Company NameGeo.A.Scanlan & Son Limited
Company StatusActive
Company Number00690994
CategoryPrivate Limited Company
Incorporation Date27 April 1961(62 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMiss Kay Scanlan
Date of BirthJanuary 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(30 years, 7 months after company formation)
Appointment Duration32 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill
Tricketts Lane
Willaston,Nantwich
Cheshire
CW5 6PZ
Secretary NameMiss Kay Scanlan
NationalityBritish
StatusCurrent
Appointed10 December 1991(30 years, 7 months after company formation)
Appointment Duration32 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill
Tricketts Lane
Willaston,Nantwich
Cheshire
CW5 6PZ
Director NameMrs Cheryl Frances Reddock
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(42 years, 3 months after company formation)
Appointment Duration20 years, 4 months
RoleClerical
Country of ResidenceEngland
Correspondence AddressThe Old Mill
Tricketts Lane
Willaston,Nantwich
Cheshire
CW5 6PZ
Director NameMrs Dawn Wilshaw
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(49 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill
Tricketts Lane
Willaston,Nantwich
Cheshire
CW5 6PZ
Director NameMr Peter Simon Baldwin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(30 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 August 2006)
RoleFinancial Director
Correspondence AddressCoverdale 18 Howbeck Crescent
Wybunbury
Nantwich
Cheshire
CW5 7NX
Director NameMr David Scanlan
Date of BirthApril 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(30 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 17 October 2010)
RoleBuilding Director
Country of ResidenceEngland
Correspondence Address'Clonbrin' Brook Lane, Englesea Brook
Weston
Crewe
Cheshire
CW2 5QW
Director NameMrs Winifred Hardy
Date of BirthFebruary 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(30 years, 7 months after company formation)
Appointment Duration23 years, 6 months (resigned 30 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address37 Green Lane
Willaston
Nantwich
Cheshire
CW5 7HY
Director NameMrs Betty Scanlan
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(30 years, 7 months after company formation)
Appointment Duration24 years, 1 month (resigned 19 January 2016)
RoleBuilding Director
Country of ResidenceUnited Kingdom
Correspondence AddressClonbrin Brook Lane Englesea Brook
Near Weston
Crewe
Cheshire
CW2 5QW

Contact

Websitescanlansgroup.co.uk
Telephone01364 889503
Telephone regionAshburton

Location

Registered AddressThe Old Mill
Tricketts Lane
Willaston,Nantwich
Cheshire
CW5 6PZ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWillaston
WardWillaston and Rope
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

17.6k at £1Scanlans Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£258,383
Cash£95
Current Liabilities£147,510

Accounts

Latest Accounts31 July 2022 (1 year, 4 months ago)
Next Accounts Due30 April 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 October 2023 (1 month, 3 weeks ago)
Next Return Due27 October 2024 (10 months, 3 weeks from now)

Charges

17 October 2005Delivered on: 19 October 2005
Satisfied on: 8 April 2015
Persons entitled: Alec Norman Callwood, Kathleen Freda Callwood, Alec Roy Callwood & Diane Elizabeth Callwood

Classification: Legal charge
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: All that land of tricketts lane willaston.
Fully Satisfied
13 April 1999Delivered on: 20 April 1999
Satisfied on: 8 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situate at tricketts lane willaston near nantwich crewe. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
1 May 1990Delivered on: 15 May 1990
Satisfied on: 8 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deed.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property riverside mews, park rd. Nantwich. Title number ch 249587.
Fully Satisfied
29 January 1988Delivered on: 3 February 1988
Satisfied on: 8 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. property k/as 6, readsdale avenue, crewe, and land to the easterly side of readsdale avenue. Title no's ch 252531 and ch 156889. together with all buildings and fixtures thereon.
Fully Satisfied
1 December 1970Delivered on: 14 December 1970
Satisfied on: 8 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies etc not exceeding £20,000.
Particulars: Premises at willaston near nantiwch, cheshire conveyance dated 31 july 1963 refers.
Fully Satisfied

