SCOTTON FINANCE LIMITED
NEAR MANNINGTREE

Hellopages » Essex » Tendring » CO11 2UP

Company number 01855231
Status Active
Incorporation Date 12 October 1984
Company Type Private Limited Company
Address STOUR LODGE SHIP HILL, BRADFIELD, NEAR MANNINGTREE, ESSEX, CO11 2UP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 1,000 . The most likely internet sites of SCOTTON FINANCE LIMITED are www.scottonfinance.co.uk, and www.scotton-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Great Bentley Rail Station is 6.3 miles; to Ipswich Rail Station is 7.9 miles; to Clacton-on-Sea Rail Station is 10 miles; to Westerfield Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scotton Finance Limited is a Private Limited Company. The company registration number is 01855231. Scotton Finance Limited has been working since 12 October 1984. The present status of the company is Active. The registered address of Scotton Finance Limited is Stour Lodge Ship Hill Bradfield Near Manningtree Essex Co11 2up. . APPLEYARD, Christine Anne is a Secretary of the company. APPLEYARD, Christine Anne is a Director of the company. APPLEYARD, David Frederic is a Director of the company. APPLEYARD, Simon David is a Director of the company. Secretary HARNIMAN, Christopher John has been resigned. Secretary HARRINGTON, Christopher John has been resigned. Director BURTSAL, Kenneth Frederick has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors


Director

Director

Director
APPLEYARD, Simon David
Appointed Date: 20 April 2000
53 years old

Resigned Directors

Secretary
HARNIMAN, Christopher John
Resigned: 04 July 2002
Appointed Date: 01 July 2002

Secretary
HARRINGTON, Christopher John
Resigned: 31 October 2002
Appointed Date: 01 July 2002

Director
BURTSAL, Kenneth Frederick
Resigned: 04 December 2001
98 years old

Persons With Significant Control

Mr. David Frederic Appleyard
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

SCOTTON FINANCE LIMITED Events

31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
12 Aug 2016
Accounts for a small company made up to 31 December 2015
09 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000

04 Aug 2015
Accounts for a small company made up to 31 December 2014
31 Oct 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000

...
... and 70 more events
07 Mar 1988
Director resigned

11 Jan 1988
Accounts made up to 31 December 1986

11 Jan 1988
Return made up to 04/12/87; full list of members

18 May 1987
Registered office changed on 18/05/87 from: layer marney house layer marney colchester essex CO5 9UR

09 Jan 1987
Return made up to 05/01/87; full list of members

SCOTTON FINANCE LIMITED Charges

10 July 2009
Deposit agreement
Delivered: 15 July 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed charge all such rights to the repayment of the…
30 November 2001
Debenture
Delivered: 6 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 1999
Deed of charge over credit balances
Delivered: 19 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Account number 76428977. the charge creates a fixed charge…
28 March 1996
Deed of charge over credit balances
Delivered: 3 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s)" together with all…
23 August 1985
Single debenture
Delivered: 5 September 1985
Status: Satisfied on 20 December 1996
Persons entitled: David Frederick Appleyard
Description: Floating charge over undertaking and all property and…
18 May 1985
Debenture
Delivered: 31 May 1985
Status: Satisfied on 20 December 1996
Persons entitled: David Frederick Appleyard
Description: Floating charge over: undertaking and all property present…