Company NameScarfell Limited
DirectorsCarl Bullows and Laura Ann Bullows
Company StatusActive
Company Number07174912
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Carl Bullows
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2010(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Mews
Churchill Way
Macclesfield
Cheshire
SK11 6AY
Director NameMrs Laura Ann Bullows
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2010(same day as company formation)
RoleSecretarial
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Mews
Churchill Way
Macclesfield
Cheshire
SK11 6AY
Secretary NameMr Carl Bullows
StatusCurrent
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Church Mews
Churchill Way
Macclesfield
Cheshire
SK11 6AY

Location

Registered Address1 Church Mews
Churchill Way
Macclesfield
Cheshire
SK11 6AY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,843
Cash£228
Current Liabilities£58,499

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

16 August 2010Delivered on: 25 August 2010
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
3 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
19 October 2021Micro company accounts made up to 31 March 2021 (2 pages)
10 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
8 February 2019Registered office address changed from C/O C/O Alan Bell & Associates 1st Floor 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS to 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY on 8 February 2019 (1 page)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
19 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
29 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
29 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
20 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Registered office address changed from 1St Floor 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS United Kingdom on 31 March 2011 (1 page)
31 March 2011Director's details changed for Mrs Laura Ann Bullows on 31 December 2010 (2 pages)
31 March 2011Director's details changed for Mrs Laura Ann Bullows on 31 December 2010 (2 pages)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
31 March 2011Director's details changed for Mr Carl Bullows on 31 December 2010 (2 pages)
31 March 2011Registered office address changed from 1St Floor 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS United Kingdom on 31 March 2011 (1 page)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
31 March 2011Secretary's details changed for Mr Carl Bullows on 31 December 2010 (1 page)
31 March 2011Secretary's details changed for Mr Carl Bullows on 31 December 2010 (1 page)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
31 March 2011Director's details changed for Mr Carl Bullows on 31 December 2010 (2 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 1
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 1
(2 pages)
2 March 2010Incorporation (24 pages)
2 March 2010Incorporation (24 pages)