About

Registered Number: 00262479
Date of Incorporation: 05/02/1932 (92 years and 2 months ago)
Company Status: Active
Registered Address: Millenium Works, Valletta Street, Hull, East Yorkshire, HU9 5NP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.