Company NameT.E.Scudder Limited
DirectorsThomas Noel Carey and Jason Anthony Carey
Company StatusActive
Company Number00605142
CategoryPrivate Limited Company
Incorporation Date27 May 1958(65 years, 11 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Thomas Noel Carey
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(61 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hand Axe Yard 277a Gray's Inn Road
Kings Cross
London
WC1X 8BD
Director NameMr Jason Anthony Carey
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2019(61 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hand Axe Yard 277a Gray's Inn Road
Kings Cross
London
WC1X 8BD
Director NameMr John Brierley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(33 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Baronsmede
Ealing
London
W5 4LS
Director NameMr John Carey
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed23 November 1991(33 years, 6 months after company formation)
Appointment Duration27 years, 9 months (resigned 14 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Secretary NameMr John Brierley
NationalityBritish
StatusResigned
Appointed23 November 1991(33 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Baronsmede
Ealing
London
W5 4LS
Director NameJohn Anthony Carey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(34 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressNarcot Nursery
Narcot Lane
Chalfont St Giles
Buckinghamshire
HP8 4DA
Secretary NameMr John Carey
NationalityIrish
StatusResigned
Appointed14 May 1993(34 years, 12 months after company formation)
Appointment Duration21 years, 10 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr Denis Patrick Deacy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(38 years, 7 months after company formation)
Appointment Duration22 years, 6 months (resigned 29 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr Gary John Whyton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(47 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 12 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr Brendon Hutchinson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(56 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Secretary NameMrs Fiona Mary O'Donnell
StatusResigned
Appointed01 April 2015(56 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 October 2021)
RoleCompany Director
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR

Contact

Websitecareysplc.co.uk
Telephone020 89000221
Telephone regionLondon

Location

Registered Address1 Hand Axe Yard 277a Gray's Inn Road
Kings Cross
London
WC1X 8BD
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1P.j. Carey Plant Hire (Oval) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,839,332
Gross Profit£1,524,468
Net Worth£3,338,492
Cash£620,193
Current Liabilities£9,096,321

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

8 March 2018Delivered on: 9 March 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
31 March 2004Delivered on: 6 April 2004
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 October 2003Delivered on: 7 November 2003
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 April 1994Delivered on: 6 May 1994
Persons entitled: Allied Irish Banks PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over any sums deposited or to be deposited by the company in deposit accunt no 66374415 in the name of the comapny held at allied irish banks PLC 62 the mall ealing london. See the mortgage charge document for full details.
Outstanding
9 December 1985Delivered on: 11 December 1985
Persons entitled: Allied Irish Banks P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over undertaking and all property and assets present and future including goodwill, uncalled capital. Fixed plant & machinery bookdebts and other debts.
Outstanding

