New York Industrial Estate
Wallsend
Newcastle Upon Tyne
NE27 0QF
Secretary Name | Mr Spencer McBride |
---|---|
Status | Current |
Appointed | 11 October 2013(18 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 5 New York Way New York Industrial Estate Wallsend Newcastle Upon Tyne NE27 0QF |
Director Name | Mr Mark John Brunton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 201 Broadway Cullercoats North Shields Tyne & Wear NE30 3DQ |
Secretary Name | Miss Jacqueline Adele Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Dilston Terrace Newcastle Upon Tyne NE3 1XX |
Director Name | Mr David Horgan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(8 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 New York Way New York Industrial Estate Wallsend Newcastle Upon Tyne NE27 0QF |
Secretary Name | Jonathan Richard Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 November 2008) |
Role | Company Director |
Correspondence Address | 19 Briardene Lanchester Durham County Durham DH7 0QD |
Secretary Name | Rosemary Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(12 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 11 October 2013) |
Role | General Manager |
Correspondence Address | Unit 5 New York Way New York Industrial Estate Wallsend Newcastle Upon Tyne NE27 0QF |
Secretary Name | Rosemary Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 October 2013) |
Role | General Manager |
Correspondence Address | Unit 5 New York Way New York Industrial Estate Wallsend Newcastle Upon Tyne NE27 0QF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.scarpa.co.uk/ |
---|---|
Telephone | 0191 2960212 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 5 New York Way New York Industrial Estate Wallsend Newcastle Upon Tyne NE27 0QF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
29 January 2010 | Delivered on: 12 February 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
21 September 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
26 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
11 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
26 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
27 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
18 September 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
18 September 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 February 2017 | Director's details changed for Mr Stephen David Roberts on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Stephen David Roberts on 27 February 2017 (2 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
10 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 September 2014 | Termination of appointment of David Horgan as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of David Horgan as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of David Horgan as a director on 2 September 2014 (1 page) |
20 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
18 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
18 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
11 October 2013 | Termination of appointment of Rosemary Stevenson as a secretary (1 page) |
11 October 2013 | Termination of appointment of Rosemary Murphy as a secretary (1 page) |
11 October 2013 | Appointment of Mr Spencer Mcbride as a secretary (1 page) |
11 October 2013 | Termination of appointment of Rosemary Murphy as a secretary (1 page) |
11 October 2013 | Termination of appointment of Rosemary Stevenson as a secretary (1 page) |
11 October 2013 | Appointment of Mr Spencer Mcbride as a secretary (1 page) |
2 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
17 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
23 November 2011 | Secretary's details changed for Rosemary Stevenson on 23 November 2011 (1 page) |
23 November 2011 | Secretary's details changed for Rosemary Murphy on 23 November 2011 (1 page) |
23 November 2011 | Director's details changed for Stephen David Roberts on 23 November 2011 (2 pages) |
23 November 2011 | Director's details changed for David Horgan on 23 November 2011 (2 pages) |
23 November 2011 | Director's details changed for David Horgan on 23 November 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Rosemary Murphy on 23 November 2011 (1 page) |
23 November 2011 | Director's details changed for Stephen David Roberts on 23 November 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Rosemary Stevenson on 23 November 2011 (1 page) |
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
4 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Stephen David Roberts on 26 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Stephen David Roberts on 26 July 2010 (2 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
11 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
11 August 2009 | Director's change of particulars / stephen roberts / 25/07/2009 (1 page) |
11 August 2009 | Director's change of particulars / stephen roberts / 25/07/2009 (1 page) |
11 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
27 December 2008 | Appointment terminate, secretary jonathan gordon logged form (1 page) |
27 December 2008 | Appointment terminate, secretary jonathan gordon logged form (1 page) |
5 December 2008 | Secretary appointed rosemary murphy (2 pages) |
5 December 2008 | Secretary appointed rosemary murphy (2 pages) |
11 November 2008 | Amended accounts made up to 31 January 2008 (6 pages) |
11 November 2008 | Amended accounts made up to 31 January 2008 (6 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
30 July 2008 | Director's change of particulars / stephen roberts / 26/07/2008 (1 page) |
30 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
30 July 2008 | Director's change of particulars / stephen roberts / 26/07/2008 (1 page) |
23 November 2007 | Return made up to 26/07/07; no change of members (7 pages) |
23 November 2007 | Return made up to 26/07/07; no change of members (7 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: cafe royal buildings 8 nelson steet newcastle upon tyne NE1 5AW (1 page) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: cafe royal buildings 8 nelson steet newcastle upon tyne NE1 5AW (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
18 September 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
18 September 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
29 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
29 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
10 October 2005 | Return made up to 26/07/05; full list of members (6 pages) |
10 October 2005 | Return made up to 26/07/05; full list of members (6 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
23 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
23 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
20 August 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
20 August 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
15 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
15 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
2 July 2003 | Accounts for a dormant company made up to 31 January 2003 (7 pages) |
2 July 2003 | Accounts for a dormant company made up to 31 January 2003 (7 pages) |
21 February 2003 | Auditor's resignation (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
2 January 2003 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
2 January 2003 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
4 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
4 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
28 October 2001 | Full accounts made up to 31 January 2001 (7 pages) |
28 October 2001 | Full accounts made up to 31 January 2001 (7 pages) |
20 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
20 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
19 December 2000 | Full accounts made up to 31 January 2000 (7 pages) |
19 December 2000 | Full accounts made up to 31 January 2000 (7 pages) |
9 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
10 December 1999 | Full accounts made up to 31 January 1999 (7 pages) |
10 December 1999 | Full accounts made up to 31 January 1999 (7 pages) |
24 August 1999 | Return made up to 26/07/99; full list of members (5 pages) |
24 August 1999 | Return made up to 26/07/99; full list of members (5 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (7 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (7 pages) |
25 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
25 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (7 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (7 pages) |
20 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
20 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
7 October 1996 | Return made up to 26/07/96; full list of members
|
7 October 1996 | Return made up to 26/07/96; full list of members
|
4 August 1996 | New secretary appointed (2 pages) |
4 August 1996 | Director resigned (1 page) |
4 August 1996 | Secretary resigned (2 pages) |
4 August 1996 | New director appointed (1 page) |
4 August 1996 | Secretary resigned (2 pages) |
4 August 1996 | Director resigned (1 page) |
4 August 1996 | New secretary appointed (2 pages) |
4 August 1996 | New director appointed (1 page) |
24 May 1996 | Full accounts made up to 31 January 1996 (7 pages) |
24 May 1996 | Full accounts made up to 31 January 1996 (7 pages) |
21 August 1995 | Return made up to 26/07/95; full list of members (8 pages) |
21 August 1995 | Return made up to 26/07/95; full list of members (8 pages) |
7 August 1995 | Accounting reference date notified as 31/01 (1 page) |
7 August 1995 | Accounting reference date notified as 31/01 (1 page) |
23 March 1995 | Company name changed the mountain boot company limite d\certificate issued on 24/03/95 (4 pages) |
23 March 1995 | Company name changed the mountain boot company limite d\certificate issued on 24/03/95 (4 pages) |
25 November 1994 | Incorporation (10 pages) |
25 November 1994 | Incorporation (10 pages) |