C.SCRUTON (FLOWERS) LIMITED
LEEDS EVER 1074 LIMITED

Hellopages » West Yorkshire » Leeds » LS9 0SW

Company number 03689283
Status Active
Incorporation Date 29 December 1998
Company Type Private Limited Company
Address UNIT 1 DEVRO COURT, KNOWSTHORPE WAY CROSS GREEN, LEEDS, YORKSHIRE, LS9 0SW
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Appointment of Mr Andrew Paul Dewey as a director on 27 January 2017; Registration of charge 036892830005, created on 31 August 2016. The most likely internet sites of C.SCRUTON (FLOWERS) LIMITED are www.cscrutonflowers.co.uk, and www.c-scruton-flowers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. C Scruton Flowers Limited is a Private Limited Company. The company registration number is 03689283. C Scruton Flowers Limited has been working since 29 December 1998. The present status of the company is Active. The registered address of C Scruton Flowers Limited is Unit 1 Devro Court Knowsthorpe Way Cross Green Leeds Yorkshire Ls9 0sw. . DEWEY, Andrew Paul is a Director of the company. DEWEY, Wayne David is a Director of the company. HERITAGE, Dale is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary FARRAR, Andrew Walker has been resigned. Secretary SCRUTON, Giulia has been resigned. Secretary SCRUTON, John Richard has been resigned. Secretary SMITH, Janet has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director SCRUTON, Charles Nicholas has been resigned. The company operates in "Wholesale of flowers and plants".


Current Directors

Director
DEWEY, Andrew Paul
Appointed Date: 27 January 2017
52 years old

Director
DEWEY, Wayne David
Appointed Date: 03 February 2016
56 years old

Director
HERITAGE, Dale
Appointed Date: 03 February 2016
52 years old

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 02 March 1999
Appointed Date: 29 December 1998

Secretary
FARRAR, Andrew Walker
Resigned: 08 September 2008
Appointed Date: 19 January 2007

Secretary
SCRUTON, Giulia
Resigned: 05 April 2005
Appointed Date: 31 October 1999

Secretary
SCRUTON, John Richard
Resigned: 31 October 1999
Appointed Date: 02 March 1999

Secretary
SMITH, Janet
Resigned: 14 July 2006
Appointed Date: 05 April 2005

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 02 March 1999
Appointed Date: 29 December 1998

Director
SCRUTON, Charles Nicholas
Resigned: 03 February 2016
Appointed Date: 02 March 1999
64 years old

Persons With Significant Control

Mr Wayne David Dewey
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dale Heritage
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.SCRUTON (FLOWERS) LIMITED Events

27 Jan 2017
Confirmation statement made on 18 December 2016 with updates
27 Jan 2017
Appointment of Mr Andrew Paul Dewey as a director on 27 January 2017
01 Sep 2016
Registration of charge 036892830005, created on 31 August 2016
01 Sep 2016
Satisfaction of charge 036892830003 in full
19 May 2016
Registration of charge 036892830004, created on 19 May 2016
...
... and 63 more events
02 Apr 1999
New director appointed
02 Apr 1999
Registered office changed on 02/04/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX
02 Apr 1999
Accounting reference date extended from 31/12/99 to 31/03/00
23 Mar 1999
Company name changed ever 1074 LIMITED\certificate issued on 24/03/99
29 Dec 1998
Incorporation

C.SCRUTON (FLOWERS) LIMITED Charges

31 August 2016
Charge code 0368 9283 0005
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: First legal mortgage over unit 9A parkway drive, sheffield…
19 May 2016
Charge code 0368 9283 0004
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
17 February 2016
Charge code 0368 9283 0003
Delivered: 9 March 2016
Status: Satisfied on 1 September 2016
Persons entitled: Holland Indoor Plants Holding Bv
Description: Unit 9A sheffield parkway food and flower centre parkway…
17 February 2016
Charge code 0368 9283 0002
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Holland Indoor Plants Holding Bv
Description: Unit 9A sheffield parkway food and flower centre parkway…
28 November 1999
Debenture
Delivered: 7 December 1999
Status: Satisfied on 16 February 2016
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…