Filing History

25 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
16 October 2023Registered office address changed from Carey House Great Central Way Wembley Middlesex HA9 0HR to 1 Hand Axe Yard 277a Gray's Inn Road Kings Cross London WC1X 8BD on 16 October 2023 (1 page)
12 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
12 July 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
12 July 2023Audit exemption subsidiary accounts made up to 30 September 2022 (20 pages)
12 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (72 pages)
14 November 2022Confirmation statement made on 12 October 2022 with updates (4 pages)
12 September 2022Director's details changed for Mr Jason Anthony Carey on 12 September 2022 (2 pages)
22 June 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
22 June 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (78 pages)
22 June 2022Audit exemption subsidiary accounts made up to 30 September 2021 (26 pages)
22 June 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
8 December 2021Change of details for Carey Group Plc as a person with significant control on 7 October 2020 (2 pages)
22 November 2021Director's details changed for Mr Jason Anthony Carey on 22 November 2021 (2 pages)
22 October 2021Termination of appointment of Fiona Mary O'donnell as a secretary on 6 October 2021 (1 page)
20 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
12 October 2021Auditor's resignation (1 page)
25 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
25 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (73 pages)
25 July 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
25 July 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
25 July 2021Audit exemption subsidiary accounts made up to 30 September 2020 (21 pages)
12 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
12 July 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (24 pages)
11 January 2021Director's details changed for Mr Jason Anthony Carey on 4 January 2021 (2 pages)
30 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
13 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
9 October 2019Full accounts made up to 31 March 2019 (20 pages)
14 August 2019Termination of appointment of John Carey as a director on 14 August 2019 (1 page)
14 August 2019Appointment of Mr Jason Anthony Carey as a director on 1 August 2019 (2 pages)
14 August 2019Appointment of Mr Thomas Noel Carey as a director on 1 August 2019 (2 pages)
9 August 2019Termination of appointment of Denis Patrick Deacy as a director on 29 July 2019 (1 page)
23 July 2019Termination of appointment of Gary John Whyton as a director on 12 July 2019 (1 page)
27 February 2019Change of details for P.J.Carey Plant Hire (Oval) Limited as a person with significant control on 18 January 2019 (2 pages)
16 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
30 September 2018Full accounts made up to 31 March 2018 (18 pages)
9 March 2018Registration of charge 006051420005, created on 8 March 2018 (29 pages)
13 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 November 2017Termination of appointment of Brendon Hutchinson as a director on 10 November 2017 (1 page)
13 November 2017Termination of appointment of Brendon Hutchinson as a director on 10 November 2017 (1 page)
13 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
26 September 2017Full accounts made up to 31 March 2017 (17 pages)
26 September 2017Full accounts made up to 31 March 2017 (17 pages)
28 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 March 2016 (20 pages)
3 October 2016Full accounts made up to 31 March 2016 (20 pages)
15 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 50,000
(5 pages)
15 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 50,000
(5 pages)
8 October 2015Full accounts made up to 31 March 2015 (20 pages)
8 October 2015Full accounts made up to 31 March 2015 (20 pages)
21 April 2015Appointment of Mr Brendon Hutchinson as a director on 1 April 2015 (2 pages)
21 April 2015Appointment of Mr Brendon Hutchinson as a director on 1 April 2015 (2 pages)
21 April 2015Appointment of Mr Brendon Hutchinson as a director on 1 April 2015 (2 pages)
15 April 2015Termination of appointment of John Carey as a secretary on 1 April 2015 (1 page)
15 April 2015Appointment of Mrs Fiona Mary O'donnell as a secretary on 1 April 2015 (2 pages)
15 April 2015Appointment of Mrs Fiona Mary O'donnell as a secretary on 1 April 2015 (2 pages)
15 April 2015Termination of appointment of John Carey as a secretary on 1 April 2015 (1 page)
15 April 2015Termination of appointment of John Carey as a secretary on 1 April 2015 (1 page)
