UKBizDB.co.uk

C.SCRUTON (PRODUCE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C.scruton (produce) Limited. The company was founded 25 years ago and was given the registration number 03689286. The firm's registered office is in LEEDS. You can find them at Yorkshire Produce Centre, Pontefract Lane, Leeds, West Yorkshire. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:C.SCRUTON (PRODUCE) LIMITED
Company Number:03689286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Yorkshire Produce Centre, Pontefract Lane, Leeds, West Yorkshire, LS9 0PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yorkshire Produce Centre, Pontefract Lane, Leeds, LS9 0PX

Secretary20 May 2016Active
9 Stone Brig Lane, Rothwell, Leeds, LS26 0UD

Director01 September 1999Active
Yorkshire Produce Centre, Pontefract Lane, Leeds, LS9 0PX

Director20 May 2016Active
Yorkshire Produce Centre, Pontefract Lane, Leeds, LS9 0PX

Director20 May 2016Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Secretary29 December 1998Active
33 Darton Lane, Darton, Barnsley, S75 5AH

Secretary31 October 1999Active
26 Elmete Avenue, Leeds, LS8 2QN

Secretary02 March 1999Active
3 Skelbrooke Drive, Pontefract, WF8 3SQ

Director01 October 2000Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Director29 December 1998Active
3 Hertford Chase, Colton, Leeds, LS15 9EP

Director01 September 1999Active
33 Darton Lane, Darton, Barnsley, S75 5AH

Director01 March 2001Active
Fernside, Hillcrest, Collingham, Wetherby, United Kingdom, LS22 5DN

Director02 March 1999Active
Fernside, Hillcrest, Collingham, Wetherby, United Kingdom, LS22 5DN

Director01 August 2001Active

People with Significant Control

Gilbert Thompson (Leeds) Ltd
Notified on:27 May 2022
Status:Active
Country of residence:England
Address:Yorkshire Produce Centre, Pontefract Lane, Leeds, England, LS9 0PX
Nature of control:
  • Ownership of shares 75 to 100 percent
C. Scruton & Sons Limited
Notified on:29 December 2016
Status:Active
Country of residence:England
Address:Yorkshire Produce Centre, Pontefract Lane, Leeds, England, LS9 0PX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Charles Thompson
Notified on:20 May 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:Yorkshire Produce Centre, Pontefract Lane, Leeds, LS9 0PX
Nature of control:
  • Significant influence or control
Mr Richard James Thompson
Notified on:20 May 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:Yorkshire Produce Centre, Pontefract Lane, Leeds, LS9 0PX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Gazette

Gazette notice voluntary.

Download
2024-05-07Dissolution

Dissolution application strike off company.

Download
2024-05-02Officers

Termination director company with name termination date.

Download
2024-05-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type small.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Accounts

Accounts with accounts type small.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type small.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type small.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type small.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type small.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-01-17Persons with significant control

Notification of a person with significant control.

Download
2018-01-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Accounts

Accounts with accounts type small.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.