Filing History

21 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
22 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
24 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
19 October 2017Director's details changed for Mrs Dawn Wilshaw on 19 October 2017 (2 pages)
19 October 2017Secretary's details changed for Miss Kay Scanlan on 19 October 2017 (1 page)
19 October 2017Secretary's details changed for Miss Kay Scanlan on 19 October 2017 (1 page)
19 October 2017Secretary's details changed for Miss Kay Scanlan on 19 October 2017 (1 page)
19 October 2017Secretary's details changed for Miss Kay Scanlan on 19 October 2017 (1 page)
19 October 2017Director's details changed for Mrs Cheryl Frances Reddock on 19 October 2017 (2 pages)
19 October 2017Change of details for Miss Kay Scanlan as a person with significant control on 4 October 2017 (2 pages)
19 October 2017Director's details changed for Miss Kay Scanlan on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Miss Kay Scanlan on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Mrs Cheryl Frances Reddock on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Miss Kay Scanlan on 19 October 2017 (2 pages)
19 October 2017Change of details for Miss Kay Scanlan as a person with significant control on 4 October 2017 (2 pages)
19 October 2017Director's details changed for Mrs Dawn Wilshaw on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Miss Kay Scanlan on 19 October 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 March 2016Termination of appointment of Betty Scanlan as a director on 19 January 2016 (1 page)
18 March 2016Termination of appointment of Betty Scanlan as a director on 19 January 2016 (1 page)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 17,555
(7 pages)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 17,555
(7 pages)
21 October 2015Termination of appointment of Winifred Hardy as a director on 30 June 2015 (1 page)
21 October 2015Termination of appointment of Winifred Hardy as a director on 30 June 2015 (1 page)
8 April 2015Satisfaction of charge 1 in full (1 page)
8 April 2015Satisfaction of charge 6 in full (1 page)
8 April 2015Satisfaction of charge 4 in full (2 pages)
8 April 2015Satisfaction of charge 2 in full (1 page)
8 April 2015Satisfaction of charge 6 in full (1 page)
8 April 2015Satisfaction of charge 2 in full (1 page)
8 April 2015Satisfaction of charge 1 in full (1 page)
8 April 2015Satisfaction of charge 3 in full (1 page)
8 April 2015Satisfaction of charge 4 in full (2 pages)
8 April 2015Satisfaction of charge 3 in full (1 page)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 17,555
(8 pages)
30 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 17,555
(8 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 17,555
(8 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 17,555
(8 pages)
6 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (8 pages)
6 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (8 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (8 pages)
16 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (8 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 April 2011Appointment of Mrs Dawn Wilshaw as a director (2 pages)
4 April 2011Appointment of Mrs Dawn Wilshaw as a director (2 pages)
16 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
8 December 2010Termination of appointment of David Scanlan as a director (1 page)
8 December 2010Termination of appointment of David Scanlan as a director (1 page)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Mrs Winifred Hardy on 10 November 2009 (2 pages)
12 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Mrs Winifred Hardy on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Mr David Scanlan on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Mrs Betty Scanlan on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Cheryl Francis Reddock on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Kay Scanlan on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Kay Scanlan on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Mrs Betty Scanlan on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Mr David Scanlan on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Cheryl Francis Reddock on 10 November 2009 (2 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 October 2008Return made up to 20/10/08; full list of members (4 pages)
21 October 2008Return made up to 20/10/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
2 November 2007Return made up to 20/10/07; full list of members (5 pages)
2 November 2007Return made up to 20/10/07; full list of members (5 pages)
4 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2007Nc inc already adjusted 19/12/06 (1 page)
4 July 2007Nc inc already adjusted 19/12/06 (1 page)
4 July 2007Ad 19/12/06--------- £ si 5000@1=5000 £ ic 12555/17555 (3 pages)
4 July 2007Ad 19/12/06--------- £ si 7875@1=7875 £ ic 4680/12555 (2 pages)
4 July 2007Ad 19/12/06--------- £ si 7875@1=7875 £ ic 4680/12555 (2 pages)
4 July 2007Ad 19/12/06--------- £ si 5000@1=5000 £ ic 12555/17555 (3 pages)
4 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
27 April 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Director's particulars changed (1 page)
2 November 2006Return made up to 20/10/06; full list of members (4 pages)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Director's particulars changed (1 page)
2 November 2006Return made up to 20/10/06; full list of members (4 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
31 October 2005Return made up to 20/10/05; full list of members (10 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
31 October 2005Return made up to 20/10/05; full list of members (10 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
8 November 2004Return made up to 01/11/04; full list of members (10 pages)
8 November 2004Return made up to 01/11/04; full list of members (10 pages)
25 November 2003Return made up to 18/11/03; full list of members (10 pages)
25 November 2003Return made up to 18/11/03; full list of members (10 pages)
27 October 2003Accounts for a small company made up to 30 April 2003 (10 pages)
27 October 2003Accounts for a small company made up to 30 April 2003 (10 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
22 November 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 November 2002Accounts for a small company made up to 30 April 2002 (8 pages)
22 November 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 November 2002Accounts for a small company made up to 30 April 2002 (8 pages)
26 November 2001Accounts for a small company made up to 30 April 2001 (8 pages)
26 November 2001Accounts for a small company made up to 30 April 2001 (8 pages)
22 November 2001Return made up to 18/11/01; full list of members (8 pages)
22 November 2001Return made up to 18/11/01; full list of members (8 pages)
23 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
23 November 2000Return made up to 18/11/00; full list of members (8 pages)
23 November 2000Return made up to 18/11/00; full list of members (8 pages)
23 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
23 November 1999Return made up to 18/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 November 1999Accounts for a small company made up to 30 April 1999 (8 pages)
23 November 1999Accounts for a small company made up to 30 April 1999 (8 pages)
23 November 1999Return made up to 18/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 April 1999Particulars of mortgage/charge (7 pages)
20 April 1999Particulars of mortgage/charge (7 pages)
31 December 1998Accounts for a small company made up to 30 April 1998 (8 pages)
31 December 1998Accounts for a small company made up to 30 April 1998 (8 pages)
25 November 1998Return made up to 18/11/98; no change of members (4 pages)
25 November 1998Return made up to 18/11/98; no change of members (4 pages)
25 November 1997Return made up to 18/11/97; no change of members (6 pages)
25 November 1997Return made up to 18/11/97; no change of members (6 pages)
24 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
24 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
27 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
27 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
27 November 1996Return made up to 18/11/96; full list of members (8 pages)
27 November 1996Return made up to 18/11/96; full list of members (8 pages)
15 November 1995Return made up to 18/11/95; no change of members (6 pages)
15 November 1995Accounts for a small company made up to 30 April 1995 (9 pages)
15 November 1995Return made up to 18/11/95; no change of members (6 pages)
15 November 1995Accounts for a small company made up to 30 April 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)