UKBizDB.co.uk

SCARCLIFFE PRODUCTIVITY LTD

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

This company is commonly known as Scarcliffe Productivity Ltd. The company was founded 9 years ago and was given the registration number 09113550. The firm's registered office is in NEWMARKET. You can find them at The Crown Inn 24 Newmarket Road, Ashley, Newmarket, . This company's SIC code is 56290 - Other food services.

Company Information

Name:SCARCLIFFE PRODUCTIVITY LTD
Company Number:09113550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:The Crown Inn 24 Newmarket Road, Ashley, Newmarket, United Kingdom, CB8 9DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Thirlmere Court, Hebburn, United Kingdom, NE31 2RP

Director12 November 2021Active
22 Shearwater Way, Reydon, Southwold, England, IP18 6GX

Director19 February 2018Active
8 Greenside Walk, Leeds, England, LS12 4SA

Director17 December 2018Active
38, Birch Road, Clydebank, United Kingdom, G81 3PD

Director06 April 2016Active
19 Oak Road, Tiddington, Stratford-Upon-Avon, England, CV37 7BU

Director27 October 2017Active
2 Fallowfield Gardens, Bradford, United Kingdom, BD4 6LH

Director07 January 2021Active
532a Leeds Road, Wakefield, England, WF1 2DX

Director18 May 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
The Crown Inn, 24 Newmarket Road, Ashley, Newmarket, United Kingdom, CB8 9DR

Director17 September 2020Active
76 Orpington Avenue, Newcastle, United Kingdom, NE6 2RW

Director20 August 2020Active
2 Edwin Place, North Gate, Newark, United Kingdom, NG24 1JL

Director13 May 2019Active
37 Water Drive, Wigan, United Kingdom, WN6 0EH

Director09 September 2019Active
15, Stradmore Road, Denholme, Bradford, United Kingdom, BD13 4BX

Director19 October 2016Active
16 Poplar Close, New Costessey, Norwich, England, NR5 0PT

Director05 December 2019Active
4 Gainsborough Crescent, Gateshead, United Kingdom, NE9 5NX

Director21 April 2021Active
13, Haversham Close, Newcastle Upon Tyne, United Kingdom, NE7 7LR

Director30 July 2014Active
12, Fairfield Grove, Rothwell, Leeds, United Kingdom, LS26 0GA

Director18 June 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 March 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Farrell
Notified on:12 November 2021
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:7 Thirlmere Court, Hebburn, United Kingdom, NE31 2RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexandru Toderascu
Notified on:21 April 2021
Status:Active
Date of birth:April 1988
Nationality:Romanian
Country of residence:United Kingdom
Address:4 Gainsborough Crescent, Gateshead, United Kingdom, NE9 5NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Senthilraja Chinnadurai
Notified on:07 January 2021
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:2 Fallowfield Gardens, Bradford, United Kingdom, BD4 6LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Griggs
Notified on:17 September 2020
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:The Crown Inn, 24 Newmarket Road, Newmarket, United Kingdom, CB8 9DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Phillip Jagger
Notified on:20 August 2020
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:76 Orpington Avenue, Newcastle, United Kingdom, NE6 2RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jordan Sumner
Notified on:05 December 2019
Status:Active
Date of birth:March 1995
Nationality:British
Country of residence:England
Address:16 Poplar Close, New Costessey, Norwich, England, NR5 0PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel John Prince
Notified on:09 September 2019
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:37 Water Drive, Wigan, United Kingdom, WN6 0EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Johnson
Notified on:13 May 2019
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:2 Edwin Place, North Gate, Newark, United Kingdom, NG24 1JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ricky Beaumont
Notified on:17 December 2018
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:8 Greenside Walk, Leeds, England, LS12 4SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sridhar Dharmavarapu
Notified on:18 May 2018
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:532a Leeds Road, Wakefield, England, WF1 2DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kieran James Ball
Notified on:19 February 2018
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:England
Address:22 Shearwater Way, Reydon, Southwold, England, IP18 6GX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Russell David Blackwell
Notified on:27 October 2017
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:19 Oak Road, Tiddington, Stratford-Upon-Avon, England, CV37 7BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Sharp
Notified on:19 October 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:19 Oak Road, Tiddington, Stratford-Upon-Avon, England, CV37 7BU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Bell
Notified on:30 June 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:15, Stradmore Road, Bradford, United Kingdom, BD13 4BX
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Address

Change registered office address company with date old address new address.

Download
2024-04-19Persons with significant control

Notification of a person with significant control.

Download
2024-04-19Persons with significant control

Cessation of a person with significant control.

Download
2024-04-19Officers

Appoint person director company with name date.

Download
2024-04-19Officers

Termination director company with name termination date.

Download
2024-02-16Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-12-30Address

Change registered office address company with date old address new address.

Download
2021-12-24Persons with significant control

Notification of a person with significant control.

Download
2021-12-24Persons with significant control

Cessation of a person with significant control.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Address

Change registered office address company with date old address new address.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Address

Change registered office address company with date old address new address.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.