Company NameAnglo-Scottish Spreading Company Limited
DirectorKathryn Elizabeth Deighton
Company StatusActive
Company Number00521604
CategoryPrivate Limited Company
Incorporation Date10 July 1953(70 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Kathryn Elizabeth Deighton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(46 years, 5 months after company formation)
Appointment Duration24 years, 5 months
RoleTrainer/Analyst
Country of ResidenceEngland
Correspondence AddressBeech House 23 Ladies Lane
Hindley
Wigan
WN2 2QA
Director NamePhilip Anthony Hull
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(38 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 1992)
RoleManagement Consultant
Correspondence Address18 Hall Lane
Hindley
Wigan
Lancashire
WN2 2SA
Secretary NamePhilip Anthony Hull
NationalityBritish
StatusResigned
Appointed28 August 1991(38 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 1992)
RoleCompany Director
Correspondence Address18 Hall Lane
Hindley
Wigan
Lancashire
WN2 2SA
Director NameMrs Dorothy Lythgoe
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(39 years, 4 months after company formation)
Appointment Duration24 years, 11 months (resigned 06 November 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address56 Goodwood Park Road
Northam
Bideford
EX39 2RR
Secretary NameDorothy Lythgoe
NationalityBritish
StatusResigned
Appointed23 November 1992(39 years, 4 months after company formation)
Appointment Duration24 years, 11 months (resigned 06 November 2017)
RoleGeneral Manager
Correspondence Address56 Goodwood Park Road
Northam
Bideford
EX39 2RR
Director NameAndrew David Deighton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(46 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 June 2010)
RoleProcess & Simulation Engineer
Correspondence Address35 Glebe Rise
Littleover
Derbyshire
DE23 6GX

Location

Registered AddressBeech House
23 Ladies Lane
Hindley
Wigan
WN2 2QA
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

65.9k at £1Mrs Dorothy Lythgoe
90.55%
Non Cumulative Preference
1.2k at £1J.m. Robson
1.62%
Non Cumulative Preference
1.2k at £1F.m. Gosling
1.58%
Non Cumulative Preference
-OTHER
0.92%
-
590 at £1Doreen Biggar
0.81%
Non Cumulative Preference
425 at £1Irene Wilkinson
0.58%
Non Cumulative Preference
416 at £1Executors Of N. Spragg
0.57%
Non Cumulative Preference
388 at £1Albert Edward Hilton
0.53%
Non Cumulative Preference
255 at £1Gordon Watson
0.35%
Non Cumulative Preference
240 at £1Norman Forrest
0.33%
Non Cumulative Preference
224 at £1Annie Murray
0.31%
Non Cumulative Preference
217 at £1Douglas Morris
0.30%
Non Cumulative Preference
198 at £1James Wann
0.27%
Non Cumulative Preference
190 at £1J. Lawrence Grant
0.26%
Non Cumulative Preference
141 at £1Kenneth William Macqueen
0.19%
Non Cumulative Preference
126 at £1Herbert Michael Mccarthy
0.17%
Non Cumulative Preference
120 at £1Alexander Brown
0.16%
Non Cumulative Preference
119 at £1Executors Of M.a. Martin
0.16%
Non Cumulative Preference
101 at £1S Jewett & Sons LTD
0.14%
Non Cumulative Preference
74 at £1James Travendale
0.10%
Non Cumulative Preference
61 at £1Basil Murray
0.08%
Non Cumulative Preference

Financials

Year2014
Net Worth£1,105,671
Cash£382,769
Current Liabilities£128,346

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

23 March 2016Delivered on: 7 April 2016
Persons entitled: Dorothy Lythgoe

Classification: A registered charge
Particulars: Bay trees fosketh hill westward ho! Bideford devon.
Outstanding
25 August 2000Delivered on: 31 August 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h land k/a 39 amelia street cheshire warrington t/n CH102160. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 August 2000Delivered on: 31 August 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a holmecroft and culag the esplanade grange over sands cumbria south lakeland t/n CU111277 together with all that leasehhold land k/a culag park road grange over sands south lakeland cumbria t/n CU97534. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 August 2000Delivered on: 31 August 2000
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 August 2000Delivered on: 31 August 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a 674 knutsford road latchford cheshire warringhton - CH391628. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 June 1974Delivered on: 5 June 1974
Persons entitled: Williams & Glyns Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various pieces of f/h land in the parishes of beadnell & ellingham together with swinhoe farm & swinhoe broomford farm & fixtures, all fixed & moveable plant. (Please see doc 58).
Outstanding
25 May 1966Delivered on: 15 June 1966
Persons entitled: Mosley Street Nominees LTD

