Having been setup in 1951, Wilfred Scruton Ltd are based in Nr.Driffield, it has a status of "Active". The companies directors are listed as Scruton, Sally Anne, Bell, Laura Rosemary, Bower, Richard George, Gillett, Richard Wayne, Scruton, Ian John, Scruton, Julie Marguerite, Scruton, Sally Anne, Scruton, Peter Kenneth, Pinkney, William Duncan, Scruton, Cecil, Scruton, Guy Wilfred, Scruton, Kenneth at Companies House. Currently we aren't aware of the number of employees at the the organisation. The organisation is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL, Laura Rosemary | 16 March 2016 | - | 1 |
BOWER, Richard George | 06 May 2010 | - | 1 |
GILLETT, Richard Wayne | 06 May 2010 | - | 1 |
SCRUTON, Ian John | 07 June 1994 | - | 1 |
SCRUTON, Julie Marguerite | N/A | - | 1 |
SCRUTON, Sally Anne | 27 May 2009 | - | 1 |
PINKNEY, William Duncan | N/A | 14 July 1992 | 1 |
SCRUTON, Cecil | N/A | 07 August 2009 | 1 |
SCRUTON, Guy Wilfred | 10 June 1997 | 16 March 2016 | 1 |
SCRUTON, Kenneth | N/A | 21 December 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCRUTON, Sally Anne | 09 May 2018 | - | 1 |
SCRUTON, Peter Kenneth | N/A | 10 June 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 August 2020 | |
CS01 - N/A | 20 June 2020 | |
CS01 - N/A | 20 June 2019 | |
AA - Annual Accounts | 16 May 2019 | |
TM02 - Termination of appointment of secretary | 18 March 2019 | |
CS01 - N/A | 13 June 2018 | |
AA - Annual Accounts | 29 May 2018 | |
AP03 - Appointment of secretary | 25 May 2018 | |
CS01 - N/A | 21 June 2017 | |
AA - Annual Accounts | 18 June 2017 | |
AA - Annual Accounts | 27 July 2016 | |
AR01 - Annual Return | 01 July 2016 | |
TM01 - Termination of appointment of director | 21 March 2016 | |
AP01 - Appointment of director | 21 March 2016 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 13 May 2015 | |
AR01 - Annual Return | 19 June 2014 | |
AA - Annual Accounts | 06 June 2014 | |
MR04 - N/A | 20 August 2013 | |
MR04 - N/A | 20 August 2013 | |
MR04 - N/A | 20 August 2013 | |
AR01 - Annual Return | 11 June 2013 | |
MR01 - N/A | 30 May 2013 | |
AA - Annual Accounts | 20 May 2013 | |
MG01 - Particulars of a mortgage or charge | 27 March 2013 | |
AR01 - Annual Return | 22 June 2012 | |
AA - Annual Accounts | 28 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 October 2011 | |
AR01 - Annual Return | 19 June 2011 | |
AA - Annual Accounts | 10 May 2011 | |
AR01 - Annual Return | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
AP01 - Appointment of director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
AP01 - Appointment of director | 24 June 2010 | |
AA - Annual Accounts | 04 June 2010 | |
288b - Notice of resignation of directors or secretaries | 20 August 2009 | |
363a - Annual Return | 24 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 June 2009 | |
288a - Notice of appointment of directors or secretaries | 12 June 2009 | |
AA - Annual Accounts | 09 June 2009 | |
363a - Annual Return | 03 July 2008 | |
AA - Annual Accounts | 12 May 2008 | |
AA - Annual Accounts | 22 June 2007 | |
363a - Annual Return | 19 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2007 | |
AA - Annual Accounts | 28 July 2006 | |
363a - Annual Return | 12 June 2006 | |
AA - Annual Accounts | 14 September 2005 | |
363s - Annual Return | 16 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 2004 | |
AA - Annual Accounts | 01 September 2004 | |
363s - Annual Return | 26 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2003 | |
395 - Particulars of a mortgage or charge | 18 October 2003 | |
