SCRUTON & CO.,(BUILDERS)LIMITED
HESSLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0DZ

Company number 00374939
Status Active
Incorporation Date 8 July 1942
Company Type Private Limited Company
Address DECK 4 THE RIVERSIDE BUILDING, LIVINGSTONE ROAD, HESSLE, EAST YORKSHIRE, HU13 0DZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 107,119 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SCRUTON & CO.,(BUILDERS)LIMITED are www.scruton.co.uk, and www.scruton.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and four months. The distance to to Barton-on-Humber Rail Station is 2.2 miles; to Ferriby Rail Station is 3.4 miles; to Beverley Rail Station is 8.5 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scruton Co Builders Limited is a Private Limited Company. The company registration number is 00374939. Scruton Co Builders Limited has been working since 08 July 1942. The present status of the company is Active. The registered address of Scruton Co Builders Limited is Deck 4 The Riverside Building Livingstone Road Hessle East Yorkshire Hu13 0dz. . HUTCHINSON, Carol is a Secretary of the company. SCRUTON, Ian William is a Director of the company. SCRUTON, Isobel Julia is a Director of the company. Secretary WELBOURNE, Irene Ann has been resigned. Director SCRUTON, Patricia has been resigned. Director SCRUTON, William Arthur has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HUTCHINSON, Carol
Appointed Date: 23 October 2006

Director
SCRUTON, Ian William

60 years old

Director
SCRUTON, Isobel Julia
Appointed Date: 01 November 1996
54 years old

Resigned Directors

Secretary
WELBOURNE, Irene Ann
Resigned: 23 October 2006

Director
SCRUTON, Patricia
Resigned: 17 September 2014
88 years old

Director
SCRUTON, William Arthur
Resigned: 10 July 1996
115 years old

SCRUTON & CO.,(BUILDERS)LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 July 2016
04 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 107,119

18 Jan 2016
Total exemption small company accounts made up to 31 July 2015
21 Sep 2015
Registration of charge 003749390013, created on 16 September 2015
05 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 535,595

...
... and 110 more events
25 Sep 1987
Return made up to 30/04/87; full list of members

02 Dec 1986
Full accounts made up to 31 July 1986

18 Jun 1986
Accounts for a medium company made up to 31 July 1985

07 Jun 1986
Return made up to 30/04/86; full list of members

08 Jul 1942
Certificate of incorporation

SCRUTON & CO.,(BUILDERS)LIMITED Charges

16 September 2015
Charge code 0037 4939 0013
Delivered: 21 September 2015
Status: Outstanding
Persons entitled: Xafinity Pension Trustees Limited, Ian William Scruton, Isobel Julia Scruton and Maisie May Scruton
Description: Freehold property being 74-82 astley close, hedon, east…
18 November 2014
Charge code 0037 4939 0012
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: Isobel Julia Scruton Ian William Scruton Xafinity Pension Trustees Limited
Description: F/H 11-25 prestongate, hessle in the east riding of…
21 January 2011
Charge over shares
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All or any shares held by the chargor from time to time in…
19 November 2007
Charge over shares
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All or any shares held by the company and all dividends…
16 February 2006
Legal charge
Delivered: 18 February 2006
Status: Satisfied on 14 April 2011
Persons entitled: National Westminster Bank PLC
Description: 18 and 20A west end swanland and land on the west side of…
31 March 2004
Legal charge
Delivered: 3 April 2004
Status: Satisfied on 14 April 2011
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of woodleigh drive sutton on hull,…
7 September 2001
Legal charge
Delivered: 15 September 2001
Status: Satisfied on 14 April 2011
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 3,4 and 5 saturday market…
4 August 2000
Legal mortgage
Delivered: 9 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a iridium court priory park west saxon way…
5 February 1999
Legal mortgage
Delivered: 18 February 1999
Status: Satisfied on 14 April 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at nunburnhome avenue north ferriby…
15 May 1995
Legal mortgage
Delivered: 25 May 1995
Status: Satisfied on 17 January 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the south side of hessle high road…
2 November 1994
Legal mortgage
Delivered: 8 November 1994
Status: Satisfied on 14 April 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a brickworks off north side of hedon road…
19 November 1947
Mortgage
Delivered: 2 December 1947
Status: Satisfied on 14 April 2011
Persons entitled: National Provincial Bank Limited
Description: 79/80 leonard street hull and all fixed and moveable plant…
9 November 1947
Mortgage
Delivered: 2 December 1947
Status: Satisfied on 10 December 1999
Persons entitled: National Provincial Bank Limited
Description: 61A westbourne street hull and all fixed and moveable plant…