Company NameScrap Creative Reuse Arts Project Limited
Company StatusActive
Company Number06846081
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 March 2009(15 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Louise May Lucas
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Spinning Mill, Sunny Bank Mills Town Street
Farsley
Pudsey
West Yorkshire
LS28 5UJ
Director NameMiss Charlotte Sarah Stanley
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(4 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Spinning Mill, Sunny Bank Mills Town Street
Farsley
Pudsey
West Yorkshire
LS28 5UJ
Director NameMiss Emma Germaine Payne
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed04 November 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address10 The Spinning Mill, Sunny Bank Mills Town Street
Farsley
Pudsey
West Yorkshire
LS28 5UJ
Director NameMrs Elizabeth Ann Hill
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address10 The Spinning Mill, Sunny Bank Mills Town Street
Farsley
Pudsey
West Yorkshire
LS28 5UJ
Secretary NameMiss Sarah Ruth Price Howells
StatusCurrent
Appointed02 December 2022(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address10 The Spinning Mill, Sunny Bank Mills Town Street
Farsley
Pudsey
West Yorkshire
LS28 5UJ
Secretary NamePhilippa Boocock
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 The Spinning Mill, Sunny Bank Mills Town Street
Farsley
Pudsey
West Yorkshire
LS28 5UJ
Director NameMiss Philippa Boocock
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2022(13 years, 7 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 21 November 2022)
RoleMental Health Nurse
Country of ResidenceEngland
Correspondence Address10 The Spinning Mill, Sunny Bank Mills Town Street
Farsley
Pudsey
West Yorkshire
LS28 5UJ

Contact

Websitescrapstuff.co.uk

Location

Registered Address10 The Spinning Mill, Sunny Bank Mills Town Street
Farsley
Pudsey
West Yorkshire
LS28 5UJ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£58,468
Gross Profit£45,046
Net Worth£25,432
Cash£44,275
Current Liabilities£27,338

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 December 2023 (3 months, 3 weeks ago)
Next Return Due18 December 2024 (8 months, 3 weeks from now)

Charges

20 May 2014Delivered on: 3 June 2014
Persons entitled: Key Fund Investments Limited

Classification: A registered charge
Outstanding

Filing History

5 February 2024Memorandum and Articles of Association (20 pages)
18 December 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
15 July 2023Memorandum and Articles of Association (29 pages)
10 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
10 February 2023Satisfaction of charge 068460810001 in full (4 pages)
2 December 2022Appointment of Miss Sarah Ruth Price Howells as a secretary on 2 December 2022 (2 pages)
21 November 2022Appointment of Mrs Elizabeth Ann Hill as a director on 21 November 2022 (2 pages)
21 November 2022Termination of appointment of Philippa Boocock as a director on 21 November 2022 (1 page)
7 November 2022Appointment of Miss Philippa Boocock as a director on 4 November 2022 (2 pages)
4 November 2022Appointment of Mrs Emma Germaine Payne as a director on 4 November 2022 (2 pages)
4 November 2022Termination of appointment of Philippa Boocock as a secretary on 4 November 2022 (1 page)
18 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
30 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
22 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
18 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
5 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
2 July 2019Secretary's details changed for Philippa Boocock on 2 July 2019 (1 page)
15 March 2019Director's details changed for Miss Louise May Lucas on 15 March 2019 (2 pages)
15 March 2019Director's details changed for Miss Charlotte Sarah Stanley on 15 March 2019 (2 pages)
15 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
19 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 March 2016Annual return made up to 13 March 2016 no member list (4 pages)
16 March 2016Annual return made up to 13 March 2016 no member list (4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
25 March 2015Annual return made up to 13 March 2015 no member list (4 pages)
25 March 2015Secretary's details changed for Philippa Boocock on 24 February 2015 (1 page)
25 March 2015Annual return made up to 13 March 2015 no member list (4 pages)
25 March 2015Secretary's details changed for Philippa Boocock on 24 February 2015 (1 page)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
3 June 2014Registration of charge 068460810001 (37 pages)
3 June 2014Registration of charge 068460810001 (37 pages)
21 March 2014Registered office address changed from 10 the Spinning Mill, Sunny Bank Mills Town Street Farsley Pudsey West Yorkshire LS28 5UJ England on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Aire Place Mills Kirkstall Road Leeds West Yorkshire LS3 1JL on 21 March 2014 (1 page)
21 March 2014Annual return made up to 13 March 2014 no member list (4 pages)
21 March 2014Registered office address changed from Aire Place Mills Kirkstall Road Leeds West Yorkshire LS3 1JL on 21 March 2014 (1 page)
21 March 2014Annual return made up to 13 March 2014 no member list (4 pages)
21 March 2014Registered office address changed from 10 the Spinning Mill, Sunny Bank Mills Town Street Farsley Pudsey West Yorkshire LS28 5UJ England on 21 March 2014 (1 page)
10 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 October 2013Appointment of Miss Charlotte Sarah Stanley as a director (2 pages)
11 October 2013Appointment of Miss Charlotte Sarah Stanley as a director (2 pages)
2 April 2013Annual return made up to 13 March 2013 no member list (3 pages)
2 April 2013Annual return made up to 13 March 2013 no member list (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 April 2012Annual return made up to 13 March 2012 no member list (3 pages)
5 April 2012Annual return made up to 13 March 2012 no member list (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
7 April 2011Annual return made up to 13 March 2011 no member list (3 pages)
7 April 2011Annual return made up to 13 March 2011 no member list (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 April 2010Annual return made up to 13 March 2010 no member list (2 pages)
9 April 2010Director's details changed for Louise May Lucas on 13 March 2010 (2 pages)
9 April 2010Director's details changed for Louise May Lucas on 13 March 2010 (2 pages)
9 April 2010Secretary's details changed for Philippa Boocock on 13 March 2010 (1 page)
9 April 2010Secretary's details changed for Philippa Boocock on 13 March 2010 (1 page)
9 April 2010Annual return made up to 13 March 2010 no member list (2 pages)
13 March 2009Incorporation (24 pages)
13 March 2009Incorporation (24 pages)