395 - Particulars of a mortgage or charge | 18 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2003 | |
395 - Particulars of a mortgage or charge | 03 September 2003 | |
AA - Annual Accounts | 30 June 2003 | |
363s - Annual Return | 16 June 2003 | |
395 - Particulars of a mortgage or charge | 06 December 2002 | |
363s - Annual Return | 28 June 2002 | |
AA - Annual Accounts | 27 June 2002 | |
AA - Annual Accounts | 30 July 2001 | |
363s - Annual Return | 15 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2001 | |
AA - Annual Accounts | 21 July 2000 | |
363s - Annual Return | 20 June 2000 | |
AA - Annual Accounts | 27 July 1999 | |
363s - Annual Return | 17 June 1999 | |
AUD - Auditor's letter of resignation | 17 March 1999 | |
AA - Annual Accounts | 13 July 1998 | |
363s - Annual Return | 08 June 1998 | |
395 - Particulars of a mortgage or charge | 19 November 1997 | |
395 - Particulars of a mortgage or charge | 01 November 1997 | |
395 - Particulars of a mortgage or charge | 03 October 1997 | |
288a - Notice of appointment of directors or secretaries | 16 July 1997 | |
363s - Annual Return | 04 July 1997 | |
AA - Annual Accounts | 30 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 1996 | |
395 - Particulars of a mortgage or charge | 16 July 1996 | |
395 - Particulars of a mortgage or charge | 16 July 1996 | |
395 - Particulars of a mortgage or charge | 12 July 1996 | |
363s - Annual Return | 12 July 1996 | |
AA - Annual Accounts | 30 June 1996 | |
363s - Annual Return | 17 July 1995 | |
AA - Annual Accounts | 24 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 September 1994 | |
363s - Annual Return | 09 September 1994 | |
288 - N/A | 09 September 1994 | |
288 - N/A | 21 June 1994 | |
AA - Annual Accounts | 12 June 1994 | |
288 - N/A | 21 February 1994 | |
363s - Annual Return | 14 July 1993 | |
AA - Annual Accounts | 06 July 1993 | |
288 - N/A | 06 July 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 1992 | |
AA - Annual Accounts | 20 July 1992 | |
363s - Annual Return | 20 July 1992 | |
AA - Annual Accounts | 27 August 1991 | |
363b - Annual Return | 12 August 1991 | |
395 - Particulars of a mortgage or charge | 06 June 1991 | |
AA - Annual Accounts | 07 August 1990 | |
363 - Annual Return | 07 August 1990 | |
AA - Annual Accounts | 17 October 1989 | |
363 - Annual Return | 28 September 1989 | |
AA - Annual Accounts | 27 February 1989 | |
363 - Annual Return | 23 January 1989 | |
AA - Annual Accounts | 17 November 1987 | |
363 - Annual Return | 23 October 1987 | |
363 - Annual Return | 23 February 1987 | |
AA - Annual Accounts | 17 November 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 May 2013 | Outstanding |
N/A |
Debenture | 25 March 2013 | Outstanding |
N/A |
Legal mortgage | 10 October 2003 | Fully Satisfied |
N/A |
Legal mortgage | 10 October 2003 | Fully Satisfied |
N/A |
Legal mortgage | 10 October 2003 | Outstanding |
N/A |
Debenture | 26 August 2003 | Fully Satisfied |
N/A |
Rent and service charge deposit deed | 04 December 2002 | Fully Satisfied |
N/A |
Assignment | 17 November 1997 | Fully Satisfied |
N/A |
Assignment | 28 October 1997 | Fully Satisfied |
N/A |
Assignment | 19 September 1997 | Fully Satisfied |
N/A |
Legal charge | 05 July 1996 | Fully Satisfied |
N/A |
Legal charge | 05 July 1996 | Fully Satisfied |
N/A |
Debenture | 05 July 1996 | Fully Satisfied |
N/A |
Legal mortgage | 03 June 1991 | Fully Satisfied |
N/A |
Mortgage | 05 April 1965 | Fully Satisfied |
N/A |
Charge | 14 November 1962 | Fully Satisfied |
N/A |