Based in East Yorkshire, C.F.Struthers Ltd was founded on 05 February 1932. This company has 9 directors listed as Graves, Martin John, Burton, Neil, Aitchison, Iain Alistair, Carter, Ann Marjorie, Carter, David Richard, Carter, Mark Benjamin Richard, Tate, Richard, Taylor, Robert Arthur, Wray, Stephen John. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURTON, Neil | 19 August 1991 | - | 1 |
CARTER, Ann Marjorie | 01 April 2002 | 05 May 2004 | 1 |
CARTER, David Richard | N/A | 05 May 2004 | 1 |
CARTER, Mark Benjamin Richard | 06 June 2000 | 05 May 2004 | 1 |
TATE, Richard | N/A | 04 August 2009 | 1 |
TAYLOR, Robert Arthur | N/A | 05 May 2004 | 1 |
WRAY, Stephen John | 27 July 2009 | 30 June 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAVES, Martin John | 01 July 2018 | - | 1 |
AITCHISON, Iain Alistair | 01 January 2005 | 25 March 2009 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 17 September 2020 | |
MR01 - N/A | 13 July 2020 | |
CS01 - N/A | 05 May 2020 | |
MR01 - N/A | 30 January 2020 | |
MR01 - N/A | 30 January 2020 | |
RESOLUTIONS - N/A | 29 January 2020 | |
MR04 - N/A | 27 January 2020 | |
MR04 - N/A | 27 January 2020 | |
MR04 - N/A | 27 January 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 07 May 2019 | |
AA - Annual Accounts | 26 September 2018 | |
TM01 - Termination of appointment of director | 13 July 2018 | |
AP03 - Appointment of secretary | 13 July 2018 | |
TM02 - Termination of appointment of secretary | 13 July 2018 | |
CS01 - N/A | 09 May 2018 | |
AA - Annual Accounts | 21 June 2017 | |
CS01 - N/A | 15 May 2017 | |
AA - Annual Accounts | 12 August 2016 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 07 May 2015 | |
CH01 - Change of particulars for director | 07 May 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 12 September 2013 | |
AR01 - Annual Return | 03 June 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 11 May 2012 | |
CH01 - Change of particulars for director | 11 May 2012 | |
DISS40 - Notice of striking-off action discontinued | 11 January 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 25 May 2011 | |
AR01 - Annual Return | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
AA - Annual Accounts | 15 April 2010 | |
AA - Annual Accounts | 13 September 2009 | |
288b - Notice of resignation of directors or secretaries | 06 August 2009 | |
288a - Notice of appointment of directors or secretaries | 06 August 2009 | |
288a - Notice of appointment of directors or secretaries | 15 May 2009 | |
288b - Notice of resignation of directors or secretaries | 15 May 2009 | |
363a - Annual Return | 07 May 2009 | |
288b - Notice of resignation of directors or secretaries | 05 April 2009 | |
288a - Notice of appointment of directors or secretaries | 05 April 2009 | |
287 - Change in situation or address of Registered Office | 11 March 2009 | |
AA - Annual Accounts | 03 December 2008 | |
363a - Annual Return | 15 August 2008 | |
AA - Annual Accounts | 27 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 June 2007 | |
363a - Annual Return | 22 June 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 08 June 2006 | |
AA - Annual Accounts | 04 October 2005 | |
363s - Annual Return | 13 July 2005 | |
287 - Change in situation or address of Registered Office | 09 July 2005 | |
288a - Notice of appointment of directors or secretaries | 24 May 2005 | |
288b - Notice of resignation of directors or secretaries | 24 May 2005 | |
395 - Particulars of a mortgage or charge | 20 October 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 13 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 October 2004 | |
