Having been setup in 2001, Scotts of Thrapston Ltd has its registered office in Northamptonshire, it has a status of "Active". We do not know the number of employees at this organisation. Pooley, David, Lester, Kevin James, Jarvis, Richard Adam John are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LESTER, Kevin James | 07 March 2017 | - | 1 |
JARVIS, Richard Adam John | 02 October 2017 | 12 June 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POOLEY, David | 17 July 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 06 September 2019 | |
TM02 - Termination of appointment of secretary | 19 July 2019 | |
AP03 - Appointment of secretary | 19 July 2019 | |
TM01 - Termination of appointment of director | 20 June 2019 | |
CS01 - N/A | 24 April 2019 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 21 May 2018 | |
AP01 - Appointment of director | 04 October 2017 | |
AP01 - Appointment of director | 25 August 2017 | |
AA - Annual Accounts | 17 August 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 11 August 2016 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 09 July 2015 | |
AR01 - Annual Return | 17 April 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 15 April 2013 | |
AA - Annual Accounts | 13 September 2012 | |
AR01 - Annual Return | 17 April 2012 | |
AA - Annual Accounts | 15 September 2011 | |
AR01 - Annual Return | 12 April 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 14 May 2010 | |
CH01 - Change of particulars for director | 14 May 2010 | |
CH01 - Change of particulars for director | 14 May 2010 | |
AA - Annual Accounts | 24 October 2009 | |
363a - Annual Return | 29 April 2009 | |
AA - Annual Accounts | 24 October 2008 | |
363a - Annual Return | 14 May 2008 | |
AA - Annual Accounts | 29 October 2007 | |
363s - Annual Return | 30 April 2007 | |
AA - Annual Accounts | 06 June 2006 | |
AA - Annual Accounts | 03 May 2006 | |
363s - Annual Return | 13 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 December 2005 | |
288a - Notice of appointment of directors or secretaries | 27 May 2005 | |
363s - Annual Return | 29 April 2005 | |
AA - Annual Accounts | 26 April 2005 | |
395 - Particulars of a mortgage or charge | 01 December 2004 | |
363s - Annual Return | 27 May 2004 | |
288b - Notice of resignation of directors or secretaries | 23 April 2004 | |
363s - Annual Return | 11 March 2004 | |
395 - Particulars of a mortgage or charge | 30 December 2003 | |
AA - Annual Accounts | 19 August 2003 | |
363s - Annual Return | 26 April 2003 | |
AA - Annual Accounts | 10 September 2002 | |
225 - Change of Accounting Reference Date | 10 May 2002 | |
363s - Annual Return | 22 April 2002 | |
287 - Change in situation or address of Registered Office | 28 March 2002 | |
395 - Particulars of a mortgage or charge | 14 March 2002 | |
CERTNM - Change of name certificate | 19 December 2001 | |
288a - Notice of appointment of directors or secretaries | 14 May 2001 | |
288a - Notice of appointment of directors or secretaries | 14 May 2001 | |
288a - Notice of appointment of directors or secretaries | 14 May 2001 | |
288b - Notice of resignation of directors or secretaries | 14 May 2001 | |
288b - Notice of resignation of directors or secretaries | 14 May 2001 | |
NEWINC - New incorporation documents | 14 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 November 2004 | Outstanding |
N/A |
Fixed and floating charge | 16 December 2003 | Outstanding |
N/A |
Debenture | 06 March 2002 | Outstanding |
N/A |