Classification: Debenture
Secured details: All monies due etc. to william deacon's bank LTD.
Particulars: Undertaking and goodwill all property and fixtures present and future including uncalled capital. Fixed & floating charges (see doc 39).
Outstanding

Filing History

30 August 2023Confirmation statement made on 28 August 2023 with updates (8 pages)
24 May 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
2 September 2022Confirmation statement made on 28 August 2022 with updates (8 pages)
7 June 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
13 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
18 May 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
21 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
26 October 2020Confirmation statement made on 28 August 2020 with updates (8 pages)
16 September 2019Change of details for Miss Kathryn Elizabeth Deighton as a person with significant control on 5 September 2019 (2 pages)
13 September 2019Confirmation statement made on 28 August 2019 with updates (8 pages)
13 September 2019Director's details changed for Miss Kathryn Elizabeth Deighton on 5 September 2019 (2 pages)
11 July 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
11 October 2018Cessation of Dorothy Lythgoe as a person with significant control on 6 November 2017 (1 page)
11 October 2018Confirmation statement made on 28 August 2018 with updates (7 pages)
20 July 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
9 February 2018Termination of appointment of Dorothy Lythgoe as a secretary on 6 November 2017 (1 page)
9 February 2018Termination of appointment of Dorothy Lythgoe as a director on 6 November 2017 (1 page)
12 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
11 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
11 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2016Secretary's details changed for Dorothy Lythgoe on 28 August 2016 (1 page)
9 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
9 September 2016Director's details changed for Dorothy Lythgoe on 28 August 2016 (2 pages)
9 September 2016Director's details changed for Dorothy Lythgoe on 28 August 2016 (2 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
9 September 2016Secretary's details changed for Dorothy Lythgoe on 28 August 2016 (1 page)
7 April 2016Registration of charge 005216040007, created on 23 March 2016 (7 pages)
7 April 2016Registration of charge 005216040007, created on 23 March 2016 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 72,811
(8 pages)
8 September 2015Secretary's details changed for Dorothy Lythgoe on 29 August 2014 (1 page)
8 September 2015Director's details changed for Kathryn Elizabeth Deighton on 29 August 2014 (2 pages)
8 September 2015Director's details changed for Dorothy Lythgoe on 29 August 2014 (2 pages)
8 September 2015Secretary's details changed for Dorothy Lythgoe on 29 August 2014 (1 page)
8 September 2015Director's details changed for Kathryn Elizabeth Deighton on 29 August 2014 (2 pages)
8 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 72,811
(8 pages)
8 September 2015Director's details changed for Dorothy Lythgoe on 29 August 2014 (2 pages)
18 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 72,811
(8 pages)
18 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 72,811
(8 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 72,811
(8 pages)
11 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 72,811
(8 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 January 2013Second filing of AR01 previously delivered to Companies House made up to 28 August 2012 (19 pages)
15 January 2013Second filing of AR01 previously delivered to Companies House made up to 28 August 2012 (19 pages)
24 September 2012Annual return made up to 28 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/01/2013.
(7 pages)
24 September 2012Annual return made up to 28 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/01/2013.
(7 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
24 September 2010Director's details changed for Kathryn Elizabeth Deighton on 28 August 2010 (2 pages)
24 September 2010Director's details changed for Kathryn Elizabeth Deighton on 28 August 2010 (2 pages)
24 September 2010Director's details changed for Dorothy Lythgoe on 12 July 2010 (2 pages)
24 September 2010Secretary's details changed for Dorothy Lythgoe on 12 July 2010 (2 pages)
24 September 2010Director's details changed for Dorothy Lythgoe on 12 July 2010 (2 pages)
24 September 2010Secretary's details changed for Dorothy Lythgoe on 12 July 2010 (2 pages)
24 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 72,811
(2 pages)
21 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 72,811
(2 pages)
21 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 72,811
(2 pages)
21 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 72,811
(2 pages)
14 June 2010Termination of appointment of Andrew Deighton as a director (1 page)
14 June 2010Termination of appointment of Andrew Deighton as a director (1 page)
9 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Dorothy Lythgoe on 3 September 2008 (2 pages)
7 October 2009Director's details changed for Dorothy Lythgoe on 3 September 2008 (2 pages)
7 October 2009Director's details changed for Andrew David Deighton on 29 August 2008 (2 pages)
7 October 2009Director's details changed for Kathryn Elizabeth Deighton on 29 August 2008 (2 pages)
7 October 2009Director's details changed for Dorothy Lythgoe on 3 September 2008 (2 pages)
7 October 2009Director's details changed for Kathryn Elizabeth Deighton on 29 August 2008 (2 pages)
7 October 2009Director's details changed for Andrew David Deighton on 29 August 2008 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 October 2008Return made up to 28/08/08; full list of members (6 pages)
23 October 2008Return made up to 28/08/08; full list of members (6 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 December 2007Return made up to 28/08/07; full list of members (7 pages)
10 December 2007Return made up to 28/08/07; full list of members (7 pages)
12 November 2007Secretary's particulars changed;director's particulars changed (1 page)
12 November 2007Secretary's particulars changed;director's particulars changed (1 page)
3 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 October 2006Return made up to 28/08/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2006Return made up to 28/08/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2006Registered office changed on 23/01/06 from: beech house, 23 ladies lane, hindley, wigan WN2 2QA (1 page)
23 January 2006Registered office changed on 23/01/06 from: beech house, 23 ladies lane, hindley, wigan WN2 2QA (1 page)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 October 2005Return made up to 28/08/05; no change of members
  • 363(287) ‐ Registered office changed on 05/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 October 2005Return made up to 28/08/05; no change of members
  • 363(287) ‐ Registered office changed on 05/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 September 2004Return made up to 28/08/04; full list of members (9 pages)
28 September 2004Return made up to 28/08/04; full list of members (9 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2003Secretary's particulars changed;director's particulars changed (1 page)
4 August 2003Registered office changed on 04/08/03 from: 15 browning drive, winwick park, warrington, WA2 8XL (1 page)
4 August 2003Secretary's particulars changed;director's particulars changed (1 page)
4 August 2003Registered office changed on 04/08/03 from: 15 browning drive, winwick park, warrington, WA2 8XL (1 page)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 September 2002Return made up to 28/08/02; full list of members (7 pages)
8 September 2002Return made up to 28/08/02; full list of members (7 pages)
27 September 2001Return made up to 28/08/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 September 2001Return made up to 28/08/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 August 2001Secretary's particulars changed;director's particulars changed (1 page)
17 August 2001Secretary's particulars changed;director's particulars changed (1 page)
19 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 October 2000Secretary's particulars changed;director's particulars changed (1 page)
31 October 2000Secretary's particulars changed;director's particulars changed (1 page)
20 October 2000Registered office changed on 20/10/00 from: 12 prestwich avenue, culcheth, warrington, cheshire WA3 4NA (1 page)
20 October 2000Registered office changed on 20/10/00 from: 12 prestwich avenue, culcheth, warrington, cheshire WA3 4NA (1 page)
26 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 May 2000Registered office changed on 15/05/00 from: swinhoe house, culcheth, warrington, WA3 4NH (1 page)
15 May 2000Registered office changed on 15/05/00 from: swinhoe house, culcheth, warrington, WA3 4NH (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
8 October 1999Return made up to 28/08/99; full list of members (9 pages)
8 October 1999Return made up to 28/08/99; full list of members (9 pages)
8 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 September 1998Return made up to 28/08/98; no change of members (4 pages)
30 September 1998Return made up to 28/08/98; no change of members (4 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 September 1997Return made up to 28/08/97; no change of members (4 pages)
26 September 1997Return made up to 28/08/97; no change of members (4 pages)
30 October 1996Return made up to 28/08/96; full list of members (7 pages)
30 October 1996Return made up to 28/08/96; full list of members (7 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 October 1995Return made up to 28/08/95; change of members (6 pages)
3 October 1995Return made up to 28/08/95; change of members (6 pages)
2 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
10 July 1953Incorporation (16 pages)
10 July 1953Incorporation (16 pages)