15 April 2015Appointment of Mrs Fiona Mary O'donnell as a secretary on 1 April 2015 (2 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50,000
(4 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50,000
(4 pages)
30 September 2014Full accounts made up to 31 March 2014 (20 pages)
30 September 2014Full accounts made up to 31 March 2014 (20 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 50,000
(4 pages)
22 October 2013Director's details changed for Mr Denis Patrick Deacy on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Gary Whyton on 22 October 2013 (2 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 50,000
(4 pages)
22 October 2013Secretary's details changed for John Carey on 22 October 2013 (1 page)
22 October 2013Secretary's details changed for John Carey on 22 October 2013 (1 page)
22 October 2013Director's details changed for Mr Gary Whyton on 22 October 2013 (2 pages)
22 October 2013Director's details changed for John Carey on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Denis Patrick Deacy on 22 October 2013 (2 pages)
22 October 2013Director's details changed for John Carey on 22 October 2013 (2 pages)
27 September 2013Full accounts made up to 31 March 2013 (20 pages)
27 September 2013Full accounts made up to 31 March 2013 (20 pages)
14 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
24 September 2012Full accounts made up to 31 March 2012 (19 pages)
24 September 2012Full accounts made up to 31 March 2012 (19 pages)
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 March 2011 (18 pages)
3 October 2011Full accounts made up to 31 March 2011 (18 pages)
2 June 2011Auditor's resignation (1 page)
2 June 2011Auditor's resignation (1 page)
26 May 2011Auditor's resignation (1 page)
26 May 2011Auditor's resignation (1 page)
3 March 2011Full accounts made up to 31 March 2010 (17 pages)
3 March 2011Full accounts made up to 31 March 2010 (17 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
19 January 2010Full accounts made up to 31 March 2009 (19 pages)
19 January 2010Full accounts made up to 31 March 2009 (19 pages)
30 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Gary Whyton on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Gary Whyton on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Gary Whyton on 1 October 2009 (2 pages)
20 September 2009Director and secretary's change of particulars / john carey / 10/09/2009 (1 page)
20 September 2009Director and secretary's change of particulars / john carey / 10/09/2009 (1 page)
9 December 2008Return made up to 12/10/08; full list of members (4 pages)
9 December 2008Return made up to 12/10/08; full list of members (4 pages)
7 October 2008Full accounts made up to 31 March 2008 (19 pages)
7 October 2008Full accounts made up to 31 March 2008 (19 pages)
16 October 2007Return made up to 12/10/07; full list of members (2 pages)
16 October 2007Return made up to 12/10/07; full list of members (2 pages)
11 October 2007Secretary's particulars changed;director's particulars changed (1 page)
11 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 September 2007Full accounts made up to 31 March 2007 (18 pages)
22 September 2007Full accounts made up to 31 March 2007 (18 pages)
23 October 2006Return made up to 12/10/06; full list of members (2 pages)
23 October 2006Return made up to 12/10/06; full list of members (2 pages)
11 September 2006Full accounts made up to 31 March 2006 (18 pages)
11 September 2006Full accounts made up to 31 March 2006 (18 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
28 October 2005Return made up to 12/10/05; full list of members (2 pages)
28 October 2005Return made up to 12/10/05; full list of members (2 pages)
26 August 2005Full accounts made up to 31 March 2005 (16 pages)
26 August 2005Full accounts made up to 31 March 2005 (16 pages)
20 October 2004Return made up to 12/10/04; full list of members (7 pages)
20 October 2004Return made up to 12/10/04; full list of members (7 pages)
27 August 2004Full accounts made up to 31 March 2004 (16 pages)
27 August 2004Full accounts made up to 31 March 2004 (16 pages)
6 April 2004Particulars of mortgage/charge (7 pages)
6 April 2004Particulars of mortgage/charge (7 pages)
7 November 2003Particulars of mortgage/charge (7 pages)
7 November 2003Particulars of mortgage/charge (7 pages)
27 October 2003Return made up to 12/10/03; full list of members (7 pages)
27 October 2003Return made up to 12/10/03; full list of members (7 pages)
18 October 2003Full accounts made up to 31 March 2003 (17 pages)
18 October 2003Full accounts made up to 31 March 2003 (17 pages)
11 November 2002Return made up to 12/10/02; full list of members (7 pages)
