WILFRED SCRUTON LIMITED
NR.DRIFFIELD

Hellopages » North Yorkshire » Ryedale » YO25 3QQ
Company number 00496990
Status Active
Incorporation Date 28 June 1951
Company Type Private Limited Company
Address PROVIDENCE FOUNDRY, FOXHOLES, NR.DRIFFIELD, YORKS, YO25 3QQ
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 18,300 ; Termination of appointment of Guy Wilfred Scruton as a director on 16 March 2016. The most likely internet sites of WILFRED SCRUTON LIMITED are www.wilfredscruton.co.uk, and www.wilfred-scruton.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and eight months. The distance to to Seamer Rail Station is 6.8 miles; to Scarborough Rail Station is 9.5 miles; to Nafferton Rail Station is 9.6 miles; to Driffield Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilfred Scruton Limited is a Private Limited Company. The company registration number is 00496990. Wilfred Scruton Limited has been working since 28 June 1951. The present status of the company is Active. The registered address of Wilfred Scruton Limited is Providence Foundry Foxholes Nr Driffield Yorks Yo25 3qq. . SCRUTON, Peter Kenneth is a Secretary of the company. BELL, Laura Rosemary is a Director of the company. BOWER, Richard George is a Director of the company. GILLETT, Richard Wayne is a Director of the company. SCRUTON, Ian John is a Director of the company. SCRUTON, Julie Marguerite is a Director of the company. SCRUTON, Peter Kenneth is a Director of the company. SCRUTON, Sally Anne is a Director of the company. Director PINKNEY, William Duncan has been resigned. Director SCRUTON, Cecil has been resigned. Director SCRUTON, Guy Wilfred has been resigned. Director SCRUTON, Kenneth has been resigned. The company operates in "Repair of machinery".


Current Directors


Director
BELL, Laura Rosemary
Appointed Date: 16 March 2016
36 years old

Director
BOWER, Richard George
Appointed Date: 06 May 2010
60 years old

Director
GILLETT, Richard Wayne
Appointed Date: 06 May 2010
55 years old

Director
SCRUTON, Ian John
Appointed Date: 07 June 1994
69 years old

Director

Director

Director
SCRUTON, Sally Anne
Appointed Date: 27 May 2009
55 years old

Resigned Directors

Director
PINKNEY, William Duncan
Resigned: 14 July 1992
117 years old

Director
SCRUTON, Cecil
Resigned: 07 August 2009
99 years old

Director
SCRUTON, Guy Wilfred
Resigned: 16 March 2016
Appointed Date: 10 June 1997
65 years old

Director
SCRUTON, Kenneth
Resigned: 21 December 1993
111 years old

WILFRED SCRUTON LIMITED Events

27 Jul 2016
Full accounts made up to 31 December 2015
01 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 18,300

21 Mar 2016
Termination of appointment of Guy Wilfred Scruton as a director on 16 March 2016
21 Mar 2016
Appointment of Mrs Laura Rosemary Bell as a director on 16 March 2016
16 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 18,300

...
... and 96 more events
23 Jan 1989
Return made up to 07/09/88; full list of members

17 Nov 1987
Accounts for a medium company made up to 31 December 1986

23 Oct 1987
Return made up to 07/10/87; no change of members

23 Feb 1987
Annual return made up to 05/11/86

17 Nov 1986
Accounts for a medium company made up to 31 December 1985

WILFRED SCRUTON LIMITED Charges

9 May 2013
Charge code 0049 6990 0017
Delivered: 30 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H providence foundry foxholes driffield t/no NYK287400…
25 March 2013
Debenture
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 October 2003
Legal mortgage
Delivered: 18 October 2003
Status: Satisfied on 20 August 2013
Persons entitled: Yorkshire Bank PLC
Description: House buildings & yard at providence foundry foxholes…
10 October 2003
Legal mortgage
Delivered: 18 October 2003
Status: Satisfied on 20 August 2013
Persons entitled: Yorkshire Bank PLC
Description: The old garage york road little driffield driffield east…
10 October 2003
Legal mortgage
Delivered: 15 October 2003
Status: Outstanding
26 August 2003
Debenture
Delivered: 3 September 2003
Status: Satisfied on 9 September 2004
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 2002
Rent and service charge deposit deed
Delivered: 6 December 2002
Status: Satisfied on 20 August 2013
Persons entitled: Charles David Forbes Adam
Description: Cash deposit held by the chargee.
17 November 1997
Assignment
Delivered: 19 November 1997
Status: Satisfied on 4 October 2011
Persons entitled: Ing Farm Finance Limited
Description: The dealers right and title to the goods being a krone…
28 October 1997
Assignment
Delivered: 1 November 1997
Status: Satisfied on 9 February 2007
Persons entitled: Ing Farm Finance Limited
Description: The dealers right and title to the goods being a krone…
19 September 1997
Assignment
Delivered: 3 October 1997
Status: Satisfied on 9 February 2007
Persons entitled: Ing Farm Finance LTD(Formerly Known as Internationale Nederlanden Farm Finance)
Description: The dealers right title and interest in ih combine 2388…
5 July 1996
Legal charge
Delivered: 16 July 1996
Status: Satisfied on 15 October 2003
Persons entitled: Barclays Bank PLC
Description: Dwellinghouse & premises situate on the eastern side of…
5 July 1996
Legal charge
Delivered: 16 July 1996
Status: Satisfied on 17 May 2001
Persons entitled: Barclays Bank PLC
Description: Garage & filling station situate on the north east side of…
5 July 1996
Debenture
Delivered: 12 July 1996
Status: Satisfied on 20 December 2003
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 June 1991
Legal mortgage
Delivered: 6 June 1991
Status: Satisfied on 13 August 1996
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land situate on eastern side…
5 April 1965
Mortgage
Delivered: 22 April 1965
Status: Satisfied on 15 September 1992
Persons entitled: Midland Bank LTD
Description: House showroom workshop in scarborough road. Foxholes. Nr…
14 November 1962
Charge
Delivered: 20 November 1962
Status: Satisfied on 13 September 1994
Persons entitled: Midland Bank PLC
Description: Undertaking and all property present and future including…