About

Registered Number: 00496990
Date of Incorporation: 28/06/1951 (72 years and 9 months ago)
Company Status: Active
Registered Address: Providence Foundry, Foxholes, Nr.Driffield, Yorks, YO25 3QQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.