11 November 2002Return made up to 12/10/02; full list of members (7 pages)
4 November 2002Full accounts made up to 31 March 2002 (14 pages)
4 November 2002Full accounts made up to 31 March 2002 (14 pages)
6 November 2001Return made up to 12/10/01; full list of members (5 pages)
6 November 2001Director's particulars changed (1 page)
6 November 2001Director's particulars changed (1 page)
6 November 2001Return made up to 12/10/01; full list of members (5 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
31 July 2001Full accounts made up to 31 March 2001 (12 pages)
31 July 2001Full accounts made up to 31 March 2001 (12 pages)
6 November 2000Return made up to 12/10/00; full list of members (6 pages)
6 November 2000Return made up to 12/10/00; full list of members (6 pages)
31 July 2000Full accounts made up to 31 March 2000 (13 pages)
31 July 2000Full accounts made up to 31 March 2000 (13 pages)
11 November 1999Return made up to 12/10/99; full list of members (7 pages)
11 November 1999Return made up to 12/10/99; full list of members (7 pages)
3 August 1999Full accounts made up to 31 March 1999 (13 pages)
3 August 1999Full accounts made up to 31 March 1999 (13 pages)
15 October 1998Return made up to 12/10/98; full list of members (7 pages)
15 October 1998Return made up to 12/10/98; full list of members (7 pages)
20 August 1998Full accounts made up to 31 March 1998 (13 pages)
20 August 1998Full accounts made up to 31 March 1998 (13 pages)
30 October 1997Return made up to 23/10/97; full list of members (6 pages)
30 October 1997Return made up to 23/10/97; full list of members (6 pages)
30 September 1997Full accounts made up to 31 March 1997 (12 pages)
30 September 1997Full accounts made up to 31 March 1997 (12 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1997Particulars of contract relating to shares (3 pages)
22 April 1997Ad 27/03/97--------- £ si 39998@1=39998 £ ic 10002/50000 (2 pages)
22 April 1997Particulars of contract relating to shares (3 pages)
22 April 1997£ nc 15000/50000 27/03/97 (1 page)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1997Ad 27/03/97--------- £ si 39998@1=39998 £ ic 10002/50000 (2 pages)
22 April 1997£ nc 15000/50000 27/03/97 (1 page)
22 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
14 January 1997Return made up to 28/10/96; no change of members (4 pages)
14 January 1997Return made up to 28/10/96; no change of members (4 pages)
26 September 1996Full accounts made up to 31 March 1996 (13 pages)
26 September 1996Full accounts made up to 31 March 1996 (13 pages)
26 May 1996Return made up to 28/10/95; no change of members (6 pages)
26 May 1996Return made up to 28/10/95; no change of members (6 pages)
12 October 1995Full accounts made up to 31 March 1995 (13 pages)
12 October 1995Full accounts made up to 31 March 1995 (13 pages)
29 November 1994Full accounts made up to 31 March 1994 (14 pages)
29 November 1994Full accounts made up to 31 March 1994 (14 pages)
17 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
17 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
17 August 1994Memorandum and Articles of Association (5 pages)
17 August 1994Memorandum and Articles of Association (5 pages)
8 December 1993Full accounts made up to 31 March 1993 (14 pages)
8 December 1993Full accounts made up to 31 March 1993 (14 pages)
12 November 1992Full accounts made up to 31 March 1992 (11 pages)
12 November 1992Full accounts made up to 31 March 1992 (11 pages)
5 February 1992Full accounts made up to 31 March 1991 (12 pages)
5 February 1992Full accounts made up to 31 March 1991 (12 pages)
26 November 1990Full accounts made up to 31 March 1990 (12 pages)
26 November 1990Full accounts made up to 31 March 1990 (12 pages)
14 February 1990Full accounts made up to 31 March 1989 (11 pages)
14 February 1990Full accounts made up to 31 March 1989 (11 pages)
21 November 1988Full accounts made up to 31 March 1988 (12 pages)
21 November 1988Full accounts made up to 31 March 1988 (12 pages)
3 June 1988Full accounts made up to 31 March 1987 (8 pages)
3 June 1988Full accounts made up to 31 March 1987 (8 pages)
13 July 1987Full accounts made up to 31 March 1986 (8 pages)
13 July 1987Full accounts made up to 31 March 1986 (8 pages)
30 April 1987Registered office changed on 30/04/87 from: heather park drive wembley middx (1 page)
30 April 1987Registered office changed on 30/04/87 from: heather park drive wembley middx (1 page)
20 May 1986Full accounts made up to 31 March 1985 (8 pages)
20 May 1986Full accounts made up to 31 March 1985 (8 pages)
27 May 1958Certificate of incorporation (1 page)
27 May 1958Incorporation (14 pages)
27 May 1958Certificate of incorporation (1 page)