C.SCRUTON (PRODUCE) LIMITED
LEEDS EVER 1075 LIMITED

Hellopages » West Yorkshire » Leeds » LS9 0PX

Company number 03689286
Status Active
Incorporation Date 29 December 1998
Company Type Private Limited Company
Address YORKSHIRE PRODUCE CENTRE, PONTEFRACT LANE, LEEDS, WEST YORKSHIRE, LS9 0PX
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Previous accounting period shortened from 31 March 2017 to 31 October 2016; Termination of appointment of John Robert Fortune as a director on 20 May 2016. The most likely internet sites of C.SCRUTON (PRODUCE) LIMITED are www.cscrutonproduce.co.uk, and www.c-scruton-produce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. C Scruton Produce Limited is a Private Limited Company. The company registration number is 03689286. C Scruton Produce Limited has been working since 29 December 1998. The present status of the company is Active. The registered address of C Scruton Produce Limited is Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire Ls9 0px. . THOMPSON, Richard James is a Secretary of the company. PLACE, Dean Shaun is a Director of the company. THOMPSON, Daniel Charles is a Director of the company. THOMPSON, Richard James is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary ROWAN, Paul has been resigned. Secretary SCRUTON, Charles Nicholas has been resigned. Director CASS, Philip has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director FORTUNE, John Robert has been resigned. Director ROWAN, Paul has been resigned. Director SCRUTON, John Richard has been resigned. Director SCRUTON, Susan Elizabeth has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
THOMPSON, Richard James
Appointed Date: 20 May 2016

Director
PLACE, Dean Shaun
Appointed Date: 01 September 1999
59 years old

Director
THOMPSON, Daniel Charles
Appointed Date: 20 May 2016
55 years old

Director
THOMPSON, Richard James
Appointed Date: 20 May 2016
51 years old

Resigned Directors

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

Secretary
ROWAN, Paul
Resigned: 20 May 2016
Appointed Date: 31 October 1999

Secretary
SCRUTON, Charles Nicholas
Resigned: 31 October 1999
Appointed Date: 02 March 1999

Director
CASS, Philip
Resigned: 20 May 2016
Appointed Date: 01 October 2000
61 years old

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

Director
FORTUNE, John Robert
Resigned: 20 May 2016
Appointed Date: 01 September 1999
67 years old

Director
ROWAN, Paul
Resigned: 20 May 2016
Appointed Date: 01 March 2001
56 years old

Director
SCRUTON, John Richard
Resigned: 20 May 2016
Appointed Date: 02 March 1999
66 years old

Director
SCRUTON, Susan Elizabeth
Resigned: 20 May 2016
Appointed Date: 01 August 2001
54 years old

Persons With Significant Control

C. Scruton & Sons Limited
Notified on: 29 December 2016
Nature of control: Ownership of shares – 75% or more

C.SCRUTON (PRODUCE) LIMITED Events

12 Jan 2017
Confirmation statement made on 29 December 2016 with updates
19 Dec 2016
Previous accounting period shortened from 31 March 2017 to 31 October 2016
23 Jun 2016
Termination of appointment of John Robert Fortune as a director on 20 May 2016
23 Jun 2016
Termination of appointment of Philip Cass as a director on 20 May 2016
13 Jun 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 68 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 1075 LIMITED\certificate issued on 24/03/99
29 Dec 1998
Incorporation

C.SCRUTON (PRODUCE) LIMITED Charges

24 February 2012
Debenture
Delivered: 28 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 June 2001
Charge over a deposit held by yorkshire bank PLC (own account)
Delivered: 3 July 2001
Status: Satisfied on 25 August 2012
Persons entitled: Yorkshire Bank PLC
Description: The balance for the time being standing to the credit of…
10 January 2001
Debenture
Delivered: 13 January 2001
Status: Satisfied on 25 August 2012
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…