Company NameCleveland Scott York Ip Ltd
Company StatusActive
Company Number05907872
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 7 months ago)
Previous NameScott & York Intellectual Property Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Jonathan Lee Midgley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2006(same day as company formation)
RolePatent Attorney
Country of ResidenceEngland
Correspondence Address5 Norwich Street
London
EC4A 1DR
Director NameMr Andrew Bryan Mackenzie
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Norwich Street
London
EC4A 1DR
Secretary NameMr Jonathan Lee Midgley
NationalityBritish
StatusCurrent
Appointed16 August 2006(same day as company formation)
RolePatent Attorney
Country of ResidenceEngland
Correspondence Address5 Norwich Street
London
EC4A 1DR
Director NameMr Thomas John Faulkner
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 12 months
RolePatent Attorney
Country of ResidenceEngland
Correspondence Address5 Norwich Street
London
EC4A 1DR
Director NameMs Lorna Sarah Julie Hobbs
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 12 months
RoleTrade Mark Attorney
Country of ResidenceEngland
Correspondence Address5 Norwich Street
London
EC4A 1DR
Director NameMr Ian Harold Coates
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2006(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 12 February 2010)
RolePatent Attorney
Country of ResidenceEngland
Correspondence Address20 Mandeville Road
Hertford
Hertfordshire
SG13 8JG
Director NameMs Catherine Ayers
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2017)
RoleTrade Mark Attorney
Country of ResidenceEngland
Correspondence Address45 Grosvenor Road
St Albans
Herts
AL1 3AW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitescott-york.com

Location

Registered Address5 Norwich Street
London
EC4A 1DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Tessa Alterman
90.91%
Redeemable Preference
2.6k at £1Andrew Mackenzie
2.36%
Ordinary
2.6k at £1Jonathan Midgley
2.36%
Ordinary
2.4k at £1Katrina Midgley
2.18%
Ordinary
2.4k at £1Marion Mackenzie
2.18%
Ordinary

Financials

Year2014
Net Worth£71,943
Cash£3,365
Current Liabilities£508,144

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 August 2023 (7 months, 2 weeks ago)
Next Return Due30 August 2024 (5 months from now)

Charges

19 July 2019Delivered on: 6 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 September 2013Delivered on: 11 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 October 2006Delivered on: 30 October 2006
Satisfied on: 2 October 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

