Company NameScammell Estates Limited
DirectorsEdward Arnold Reddicliffe and Patricia Jennifer Reddicliffe
Company StatusActive
Company Number00788960
CategoryPrivate Limited Company
Incorporation Date23 January 1964(60 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Arnold Reddicliffe
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(27 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimpson Wreford & Partners
Suffolk House
George Street
Croydon
CR0 0YN
Director NameMrs Patricia Jennifer Reddicliffe
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(27 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimpson Wreford & Partners
Suffolk House
George Street
Croydon
CR0 0YN
Secretary NameMrs Patricia Jennifer Reddicliffe
NationalityBritish
StatusCurrent
Appointed14 June 1991(27 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimpson Wreford & Partners
Suffolk House
George Street
Croydon
CR0 0YN

Contact

Websitesimpsonwreford.com
Email address[email protected]
Telephone07 743434415
Telephone regionMobile

Location

Registered AddressSimpson Wreford & Partners
Suffolk House
George Street
Croydon
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

7.6k at £0.01Trustees Of E.a. Reddicliffe 2002 Settlement
60.00%
Ordinary
5.1k at £0.01Trustees Of Mrs P.j. Reddicliffe 2002 Settlement
40.00%
Ordinary

Financials

Year2014
Net Worth£3,223,229
Cash£29,827
Current Liabilities£41,018

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Charges

30 September 2014Delivered on: 1 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold properties unit 13 queensway, new milton, hampshire, BH25 5NU and units 17 & 18 queensway, new milton, hampshire, BH25 5NU comprised in titles HP432579 and HP174650.
Outstanding
6 August 2014Delivered on: 12 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 August 2011Delivered on: 13 August 2011
Satisfied on: 29 November 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 15 and 17 queensway stem lane industrial estate new milton hampshire.
Fully Satisfied
4 December 2006Delivered on: 5 December 2006
Satisfied on: 22 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 13, 15 and 17 queensway stem lane industrial estate new milton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 June 2003Delivered on: 27 June 2003
Satisfied on: 22 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 17 & 18 queensway stem lane industrial estate hampshire t/n HP174650. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

