Background WavePink WaveYellow Wave

SCRUTON & CO.,(BUILDERS)LIMITED (00374939)

SCRUTON & CO.,(BUILDERS)LIMITED (00374939) is an active UK company. incorporated on 8 July 1942. with registered office in Hull. The company operates in the Construction sector, engaged in construction of domestic buildings. SCRUTON & CO.,(BUILDERS)LIMITED has been registered for 83 years. Current directors include SCRUTON, Ian William, SCRUTON, Isobel Julia, SCRUTON, Phoebe Anne.

Company Number
00374939
Status
active
Type
ltd
Incorporated
8 July 1942
Age
83 years
Address
Aldgate House, Hull, HU1 1RS
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
SCRUTON, Ian William, SCRUTON, Isobel Julia, SCRUTON, Phoebe Anne
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCRUTON & CO.,(BUILDERS)LIMITED

SCRUTON & CO.,(BUILDERS)LIMITED is an active company incorporated on 8 July 1942 with the registered office located in Hull. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SCRUTON & CO.,(BUILDERS)LIMITED was registered 83 years ago.(SIC: 41202)

Status

active

Active since 83 years ago

Company No

00374939

LTD Company

Age

83 Years

Incorporated 8 July 1942

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Aldgate House 1-4 Market Place Hull, HU1 1RS,

Previous Addresses

Deck 4 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ
From: 8 July 1942To: 26 February 2024
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Share Issue
Sept 13
Loan Secured
Nov 14
Director Left
Jun 15
Loan Secured
Sept 15
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Dec 21
Director Joined
Mar 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FASH, Carol

Active
1-4 Market Place, HullHU1 1RS
Secretary
Appointed 23 Oct 2006

SCRUTON, Ian William

Active
1-4 Market Place, HullHU1 1RS
Born June 1965
Director
Appointed N/A

SCRUTON, Isobel Julia

Active
1-4 Market Place, HullHU1 1RS
Born May 1971
Director
Appointed 01 Nov 1996

SCRUTON, Phoebe Anne

Active
1-4 Market Place, HullHU1 1RS
Born March 1999
Director
Appointed 25 Feb 2025

WELBOURNE, Irene Ann

Resigned
57 Nunburnholme Avenue, North FerribyHU14 3AW
Secretary
Appointed N/A
Resigned 23 Oct 2006

SCRUTON, Patricia

Resigned
4 The Meadows, HullHU10 7RW
Born May 1937
Director
Appointed N/A
Resigned 17 Sept 2014

SCRUTON, William Arthur

Resigned
Ings Bridge Farm, HullHU6 7RD
Born April 1910
Director
Appointed N/A
Resigned 10 Jul 1996

Persons with significant control

1

Mr Ian William Scruton

Active
1-4 Market Place, HullHU1 1RS
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Change Person Secretary Company With Change Date
1 April 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
26 February 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Auditors Resignation Company
19 March 2014
AUDAUD
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Memorandum Articles
12 September 2013
MEM/ARTSMEM/ARTS
Capital Variation Of Rights Attached To Shares
12 September 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
12 September 2013
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
12 September 2013
CC04CC04
Resolution
12 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Sail Address Company With Old Address
6 June 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Resolution
26 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Legacy
18 April 2011
MG02MG02
Legacy
18 April 2011
MG02MG02
Legacy
18 April 2011
MG02MG02
Legacy
18 April 2011
MG02MG02
Legacy
18 April 2011
MG02MG02
Legacy
18 April 2011
MG02MG02
Legacy
2 February 2011
MG01MG01
Legacy
2 February 2011
MG01MG01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Move Registers To Sail Company
9 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
5 February 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
2 June 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
9 January 2008
AAAnnual Accounts
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Legacy
3 August 2007
363aAnnual Return
Legacy
3 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Medium
17 March 2006
AAAnnual Accounts
Legacy
18 February 2006
395Particulars of Mortgage or Charge
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 May 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
4 December 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 December 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 December 2001
AAAnnual Accounts
Legacy
15 September 2001
395Particulars of Mortgage or Charge
Statement Of Affairs
10 September 2001
SASA
Legacy
10 September 2001
88(2)R88(2)R
Resolution
10 September 2001
RESOLUTIONSResolutions
Resolution
10 September 2001
RESOLUTIONSResolutions
Resolution
10 September 2001
RESOLUTIONSResolutions
Memorandum Articles
16 August 2001
MEM/ARTSMEM/ARTS
Resolution
16 August 2001
RESOLUTIONSResolutions
Legacy
16 August 2001
123Notice of Increase in Nominal Capital
Resolution
16 August 2001
RESOLUTIONSResolutions
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
15 January 2001
AAAnnual Accounts
Legacy
22 September 2000
288cChange of Particulars
Legacy
9 August 2000
395Particulars of Mortgage or Charge
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
28 February 2000
288cChange of Particulars
Accounts With Accounts Type Medium
6 January 2000
AAAnnual Accounts
Legacy
10 December 1999
403aParticulars of Charge Subject to s859A
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
18 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
21 December 1998
AAAnnual Accounts
Legacy
31 July 1998
288cChange of Particulars
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 January 1998
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 January 1997
AAAnnual Accounts
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
30 July 1996
288288
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 May 1996
AAAnnual Accounts
Legacy
25 January 1996
288288
Legacy
11 July 1995
363sAnnual Return (shuttle)
Legacy
25 May 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
395Particulars of Mortgage or Charge
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
287Change of Registered Office
Accounts With Accounts Type Medium
8 March 1994
AAAnnual Accounts
Legacy
13 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 January 1993
AAAnnual Accounts
Legacy
12 June 1992
288288
Legacy
12 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 June 1992
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Accounts With Accounts Type Medium
3 May 1991
AAAnnual Accounts
Legacy
13 November 1990
363363
Legacy
23 March 1990
363363
Accounts Amended With Accounts Type Full
20 February 1990
AAMDAAMD
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
19 April 1989
AAAnnual Accounts
Legacy
8 July 1988
363363
Legacy
23 February 1988
288288
Accounts With Accounts Type Full
27 January 1988
AAAnnual Accounts
Legacy
25 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 December 1986
AAAnnual Accounts
Accounts With Accounts Type Medium
18 June 1986
AAAnnual Accounts
Legacy
7 June 1986
363363
Miscellaneous
8 July 1942
MISCMISC