J SCADDING & SON PROPERTY LIMITED
BRISTOL J.SCADDING & SON,LIMITED

Hellopages » Bristol » Bristol, City of » BS5 0TW

Company number 00115108
Status Active
Incorporation Date 5 April 1911
Company Type Private Limited Company
Address EUGENE STREET, ST JUDES, BRISTOL, BS5 0TW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of J SCADDING & SON PROPERTY LIMITED are www.jscaddingsonproperty.co.uk, and www.j-scadding-son-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and six months. J Scadding Son Property Limited is a Private Limited Company. The company registration number is 00115108. J Scadding Son Property Limited has been working since 05 April 1911. The present status of the company is Active. The registered address of J Scadding Son Property Limited is Eugene Street St Judes Bristol Bs5 0tw. . WHITLOCK, Bryony Elizabeth is a Secretary of the company. HUNT, Christopher John is a Director of the company. SCADDING, Mary Ann is a Director of the company. SCADDING, Peter Graham is a Director of the company. WHITLOCK, Bryony Elizabeth is a Director of the company. Secretary BRITTON, Mandy Margaret has been resigned. Secretary DCO SECRETARIAL LIMITED has been resigned. Secretary SCADDING, Terry Alfred Trevelyan has been resigned. Secretary TATUM, Raymond John has been resigned. Director COLLINS, Anthony Roger has been resigned. Director SCADDING, Alan John has been resigned. Director SCADDING, Alan John has been resigned. Director SCADDING, Mary Ann has been resigned. Director SCADDING, Terry Alfred Trevelyan has been resigned. Director SCADDING HUNT, Tarquin Andrew has been resigned. Director TATUM, Raymond John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHITLOCK, Bryony Elizabeth
Appointed Date: 01 November 2010

Director
HUNT, Christopher John
Appointed Date: 12 October 2007
85 years old

Director
SCADDING, Mary Ann
Appointed Date: 16 October 2015
74 years old

Director

Director
WHITLOCK, Bryony Elizabeth
Appointed Date: 16 October 2015
63 years old

Resigned Directors

Secretary
BRITTON, Mandy Margaret
Resigned: 23 August 2010
Appointed Date: 13 October 2005

Secretary
DCO SECRETARIAL LIMITED
Resigned: 01 November 2010
Appointed Date: 23 August 2010

Secretary
SCADDING, Terry Alfred Trevelyan
Resigned: 30 September 1993

Secretary
TATUM, Raymond John
Resigned: 13 October 2005
Appointed Date: 30 September 1993

Director
COLLINS, Anthony Roger
Resigned: 31 August 1994
86 years old

Director
SCADDING, Alan John
Resigned: 23 August 2006
Appointed Date: 21 February 2005
100 years old

Director
SCADDING, Alan John
Resigned: 05 October 2001
Appointed Date: 17 October 1997
100 years old

Director
SCADDING, Mary Ann
Resigned: 21 April 2008
Appointed Date: 23 August 2006
74 years old

Director
SCADDING, Terry Alfred Trevelyan
Resigned: 09 January 1996
95 years old

Director
SCADDING HUNT, Tarquin Andrew
Resigned: 21 February 2005
Appointed Date: 05 October 2001
59 years old

Director
TATUM, Raymond John
Resigned: 13 October 2005
Appointed Date: 02 September 1996
91 years old

J SCADDING & SON PROPERTY LIMITED Events

23 Nov 2016
Confirmation statement made on 9 November 2016 with updates
05 Nov 2016
Satisfaction of charge 1 in full
05 Nov 2016
Satisfaction of charge 2 in full
23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
03 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,000

...
... and 83 more events
16 Nov 1987
New director appointed

10 Nov 1987
Full accounts made up to 31 March 1987

10 Nov 1987
Return made up to 30/10/87; full list of members

26 Nov 1986
Full accounts made up to 31 March 1986

26 Nov 1986
Return made up to 31/10/86; full list of members

J SCADDING & SON PROPERTY LIMITED Charges

17 May 2006
Debenture
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1992
Legal charge
Delivered: 21 December 1992
Status: Satisfied on 5 November 2016
Persons entitled: Midland Bank PLC
Description: F/H-11 james street bristol together with all fixtures and…
19 July 1991
Legal charge
Delivered: 25 July 1991
Status: Satisfied on 5 November 2016
Persons entitled: Midland Bank PLC
Description: Land at 19 and 22, 20 and 21 white st bristol title numbers…