Company NameCleveland Scott York Renewals Llp
Company StatusActive
Company NumberOC346461
CategoryLimited Liability Partnership
Incorporation Date17 June 2009(14 years, 10 months ago)
Previous NamesEtrademarks Llp and Scott & York Renewals Llp

Directors

LLP Designated Member NameMr Jonathan Lee Midgley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Norwich Street
London
EC4A 1DR
LLP Designated Member NameMr Andrew Bryan Mackenzie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(8 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Norwich Street
London
EC4A 1DR
LLP Designated Member NameMr Michael Ian Williams
Date of BirthDecember 1966 (Born 57 years ago)
StatusCurrent
Appointed01 April 2017(7 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Norwich Street
London
EC4A 1DR
LLP Designated Member NameMr Thomas John Faulkner
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(7 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Norwich Street
London
EC4A 1DR
LLP Designated Member NameCleveland Scott York Llp (Corporation)
StatusCurrent
Appointed01 April 2017(7 years, 9 months after company formation)
Appointment Duration7 years
Correspondence Address5 Norwich Street
London
EC4A 1DR
LLP Designated Member NameAndrew Bryan Mackenzie
Date of BirthMay 1969 (Born 55 years ago)
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address11 Church End
Redbourn
Hertfordshire
AL3 7DU
LLP Designated Member NameMrs Marion Judith Mackenzie
Date of BirthApril 1966 (Born 58 years ago)
StatusResigned
Appointed06 April 2011(1 year, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Grosvenor Road
St Albans
Hertfordshire
AL1 3AW
LLP Designated Member NameMrs Katrina Louise Midgley
Date of BirthAugust 1969 (Born 54 years ago)
StatusResigned
Appointed06 April 2011(1 year, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Grosvenor Road
St Albans
Hertfordshire
AL1 3AW

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

Financials

Year2014
Net Worth£50,192
Cash£4,671
Current Liabilities£4,907

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

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

Classification: A registered charge
Outstanding
24 January 2017Delivered on: 26 January 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

