PW on 13 April 2012 (1 page)
13 April 2012Registered office address changed from 41 Langsett Court Doncaster DN4 5PW on 13 April 2012 (1 page)
13 February 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
13 February 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
28 July 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 3
(4 pages)
28 July 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 3
(4 pages)
28 July 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 3
(4 pages)
4 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for John James Exley on 18 June 2010 (2 pages)
7 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for John James Exley on 18 June 2010 (2 pages)
7 September 2010Director's details changed for Jamie John Goodwin on 18 June 2010 (2 pages)
7 September 2010Director's details changed for Jamie John Goodwin on 18 June 2010 (2 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 August 2009Return made up to 18/06/09; full list of members (4 pages)
17 August 2009Return made up to 18/06/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 August 2008Return made up to 18/06/08; full list of members (4 pages)
20 August 2008Return made up to 18/06/08; full list of members (4 pages)
18 June 2007Incorporation (17 pages)
18 June 2007Incorporation (17 pages)