Scruton
Northallerton
North Yorkshire
DL7 0QX
Director Name | Mr Graeme Astwood |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(27 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coneygarth Way Leeming Bar Business Park Leeming Bar Northallerton DL7 9EE |
Secretary Name | Mrs Rachel Rafiq |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2012(27 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Coneygarth Way Leeming Bar Business Park Leeming Bar Northallerton DL7 9EE |
Director Name | Mrs Rachel Rafiq |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2018(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coneygarth Way Leeming Bar Business Park Leeming Bar Northallerton DL7 9EE |
Director Name | Mrs Susan Elizabeth Astwood |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 March 1996) |
Role | Company Director |
Correspondence Address | Ingleside Burrill Bedale North Yorkshire DL8 1RQ |
Director Name | Mr Terrence Michael Doyle |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crabtree House Arrathorne Bedale North Yorkshire DL8 1LZ |
Director Name | Mrs Victoria Isobel Doyle |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 23 July 2009) |
Role | Company Director |
Correspondence Address | Crabtree House Arrathorne Bedale North Yorkshire DL8 1LZ |
Secretary Name | Mr Terrence Michael Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crabtree House Arrathorne Bedale North Yorkshire DL8 1LZ |
Secretary Name | Mr Philip Astwood |
---|---|
Status | Resigned |
Appointed | 01 October 2010(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | The Old Granary Little Crakehall Bedale North Yorkshire DL8 1JH |
Website | lifetimewindows.co.uk |
---|---|
Telephone | 01677 424381 |
Telephone region | Bedale |
Registered Address | Coneygarth Way Leeming Bar Business Park Leeming Bar Northallerton DL7 9EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aiskew |
Ward | Bedale |
Built Up Area | Leeming |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Philip Astwood 60.00% Ordinary |
---|---|
20 at £1 | Graeme Astwood 20.00% Ordinary |
20 at £1 | Rachel O'connell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £208,038 |
Cash | £192,368 |
Current Liabilities | £213,700 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 2 weeks from now) |
13 July 2018 | Delivered on: 19 July 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Land at leeming bar business park, leeming bar, northallerton. Hm land registry title number(s) NYK440904. Outstanding |
---|---|
6 September 2017 | Delivered on: 19 September 2017 Persons entitled: M W Trustees Limited as Trustee of Lifetime Home Improvements Limited Pension Fund Philip Astwood Classification: A registered charge Outstanding |
12 January 1990 | Delivered on: 2 February 1990 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
17 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
---|---|
19 September 2017 | Registration of charge 018149250002, created on 6 September 2017 (32 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
24 June 2016 | Resolutions
|
24 June 2016 | Change of share class name or designation (2 pages) |
7 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
4 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
2 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 August 2014 | Director's details changed for Mr Graeme Astwood on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Graeme Astwood on 8 August 2014 (2 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Director's details changed for Mr Philip Astwood on 25 November 2013 (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Termination of appointment of Philip Astwood as a secretary (2 pages) |
23 March 2012 | Appointment of Graeme Astwood as a director (3 pages) |
23 March 2012 | Appointment of Rachel O Connell as a secretary (3 pages) |
30 January 2012 | Termination of appointment of Terrence Doyle as a director (2 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Appointment of Mr Philip Astwood as a secretary (2 pages) |
13 December 2011 | Termination of appointment of Terrence Doyle as a secretary (1 page) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Mr Philip Astwood on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Terrence Michael Doyle on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Terrence Michael Doyle on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Mr Philip Astwood on 1 October 2009 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 July 2009 | Appointment terminated director victoria doyle (1 page) |
24 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
24 November 2005 | Return made up to 15/11/05; full list of members (8 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
19 November 2004 | Return made up to 15/11/04; full list of members (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
25 November 2003 | Return made up to 15/11/03; full list of members (8 pages) |
23 December 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
25 November 2002 | Return made up to 15/11/02; full list of members (8 pages) |
23 November 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
9 November 2001 | Return made up to 15/11/01; full list of members
|
8 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
23 November 2000 | Return made up to 15/11/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
1 December 1999 | Return made up to 15/11/99; full list of members
|
12 November 1998 | Return made up to 15/11/98; no change of members
|
11 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
21 November 1997 | Return made up to 15/11/97; no change of members (4 pages) |
5 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
3 January 1997 | Return made up to 15/11/96; full list of members (6 pages) |
9 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
2 May 1996 | Director resigned (1 page) |
20 November 1995 | Return made up to 15/11/95; full list of members (6 pages) |
16 November 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |