SCALEBECK COURT LIMITED - WHITEHAVEN


Company Profile Company Filings

Overview

SCALEBECK COURT LIMITED is a Private Limited Company from WHITEHAVEN ENGLAND and has the status: Active.
SCALEBECK COURT LIMITED was incorporated 35 years ago on 19/05/1989 and has the registered number: 02387063. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

SCALEBECK COURT LIMITED - WHITEHAVEN

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

BULMANS LTD
122 QUEEN STREET
WHITEHAVEN
CA28 7QF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/09/2023 09/10/2024

Map

BULMANS LTD
ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS DEBORAH KATHRYN O'PRAY Feb 1980 British Director 2016-10-19 CURRENT
MR ANTHONY GEORGE RAYMOND HUNTINGTON Sep 1961 British Director 2019-10-23 CURRENT
MR LEE FLEET Dec 1972 British Director 2021-11-29 CURRENT
MR PHILIP SMART Sep 1966 British Secretary 2006-02-08 UNTIL 2010-09-07 RESIGNED
LORRAINE SMITH Dec 1959 British Director 2006-04-12 UNTIL 2021-03-03 RESIGNED
NORMAN POSTLETHWAITE Nov 1919 British Director 1996-10-09 UNTIL 1997-10-06 RESIGNED
NORAH ELIZABETH POSTLETHWAITE Sep 1920 British Director 1997-12-11 UNTIL 2003-04-06 RESIGNED
MR ANTHONY PETER PHILLIPSON Nov 1956 British Director 2010-11-17 UNTIL 2021-03-03 RESIGNED
MR BRYAN O'KANE Aug 1967 Director 1992-11-12 UNTIL 1995-06-28 RESIGNED
PAUL MC GUIRK Jul 1958 British Director 1999-04-28 UNTIL 2001-06-01 RESIGNED
RICHARD POTTER Apr 1977 British Director 1998-08-12 UNTIL 2003-02-20 RESIGNED
KENNETH DAVID UNDERWOOD Apr 1963 Secretary 2001-09-12 UNTIL 2003-10-31 RESIGNED
JOYCE ANNIE SEWELL Nov 1920 British Director 1997-07-26 UNTIL 2002-05-16 RESIGNED
MR BRYAN O'KANE Aug 1967 Secretary 1992-11-12 UNTIL 1995-07-20 RESIGNED
SHEILA ANNE LEE Aug 1958 British Secretary 2004-05-06 UNTIL 2005-04-23 RESIGNED
JAMES LOUIS HOWSON Mar 1961 British Secretary 1995-09-11 UNTIL 1996-10-09 RESIGNED
RAYMOND GLOVER LAYTON DENHAM Oct 1935 British Secretary RESIGNED
JACK CLARK Feb 1913 British Secretary 2004-10-12 UNTIL 2006-02-09 RESIGNED
MR DAVID JOSEPH BECHELLI Dec 1962 British Secretary 1996-10-09 UNTIL 2001-01-21 RESIGNED
MR DAVID JOSEPH BECHELLI Secretary 2010-09-07 UNTIL 2014-10-22 RESIGNED
MR FRANK WEBSTER Jan 1943 British Director 2004-10-11 UNTIL 2017-03-15 RESIGNED
MRS DENISE EXLEY Feb 1960 British Director 2006-04-12 UNTIL 2019-10-23 RESIGNED
MR DAVID JOSEPH BECHELLI Dec 1962 British Director 2016-10-19 UNTIL 2020-12-01 RESIGNED
MR DAVID JOSEPH BECHELLI Dec 1962 British Director 2009-08-21 UNTIL 2015-05-17 RESIGNED
MR DAVID JOSEPH BECHELLI Dec 1962 British Director 1996-10-09 UNTIL 2001-01-21 RESIGNED
JACK CLARK Feb 1913 British Director 2004-10-12 UNTIL 2006-02-09 RESIGNED
MR JOHN CLARK Feb 1913 British Director 1992-11-12 UNTIL 2003-03-27 RESIGNED
KELLY LOUISE CREER Aug 1976 British Director 1999-04-28 UNTIL 2010-03-30 RESIGNED
JOHN KEITH DENHAM Mar 1943 British Director RESIGNED
RAYMOND GLOVER LAYTON DENHAM Oct 1935 British Director RESIGNED
DAVID EXLEY Oct 1954 British Director 2006-04-12 UNTIL 2010-11-17 RESIGNED
JAMES RODNEY May 1917 British Director 1996-10-09 UNTIL 1997-12-11 RESIGNED
JAMES LOUIS HOWSON Mar 1961 British Director 1995-03-03 UNTIL 1996-10-09 RESIGNED
MARY JENNINGS May 1924 British Director 1997-12-11 UNTIL 2000-09-08 RESIGNED
MISS DEBORAH DODD Sep 1958 British Director 1992-11-12 UNTIL 1994-12-16 RESIGNED
HERON LESLEY Dec 1958 British Director 1996-10-09 UNTIL 1998-09-05 RESIGNED
KENNETH DAVID UNDERWOOD Apr 1963 Director 1996-10-09 UNTIL 2003-10-31 RESIGNED
SHEILA ANNE LEE Aug 1958 British Director 2004-05-06 UNTIL 2005-04-30 RESIGNED
DONALD SMITH Apr 1923 British Director 1997-07-26 UNTIL 1999-07-30 RESIGNED
MR PHILIP SMART Sep 1966 British Director 2004-05-06 UNTIL 2010-09-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOLSONS (PROPERTIES) LIMITED MARYPORT Active DORMANT 74990 - Non-trading company
BARNETT'S(BUGLAWTON)LIMITED MARYPORT Active DORMANT 23610 - Manufacture of concrete products for construction purposes
SOUTHPORT SAND COMPANY LIMITED(THE) MARYPORT Dissolved... DORMANT 74990 - Non-trading company
STOCKS BROS. LIMITED MARYPORT Active DORMANT 23690 - Manufacture of other articles of concrete, plaster and cement
WASHINGTON HOMES LIMITED MARYPORT Active SMALL 41100 - Development of building projects
PETER GREGGAINS LIMITED MARYPORT Dissolved... DORMANT 74990 - Non-trading company
SELLITE BLOCKS LIMITED MARYPORT ENGLAND Active DORMANT 23610 - Manufacture of concrete products for construction purposes
THOMAS ARMSTRONG (CONCRETE BLOCKS) LIMITED MARYPORT Active FULL 23610 - Manufacture of concrete products for construction purposes
THOMAS ARMSTRONG (AGGREGATES) LIMITED MARYPORT Active FULL 49410 - Freight transport by road
COULTHARDS CONCRETE PRODUCTS (1980) LIMITED MARYPORT Active DORMANT 23610 - Manufacture of concrete products for construction purposes
COLLIER & HENRY CONCRETE LIMITED MARYPORT Active DORMANT 70100 - Activities of head offices
LOW ROAD PROPERTIES LIMITED MARYPORT Active DORMANT 74990 - Non-trading company
FLETCHER CLOSE LIMITED COCKERMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
RITSON WHARF LIMITED CARLISLE UNITED KINGDOM Active DORMANT 98000 - Residents property management
SOLOMON COURT LIMITED CUMBRIA Active MICRO ENTITY 98000 - Residents property management
COLLIER & HENRY CONCRETE (FLOORS) LIMITED MARYPORT Active DORMANT 23610 - Manufacture of concrete products for construction purposes
SOLWAY AGGREGATES LIMITED MARYPORT CUMBRIA Active DORMANT 74990 - Non-trading company
G. C. BLOCKS LIMITED MARYPORT Active DORMANT 64209 - Activities of other holding companies n.e.c.
THE LOOK NOOK LTD WORKINGTON UNITED KINGDOM Active DORMANT 96020 - Hairdressing and other beauty treatment

