Scruton
Northallerton
North Yorkshire
DL7 0RD
Secretary Name | Mr Geoffrey Colin Flintoft |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 High Street Great Broughton Middlesbrough Cleveland TS9 7EH |
Director Name | Mrs Yvonne Ann Cooper |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | 28 The Royd Yarm North Yorkshire TS15 9HU |
Director Name | Mr Geoffrey Colin Flintoft |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2006(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 High Street Great Broughton Middlesbrough Cleveland TS9 7EH |
Director Name | Mr Geoffrey Colin Flintoft |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 01 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 High Street Great Broughton Middlesbrough Cleveland TS9 7EH |
Director Name | Peter Douglas Ridsdale |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 18 June 2006) |
Role | Chairman Managing Director |
Correspondence Address | Borrowby Hill Borrowby Thirsk North Yorkshire YO7 4QL |
Director Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | basrid.co.uk |
---|---|
Telephone | 01642 300500 |
Telephone region | Middlesbrough |
Registered Address | Newham Hall Newby Middlesbrough Cleveland TS8 9EA |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Ward | Marton West |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
9 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
15 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
1 April 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
14 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
10 February 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
20 May 2010 | Director's details changed for Mr Richard Powys Meeres on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Geoffrey Colin Flintoft on 8 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Yvonne Ann Cooper on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Yvonne Ann Cooper on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Richard Powys Meeres on 8 May 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Mr Geoffrey Colin Flintoft on 8 May 2010 (1 page) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Mr Richard Powys Meeres on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Geoffrey Colin Flintoft on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Geoffrey Colin Flintoft on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Yvonne Ann Cooper on 8 May 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Mr Geoffrey Colin Flintoft on 8 May 2010 (1 page) |
20 May 2010 | Secretary's details changed for Mr Geoffrey Colin Flintoft on 8 May 2010 (1 page) |
19 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
19 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
13 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
27 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
31 May 2007 | Return made up to 08/05/07; no change of members (7 pages) |
31 May 2007 | Return made up to 08/05/07; no change of members (7 pages) |
17 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
17 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
2 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
18 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
18 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
19 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
25 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
25 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
20 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
13 March 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
13 March 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
15 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
8 March 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
8 March 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
15 June 2002 | Return made up to 08/05/02; full list of members (8 pages) |
15 June 2002 | Return made up to 08/05/02; full list of members (8 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
14 January 2002 | Resolutions
|
14 January 2002 | Resolutions
|
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New secretary appointed;new director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New secretary appointed;new director appointed (2 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
19 June 2001 | New director appointed (2 pages) |
18 June 2001 | Company name changed sandco 706 LIMITED\certificate issued on 18/06/01 (2 pages) |
18 June 2001 | Company name changed sandco 706 LIMITED\certificate issued on 18/06/01 (2 pages) |
8 May 2001 | Incorporation (20 pages) |
8 May 2001 | Incorporation (20 pages) |