4 September 2023Termination of appointment of Jonathan Lee Midgley as a member on 31 August 2023 (1 page)
16 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
8 December 2022Accounts for a small company made up to 31 March 2022 (7 pages)
24 October 2022Member's details changed for Mr Andrew Bryan Mackenzie on 15 October 2022 (2 pages)
24 October 2022Member's details changed for Cleveland Scott York Llp on 23 February 2022 (1 page)
21 October 2022Member's details changed for Mr Thomas John Faulkner on 21 October 2022 (2 pages)
17 June 2022Confirmation statement made on 15 June 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 (7 pages)
12 November 2021Member's details changed for Mr Andrew Bryan Mackenzie on 12 November 2021 (2 pages)
12 November 2021Member's details changed for Mr Jonathan Lee Midgley on 12 November 2021 (2 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
2 March 2021Accounts for a small company made up to 31 March 2020 (6 pages)
30 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (6 pages)
6 August 2019Registration of charge OC3464610002, created on 19 July 2019 (57 pages)
2 August 2019Satisfaction of charge OC3464610001 in full (1 page)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
11 April 2017Company name changed scott & york renewals LLP\certificate issued on 11/04/17
  • LLNM01 ‐ Change of name notice
(3 pages)
6 April 2017Member's details changed for Fj Cleveland Llp on 3 April 2017 (1 page)
6 April 2017Member's details changed for Fj Cleveland Llp on 3 April 2017 (1 page)
1 April 2017Termination of appointment of Katrina Louise Midgley as a member on 31 March 2017 (1 page)
1 April 2017Appointment of Mr Michael Ian Williams as a member on 1 April 2017 (2 pages)
1 April 2017Termination of appointment of Marion Judith Mackenzie as a member on 31 March 2017 (1 page)
1 April 2017Registered office address changed from 45 Grosvenor Road St Albans Hertfordshire 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 member on 1 April 2017 (2 pages)
1 April 2017Appointment of Mr Thomas John Faulkner as a member on 1 April 2017 (2 pages)
1 April 2017Appointment of Fj Cleveland Llp as a member on 1 April 2017 (2 pages)
1 April 2017Termination of appointment of Katrina Louise Midgley as a member on 31 March 2017 (1 page)
1 April 2017Registered office address changed from 45 Grosvenor Road St Albans Hertfordshire AL1 3AW to 10 Fetter Lane London EC4A 1BR on 1 April 2017 (1 page)
1 April 2017Appointment of Mr Michael Ian Williams as a member on 1 April 2017 (2 pages)
1 April 2017Termination of appointment of Marion Judith Mackenzie as a member on 31 March 2017 (1 page)
1 April 2017Appointment of Fj Cleveland Llp as a member on 1 April 2017 (2 pages)
26 January 2017Registration of charge OC3464610001, created on 24 January 2017 (23 pages)
26 January 2017Registration of charge OC3464610001, created on 24 January 2017 (23 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Annual return made up to 17 June 2016 (5 pages)
29 June 2016Annual return made up to 17 June 2016 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 July 2015Annual return made up to 17 June 2015 (5 pages)
15 July 2015Annual return made up to 17 June 2015 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 June 2014Annual return made up to 17 June 2014 (5 pages)
17 June 2014Annual return made up to 17 June 2014 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Annual return made up to 17 June 2013 (5 pages)
17 June 2013Annual return made up to 17 June 2013 (5 pages)
9 January 2013Full accounts made up to 31 March 2012 (6 pages)
9 January 2013Full accounts made up to 31 March 2012 (6 pages)
18 June 2012Annual return made up to 17 June 2012 (5 pages)
18 June 2012Annual return made up to 17 June 2012 (5 pages)
30 March 2012Appointment of Mrs Katrina Louise Midgley as a member (2 pages)
30 March 2012Appointment of Mrs Katrina Louise Midgley as a member (2 pages)
30 March 2012Appointment of Mrs Marion Judith Mackenzie as a member (2 pages)
30 March 2012Appointment of Mrs Marion Judith Mackenzie as a member (2 pages)
5 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
30 November 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
26 July 2011Annual return made up to 17 June 2011 (3 pages)
26 July 2011Annual return made up to 17 June 2011 (3 pages)
15 March 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
15 March 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
25 November 2010Company name changed etrademarks LLP\certificate issued on 25/11/10
  • LLNM01 ‐ Change of name notice
(3 pages)
25 November 2010Company name changed etrademarks LLP\certificate issued on 25/11/10
  • LLNM01 ‐ Change of name notice
(3 pages)
22 June 2010Annual return made up to 17 June 2010 (11 pages)
22 June 2010Annual return made up to 17 June 2010 (11 pages)
15 March 2010Termination of appointment of Andrew Mackenzie as a member (2 pages)
15 March 2010Appointment of Andrew Bryan Mackenzie as a member (3 pages)
15 March 2010Member's details changed for Jonathan Lee Midgley on 10 March 2010 (3 pages)
15 March 2010Appointment of Andrew Bryan Mackenzie as a member (3 pages)
15 March 2010Member's details changed for Jonathan Lee Midgley on 10 March 2010 (3 pages)
15 March 2010Registered office address changed from Scott & York Intellectual Property 45 Grosvenor Road St Albans Hertfordshire AL1 3AW on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from Scott & York Intellectual Property 45 Grosvenor Road St Albans Hertfordshire AL1 3AW on 15 March 2010 (2 pages)
15 March 2010Termination of appointment of Andrew Mackenzie as a member (2 pages)
28 August 2009Currext from 30/06/2010 to 31/10/2010 (1 page)
28 August 2009Currext from 30/06/2010 to 31/10/2010 (1 page)
17 June 2009Incorporation document\certificate of incorporation (3 pages)
17 June 2009Incorporation document\certificate of incorporation (3 pages)