4 September 2023Termination of appointment of Jonathan Lee Midgley as a director on 31 August 2023 (1 page)
4 September 2023Termination of appointment of Jonathan Lee Midgley as a secretary on 31 August 2023 (1 page)
18 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
8 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
24 October 2022Director's details changed for Ms Lorna Sarah Julie Hobbs on 24 October 2022 (2 pages)
24 October 2022Director's details changed for Mr Andrew Bryan Mackenzie on 15 October 2022 (2 pages)
21 October 2022Director's details changed for Mr Thomas John Faulkner on 21 October 2022 (2 pages)
18 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
11 April 2022Change of details for Cleveland Scott York Llp as a person with significant control on 1 March 2022 (2 pages)
23 February 2022Registered office address changed from 10 Fetter Lane London EC4A 1BR England to 5 Norwich Street London EC4A 1DR on 23 February 2022 (1 page)
3 December 2021Accounts for a small company made up to 31 March 2021 (8 pages)
17 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
2 March 2021Accounts for a small company made up to 31 March 2020 (7 pages)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (7 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
6 August 2019Registration of charge 059078720003, created on 19 July 2019 (57 pages)
2 August 2019Satisfaction of charge 059078720002 in full (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 November 2017Notification of Cleveland Scott York Llp as a person with significant control on 1 April 2017 (1 page)
2 November 2017Notification of Cleveland Scott York Llp as a person with significant control on 1 April 2017 (1 page)
12 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
12 September 2017Cessation of Jonathan Lee Midgley as a person with significant control on 1 April 2017 (1 page)
12 September 2017Cessation of Jonathan Lee Midgley as a person with significant control on 1 April 2017 (1 page)
12 September 2017Cessation of Jonathan Lee Midgley as a person with significant control on 1 April 2017 (1 page)
12 September 2017Cessation of Jonathan Lee Midgley as a person with significant control on 1 April 2017 (1 page)
12 September 2017Cessation of Andrew Bryan Mackenzie as a person with significant control on 1 April 2017 (1 page)
12 September 2017Cessation of Andrew Bryan Mackenzie as a person with significant control on 1 April 2017 (1 page)
7 June 2017Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
7 June 2017Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
7 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
7 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 April 2017Cancellation of shares. Statement of capital on 24 March 2017
  • GBP 10,000
(4 pages)
3 April 2017Cancellation of shares. Statement of capital on 24 March 2017
  • GBP 10,000
(4 pages)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30
(3 pages)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30
(3 pages)
1 April 2017Termination of appointment of Catherine Ayers as a director on 31 March 2017 (1 page)
1 April 2017Registered office address changed from 45 Grosvenor Road St Albans Herts AL1 3AW to 10 Fetter Lane London EC4A 1BR on 1 April 2017 (1 page)
1 April 2017Registered office address changed from 45 Grosvenor Road St Albans Herts AL1 3AW to 10 Fetter Lane London EC4A 1BR on 1 April 2017 (1 page)
1 April 2017Appointment of Mr Thomas John Faulkner as a director on 1 April 2017 (2 pages)
1 April 2017Appointment of Ms Lorna Sarah Julie Hobbs as a director on 1 April 2017 (2 pages)
1 April 2017Appointment of Ms Lorna Sarah Julie Hobbs as a director on 1 April 2017 (2 pages)
1 April 2017Termination of appointment of Catherine Ayers as a director on 31 March 2017 (1 page)
1 April 2017Appointment of Mr Thomas John Faulkner as a director on 1 April 2017 (2 pages)
24 March 2017Statement of capital on 24 March 2017
  • GBP 10,000
(3 pages)
24 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2017Solvency Statement dated 22/03/17 (1 page)
24 March 2017Statement by Directors (2 pages)
24 March 2017Statement of capital on 24 March 2017
  • GBP 10,000
(3 pages)
24 March 2017Statement by Directors (2 pages)
24 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2017Solvency Statement dated 22/03/17 (1 page)
30 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 110,000
(5 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 110,000
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 110,000
(5 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 110,000
(5 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
9 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
9 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
9 October 2013Change of share class name or designation (2 pages)
9 October 2013Change of share class name or designation (2 pages)
2 October 2013Satisfaction of charge 1 in full (1 page)
2 October 2013Satisfaction of charge 1 in full (1 page)
12 September 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 110,000
(3 pages)
12 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 110,000
(5 pages)
12 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 110,000
(5 pages)
12 September 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 110,000
(3 pages)
11 September 2013Registration of charge 059078720002 (26 pages)
11 September 2013Registration of charge 059078720002 (26 pages)
31 July 2013Accounts for a small company made up to 31 October 2012 (8 pages)
31 July 2013Accounts for a small company made up to 31 October 2012 (8 pages)
15 February 2013Appointment of Ms Catherine Ayers as a director (2 pages)
15 February 2013Appointment of Ms Catherine Ayers as a director (2 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
6 June 2012Accounts for a small company made up to 31 October 2011 (8 pages)
6 June 2012Accounts for a small company made up to 31 October 2011 (8 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
16 May 2011Accounts for a small company made up to 31 October 2010 (8 pages)
16 May 2011Accounts for a small company made up to 31 October 2010 (8 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
17 May 2010Accounts for a small company made up to 31 October 2009 (8 pages)
17 May 2010Accounts for a small company made up to 31 October 2009 (8 pages)
23 February 2010Termination of appointment of Ian Coates as a director (1 page)
23 February 2010Termination of appointment of Ian Coates as a director (1 page)
19 January 2010Director's details changed for Mr Jonathan Midgley on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Andrew Bryan Mackenzie on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Jonathan Midgley on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Andrew Bryan Mackenzie on 19 January 2010 (2 pages)
19 January 2010Secretary's details changed for Mr Jonathan Midgley on 19 January 2010 (1 page)
19 January 2010Secretary's details changed for Mr Jonathan Midgley on 19 January 2010 (1 page)
1 September 2009Accounts for a small company made up to 31 October 2008 (8 pages)
1 September 2009Accounts for a small company made up to 31 October 2008 (8 pages)
18 August 2009Return made up to 16/08/09; full list of members (4 pages)
18 August 2009Return made up to 16/08/09; full list of members (4 pages)
8 September 2008Return made up to 16/08/08; full list of members (4 pages)
8 September 2008Return made up to 16/08/08; full list of members (4 pages)
8 May 2008Accounts for a small company made up to 31 October 2007 (7 pages)
8 May 2008Accounts for a small company made up to 31 October 2007 (7 pages)
16 April 2008Director and secretary's change of particulars / jonathan midgley / 01/10/2007 (2 pages)
16 April 2008Director and secretary's change of particulars / jonathan midgley / 01/10/2007 (2 pages)
16 April 2008Director and secretary's change of particulars / jonathan midgley / 01/10/2007 (2 pages)
16 April 2008Director and secretary's change of particulars / jonathan midgley / 01/10/2007 (2 pages)
27 September 2007Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
27 September 2007Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
20 August 2007Return made up to 16/08/07; full list of members (3 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Return made up to 16/08/07; full list of members (3 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
30 October 2006Ad 22/10/06-22/10/06 £ si [email protected]=9998 £ ic 2/10000 (2 pages)
30 October 2006Particulars of mortgage/charge (4 pages)
30 October 2006Particulars of mortgage/charge (4 pages)
30 October 2006Ad 22/10/06-22/10/06 £ si [email protected]=9998 £ ic 2/10000 (2 pages)
15 September 2006Registered office changed on 15/09/06 from: 105 st peter's street, st albans herts london AL1 3EJ (1 page)
15 September 2006Registered office changed on 15/09/06 from: 105 st peter's street, st albans herts london AL1 3EJ (1 page)
6 September 2006Ad 16/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2006Ad 16/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006New secretary appointed;new director appointed (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006New secretary appointed;new director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006Secretary resigned (1 page)
16 August 2006Incorporation (20 pages)
16 August 2006Incorporation (20 pages)