23 December 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 October 2019 (6 pages)
15 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
24 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 October 2018Director's details changed for Mrs Patricia Jennifer Reddicliffe on 10 October 2018 (2 pages)
17 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
17 October 2018Director's details changed for Mr Edward Arnold Reddicliffe on 10 October 2018 (2 pages)
17 October 2018Secretary's details changed for Mrs Patricia Jennifer Reddicliffe on 10 October 2018 (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
10 October 2017Notification of Sarah Jennifer Barker as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
10 October 2017Notification of Sarah Jennifer Barker as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Graham Leslie Lee as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
23 August 2017Notification of Susan Margaret Lee as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Susan Margaret Lee as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Timothy John Hughes as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Notification of Graham Leslie Lee as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Notification of Susan Margaret Lee as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Notification of Graham Leslie Lee as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
23 August 2017Notification of Timothy John Hughes as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Timothy John Hughes as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (6 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
7 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 126.7
(6 pages)
7 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 126.7
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 126.7
(5 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 126.7
(5 pages)
29 November 2014Satisfaction of charge 3 in full (3 pages)
29 November 2014Satisfaction of charge 3 in full (3 pages)
1 October 2014Registration of charge 007889600005, created on 30 September 2014 (32 pages)
1 October 2014Registration of charge 007889600005, created on 30 September 2014 (32 pages)
12 August 2014Registration of charge 007889600004, created on 6 August 2014 (36 pages)
12 August 2014Registration of charge 007889600004, created on 6 August 2014 (36 pages)
12 August 2014Registration of charge 007889600004, created on 6 August 2014 (36 pages)
22 July 2014Satisfaction of charge 1 in full (3 pages)
22 July 2014Satisfaction of charge 2 in full (3 pages)
22 July 2014Satisfaction of charge 2 in full (3 pages)
22 July 2014Satisfaction of charge 1 in full (3 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 126.7
(5 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 126.7
(5 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Director's details changed for Mr Edward Arnold Reddicliffe on 1 July 2012 (3 pages)
26 July 2012Director's details changed for Mr Edward Arnold Reddicliffe on 1 July 2012 (3 pages)
26 July 2012Director's details changed for Mr Edward Arnold Reddicliffe on 1 July 2012 (3 pages)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
14 July 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
30 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mrs Patricia Jennifer Reddicliffe on 1 January 2010 (2 pages)
30 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mrs Patricia Jennifer Reddicliffe on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Mrs Patricia Jennifer Reddicliffe on 1 January 2010 (2 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
14 July 2009Return made up to 14/06/09; full list of members (4 pages)
14 July 2009Return made up to 14/06/09; full list of members (4 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
26 August 2008Return made up to 14/06/08; full list of members (4 pages)
26 August 2008Return made up to 14/06/08; full list of members (4 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
25 June 2007Return made up to 14/06/07; full list of members (3 pages)
25 June 2007Return made up to 14/06/07; full list of members (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
7 August 2006Return made up to 14/06/06; full list of members (3 pages)
7 August 2006Return made up to 14/06/06; full list of members (3 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
2 September 2005Return made up to 14/06/05; full list of members (3 pages)
2 September 2005Return made up to 14/06/05; full list of members (3 pages)
11 August 2005Auditor's resignation (1 page)
11 August 2005Auditor's resignation (1 page)
26 August 2004Full accounts made up to 31 October 2003 (12 pages)
26 August 2004Full accounts made up to 31 October 2003 (12 pages)
29 June 2004Return made up to 14/06/04; full list of members (7 pages)
29 June 2004Return made up to 14/06/04; full list of members (7 pages)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2003Full accounts made up to 31 October 2002 (14 pages)
3 September 2003Full accounts made up to 31 October 2002 (14 pages)
7 July 2003Auditor's resignation (2 pages)
7 July 2003Auditor's resignation (2 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Return made up to 14/06/03; full list of members (7 pages)
13 June 2003Return made up to 14/06/03; full list of members (7 pages)
3 September 2002Full accounts made up to 31 October 2001 (12 pages)
3 September 2002Full accounts made up to 31 October 2001 (12 pages)
15 July 2002Return made up to 14/06/02; full list of members (7 pages)
15 July 2002Return made up to 14/06/02; full list of members (7 pages)
1 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2001Full accounts made up to 31 October 2000 (13 pages)
2 August 2001Full accounts made up to 31 October 2000 (13 pages)
15 June 2001Return made up to 14/06/01; full list of members (6 pages)
15 June 2001Return made up to 14/06/01; full list of members (6 pages)
7 July 2000Return made up to 14/06/00; full list of members (6 pages)
7 July 2000Return made up to 14/06/00; full list of members (6 pages)
25 May 2000Full accounts made up to 31 October 1999 (12 pages)
25 May 2000Full accounts made up to 31 October 1999 (12 pages)
9 July 1999Nc inc already adjusted 16/08/95 (1 page)
9 July 1999Nc inc already adjusted 16/08/95 (1 page)
24 June 1999Return made up to 14/06/99; full list of members (6 pages)
24 June 1999Return made up to 14/06/99; full list of members (6 pages)
8 May 1999Full accounts made up to 31 October 1998 (12 pages)
8 May 1999Full accounts made up to 31 October 1998 (12 pages)
29 June 1998Return made up to 14/06/98; no change of members
  • 363(287) ‐ Registered office changed on 29/06/98
(4 pages)
29 June 1998Return made up to 14/06/98; no change of members
  • 363(287) ‐ Registered office changed on 29/06/98
(4 pages)
17 June 1998Full accounts made up to 31 October 1997 (13 pages)
17 June 1998Full accounts made up to 31 October 1997 (13 pages)
30 June 1997Return made up to 14/06/97; no change of members (4 pages)
30 June 1997Return made up to 14/06/97; no change of members (4 pages)
8 April 1997Full accounts made up to 31 October 1996 (13 pages)
8 April 1997Full accounts made up to 31 October 1996 (13 pages)
11 July 1996Full accounts made up to 31 October 1995 (11 pages)
11 July 1996Full accounts made up to 31 October 1995 (11 pages)
26 June 1996Return made up to 14/06/96; full list of members (6 pages)
26 June 1996Return made up to 14/06/96; full list of members (6 pages)
14 September 1995Statement of affairs (8 pages)
14 September 1995Statement of affairs (8 pages)
14 September 1995Ad 16/08/95--------- £ si [email protected] (2 pages)
14 September 1995Ad 16/08/95--------- £ si [email protected] (2 pages)
25 August 1995Ad 16/08/95--------- £ si [email protected]=26 £ ic 100/126 (2 pages)
25 August 1995£ nc 100/500 16/08/95 (1 page)
25 August 1995£ nc 100/500 16/08/95 (1 page)
25 August 1995S-div 16/08/95 (1 page)
25 August 1995Ad 16/08/95--------- £ si [email protected]=26 £ ic 100/126 (2 pages)
25 August 1995S-div 16/08/95 (1 page)
13 June 1995Full accounts made up to 31 October 1994 (11 pages)
13 June 1995Full accounts made up to 31 October 1994 (11 pages)
23 July 1991Return made up to 14/06/91; full list of members (5 pages)
23 July 1991Return made up to 14/06/91; full list of members (5 pages)
28 January 1987Full accounts made up to 31 October 1985 (3 pages)
28 January 1987Full accounts made up to 31 October 1985 (3 pages)
23 January 1964Incorporation (11 pages)
23 January 1964Incorporation (11 pages)