Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAM SCARBOROUGH & CO (NORTHAMPTON) LTD.
Company Information for

WILLIAM SCARBOROUGH & CO (NORTHAMPTON) LTD.

THE STABLES, CHURCH WALK, DAVENTRY, NORTHAMPTONSHIRE, NN11 4BL,
Company Registration Number
02341102
Private Limited Company
Active

Company Overview

About William Scarborough & Co (northampton) Ltd.
WILLIAM SCARBOROUGH & CO (NORTHAMPTON) LTD. was founded on 1989-01-30 and has its registered office in Northamptonshire. The organisation's status is listed as "Active". William Scarborough & Co (northampton) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WILLIAM SCARBOROUGH & CO (NORTHAMPTON) LTD.
 
Legal Registered Office
THE STABLES, CHURCH WALK
DAVENTRY
NORTHAMPTONSHIRE
NN11 4BL
Other companies in NN11
 
Filing Information
Company Number 02341102
Company ID Number 02341102
Date formed 1989-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB715528338  
Last Datalog update: 2024-03-05 11:02:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM SCARBOROUGH & CO (NORTHAMPTON) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILLIAM SCARBOROUGH & CO (NORTHAMPTON) LTD.

Current Directors
Officer Role Date Appointed
RACHEL PUNCH
Company Secretary 1993-04-01
PATRICK EDWIN PUNCH
Director 1992-01-30
RACHEL PUNCH
Director 2004-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN TONI SCARBOROUGH
Company Secretary 1992-01-30 1993-10-01
FREDERICK WILLIAM SCARBOROUGH
Director 1992-01-30 1993-04-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-3031/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2023-01-2531/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-10Change of details for Mr Patrick Edwin Punch as a person with significant control on 2021-03-01
2022-02-10Change of details for Mrs Rachel Punch as a person with significant control on 2021-03-01
2022-02-10PSC04Change of details for Mr Patrick Edwin Punch as a person with significant control on 2021-03-01
2022-02-09Change of details for Mrs Rachel Punch as a person with significant control on 2022-02-03
2022-02-09Change of details for Mr Patrick Edwin Punch as a person with significant control on 2022-02-03
2022-02-09PSC04Change of details for Mr Patrick Edwin Punch as a person with significant control on 2022-02-03
2022-02-08Change of details for Mrs Rachel Punch as a person with significant control on 2022-02-03
2022-02-08Change of details for Mr Patrick Edwin Punch as a person with significant control on 2016-04-06
2022-02-08Change of details for Mr Patrick Edwin Punch as a person with significant control on 2022-02-03
2022-02-08PSC04Change of details for Mrs Rachel Punch as a person with significant control on 2022-02-03
2022-02-07Change of details for Mr Patrick Edwin Punch as a person with significant control on 2022-02-03
2022-02-07Change of details for Mrs Rachel Punch as a person with significant control on 2022-02-03
2022-02-07PSC04Change of details for Mr Patrick Edwin Punch as a person with significant control on 2022-02-03
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-02-26AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-02-17CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2018-02-12PSC04PSC'S CHANGE OF PARTICULARS / MRS RACHEL PUNCH / 30/01/2018
2018-02-12CH03SECRETARY'S DETAILS CHNAGED FOR RACHEL PUNCH on 2018-01-30
2018-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL PUNCH / 30/01/2018
2018-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK EDWIN PUNCH / 30/01/2018
2018-02-12PSC04PSC'S CHANGE OF PARTICULARS / MR PATRICK EDWIN PUNCH / 30/01/2018
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-10-26AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10AR0130/01/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-12AR0130/01/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-12AR0130/01/14 ANNUAL RETURN FULL LIST
2014-02-28AAMDAmended accounts made up to 2013-01-31
2013-10-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0130/01/13 ANNUAL RETURN FULL LIST
2012-10-31AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AR0130/01/12 ANNUAL RETURN FULL LIST
2011-10-31AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-04AR0130/01/11 ANNUAL RETURN FULL LIST
2010-10-29AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-05AR0130/01/10 ANNUAL RETURN FULL LIST
2009-12-01AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-12-02AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-01363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: MANOR HOUSE 60-66 HIGH STREET DAVENTRY NORTHAMPTONSHIRE NN11 4HU
2007-01-31363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-03-02363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-03-02288aNEW DIRECTOR APPOINTED
2005-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-21363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-02-02288cSECRETARY'S PARTICULARS CHANGED
2005-02-02288cDIRECTOR'S PARTICULARS CHANGED
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-08-03395PARTICULARS OF MORTGAGE/CHARGE
2004-02-16363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2004-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-07-09287REGISTERED OFFICE CHANGED ON 09/07/03 FROM: SUITE 206 EASTLANDS COURT SAINT PETERS ROAD RUGBY WARWICKSHIRE CV21 3QP
2003-02-21363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-28363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-11-07287REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 16 BROOK STREET DAVENTRY NORTHANTS NN11 5HN
2001-01-25363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-25363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2000-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-03363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
1999-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-10-05363sRETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS
1999-02-10CERTNMCOMPANY NAME CHANGED PATRICK PUNCH & CO LTD. CERTIFICATE ISSUED ON 11/02/99
1998-12-14CERTNMCOMPANY NAME CHANGED WILLIAM SCARBOROUGH & CO (NORTHA MPTON) LIMITED CERTIFICATE ISSUED ON 15/12/98
1998-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-04-03363(287)REGISTERED OFFICE CHANGED ON 03/04/98
1998-04-03363sRETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS
1997-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-03-20363sRETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS
1996-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-04-03363sRETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS
1994-11-29AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-04-25363sRETURN MADE UP TO 30/01/94; FULL LIST OF MEMBERS
1994-04-25363(288)SECRETARY RESIGNED
1993-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-05-25288NEW SECRETARY APPOINTED
1993-05-25288DIRECTOR RESIGNED
1993-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1993-02-08363sRETURN MADE UP TO 30/01/93; CHANGE OF MEMBERS
1993-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
1992-12-14287REGISTERED OFFICE CHANGED ON 14/12/92 FROM: SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP
1992-06-29225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01
1992-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1992-05-18363bRETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS
1991-06-14363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WILLIAM SCARBOROUGH & CO (NORTHAMPTON) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIAM SCARBOROUGH & CO (NORTHAMPTON) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-08-03 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 35,406
Creditors Due Within One Year 2012-01-31 £ 59,521

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIAM SCARBOROUGH & CO (NORTHAMPTON) LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 51,762
Cash Bank In Hand 2012-01-31 £ 104,075
Current Assets 2013-01-31 £ 78,748
Current Assets 2012-01-31 £ 140,099
Debtors 2013-01-31 £ 26,986
Debtors 2012-01-31 £ 36,024
Shareholder Funds 2013-01-31 £ 54,678
Shareholder Funds 2012-01-31 £ 83,437
Tangible Fixed Assets 2013-01-31 £ 11,946
Tangible Fixed Assets 2012-01-31 £ 3,442

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WILLIAM SCARBOROUGH & CO (NORTHAMPTON) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM SCARBOROUGH & CO (NORTHAMPTON) LTD.
Trademarks
We have not found any records of WILLIAM SCARBOROUGH & CO (NORTHAMPTON) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAM SCARBOROUGH & CO (NORTHAMPTON) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WILLIAM SCARBOROUGH & CO (NORTHAMPTON) LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM SCARBOROUGH & CO (NORTHAMPTON) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM SCARBOROUGH & CO (NORTHAMPTON) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIAM SCARBOROUGH & CO (NORTHAMPTON) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3