363s - Annual Return | 23 June 2004 | |
RESOLUTIONS - N/A | 13 May 2004 | |
RESOLUTIONS - N/A | 13 May 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 May 2004 | |
288b - Notice of resignation of directors or secretaries | 13 May 2004 | |
288b - Notice of resignation of directors or secretaries | 13 May 2004 | |
288b - Notice of resignation of directors or secretaries | 13 May 2004 | |
288b - Notice of resignation of directors or secretaries | 13 May 2004 | |
395 - Particulars of a mortgage or charge | 07 May 2004 | |
395 - Particulars of a mortgage or charge | 07 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2004 | |
AA - Annual Accounts | 07 May 2004 | |
AA - Annual Accounts | 14 July 2003 | |
363s - Annual Return | 14 May 2003 | |
RESOLUTIONS - N/A | 02 April 2003 | |
RESOLUTIONS - N/A | 02 April 2003 | |
RESOLUTIONS - N/A | 02 April 2003 | |
123 - Notice of increase in nominal capital | 02 April 2003 | |
AA - Annual Accounts | 26 July 2002 | |
287 - Change in situation or address of Registered Office | 16 June 2002 | |
363s - Annual Return | 11 June 2002 | |
395 - Particulars of a mortgage or charge | 02 May 2002 | |
288a - Notice of appointment of directors or secretaries | 20 March 2002 | |
363s - Annual Return | 05 June 2001 | |
AA - Annual Accounts | 05 June 2001 | |
AA - Annual Accounts | 13 June 2000 | |
288a - Notice of appointment of directors or secretaries | 12 June 2000 | |
363s - Annual Return | 24 May 2000 | |
AA - Annual Accounts | 15 June 1999 | |
363s - Annual Return | 16 May 1999 | |
AA - Annual Accounts | 09 September 1998 | |
AUD - Auditor's letter of resignation | 11 August 1998 | |
363s - Annual Return | 13 May 1998 | |
AA - Annual Accounts | 28 June 1997 | |
363s - Annual Return | 23 May 1997 | |
AA - Annual Accounts | 25 June 1996 | |
363s - Annual Return | 16 May 1996 | |
AA - Annual Accounts | 29 June 1995 | |
363s - Annual Return | 11 May 1995 | |
AA - Annual Accounts | 15 June 1994 | |
363s - Annual Return | 17 May 1994 | |
AA - Annual Accounts | 04 July 1993 | |
363s - Annual Return | 12 May 1993 | |
AA - Annual Accounts | 20 July 1992 | |
363s - Annual Return | 12 May 1992 | |
288 - N/A | 11 September 1991 | |
AA - Annual Accounts | 22 July 1991 | |
363b - Annual Return | 30 June 1991 | |
AA - Annual Accounts | 10 May 1990 | |
363 - Annual Return | 10 May 1990 | |
288 - N/A | 04 May 1990 | |
AA - Annual Accounts | 24 May 1989 | |
363 - Annual Return | 24 May 1989 | |
288 - N/A | 24 May 1989 | |
AA - Annual Accounts | 23 May 1988 | |
363 - Annual Return | 23 May 1988 | |
288 - N/A | 20 January 1988 | |
AA - Annual Accounts | 09 July 1987 | |
363 - Annual Return | 09 July 1987 | |
AA - Annual Accounts | 26 July 1986 | |
363 - Annual Return | 26 July 1986 | |
288 - N/A | 16 July 1986 | |
AA - Annual Accounts | 05 June 1984 | |
AA - Annual Accounts | 10 May 1984 | |
AA - Annual Accounts | 06 May 1983 | |
AA - Annual Accounts | 01 June 1982 | |
AA - Annual Accounts | 05 June 1981 | |
MISC - Miscellaneous document | 05 February 1932 | |
NEWINC - New incorporation documents | 05 February 1932 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 July 2020 | Outstanding |
N/A |
A registered charge | 24 January 2020 | Outstanding |
N/A |
A registered charge | 24 January 2020 | Outstanding |
N/A |
Deed of assignment of life policy | 07 October 2004 | Fully Satisfied |
N/A |
Legal mortgage | 05 May 2004 | Fully Satisfied |
N/A |
Debenture | 05 May 2004 | Fully Satisfied |
N/A |
Legal charge | 26 April 2002 | Fully Satisfied |
N/A |
General charge | 17 March 1969 | Fully Satisfied |
N/A |