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - SCALEBECK COURT LIMITED 2024-06-21 30-09-2023 £15,760 equity
Micro-entity Accounts - SCALEBECK COURT LIMITED 2023-06-17 30-09-2022 £21,830 equity
Micro-entity Accounts - SCALEBECK COURT LIMITED 2022-06-11 30-09-2021 £20,039 equity
Micro-entity Accounts - SCALEBECK COURT LIMITED 2021-06-29 30-09-2020 £12,534 equity
Micro-entity Accounts - SCALEBECK COURT LIMITED 2020-06-06 30-09-2019 £11,475 equity
Micro-entity Accounts - SCALEBECK COURT LIMITED 2019-06-01 30-09-2018 £12,950 equity
Micro-entity Accounts - SCALEBECK COURT LIMITED 2018-05-24 30-09-2017 £17,564 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GENIUS PENGUIN LIMITED WHITEHAVEN UNITED KINGDOM Active TOTAL EXEMPTION FULL 71200 - Technical testing and analysis
NATIONWIDE CARAVANNING (UK) LIMITED WHITEHAVEN UNITED KINGDOM Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
SJBUK CONSULTING LIMITED WHITEHAVEN UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
GEROS LTD WHITEHAVEN UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
IJC CONSULTANTS LIMITED WHITEHAVEN UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
NEXT ELECTRICAL LIMITED WHITEHAVEN UNITED KINGDOM Active TOTAL EXEMPTION FULL 43210 - Electrical installation
WRIGHT COMMERCIAL CONSULTING LTD WHITEHAVEN UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SOLAR STORAGE UK LTD WHITEHAVEN UNITED KINGDOM Active TOTAL EXEMPTION FULL 43210 - Electrical installation
DISTRICT PAVING & LANDSCAPING LIMITED WHITEHAVEN UNITED KINGDOM Active NO ACCOUNTS FILED 81300 - Landscape service activities
LB SCAFFOLD (CUMBRIA) LIMITED WHITEHAVEN UNITED KINGDOM Active NO ACCOUNTS FILED 43991 - Scaffold erection