Company NameSCCA Ltd
Company StatusActive
Company Number06761384
CategoryPrivate Limited Company
Incorporation Date28 November 2008(15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameKenneth James Stafford
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(2 months, 3 weeks after company formation)
Appointment Duration15 years, 2 months
RoleAccountant
Country of ResidenceGBR
Correspondence AddressGarthmoor
Henshaw Woods
Walsden
West Yorkshire
OL14 6RA
Director NameRobert James Stafford
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(2 months, 3 weeks after company formation)
Appointment Duration15 years, 2 months
RoleAccountant
Country of ResidenceGrat Britain
Correspondence Address3 The Studios 320 Chorley Old Road
Bolton
Lancashire
BL1 4JU
Secretary NameKenneth James Stafford
NationalityBritish
StatusCurrent
Appointed23 February 2009(2 months, 3 weeks after company formation)
Appointment Duration15 years, 2 months
RoleAccountant
Country of ResidenceGBR
Correspondence AddressGarthmoor
Henshaw Woods
Walsden
West Yorkshire
OL14 6RA
Director NameMrs Louise Wood
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 The Studios 320 Chorley Old Road
Bolton
Lancashire
BL1 4JU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Dominic James Grimes
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(11 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 The Studios 320 Chorley Old Road
Bolton
Lancashire
BL1 4JU
Director NameMr Philip Jefferson Marshall
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2021(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Studios 320 Chorley Old Road
Bolton
Lancashire
BL1 4JU

Contact

Websitewww.staffordandcompany.co.uk
Email address[email protected]
Telephone01204 368550
Telephone regionBolton

Location

Registered Address3 The Studios
320 Chorley Old Road
Bolton
Lancashire
BL1 4JU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£119,763
Cash£21,442
Current Liabilities£143,124

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

8 July 2022Delivered on: 8 July 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 May 2009Delivered on: 28 May 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 September 2023Termination of appointment of Louise Wood as a director on 29 September 2023 (1 page)
30 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
12 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
23 September 2022Termination of appointment of Philip Jefferson Marshall as a director on 12 September 2022 (1 page)
8 July 2022Registration of charge 067613840002, created on 8 July 2022 (42 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
11 January 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
20 July 2021Appointment of Mrs Louise Wood as a director on 24 May 2021 (2 pages)
20 July 2021Appointment of Mr Philip Jefferson Marshall as a director on 24 May 2021 (2 pages)
19 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
1 February 2021Confirmation statement made on 28 November 2020 with updates (5 pages)
27 November 2020Resolutions
  • RES13 ‐ Sub divided 06/11/2020
(2 pages)
27 November 2020Sub-division of shares on 6 November 2020 (4 pages)
20 November 2020Statement of capital following an allotment of shares on 6 November 2020
  • GBP 165.21
(3 pages)
18 November 2020Purchase of own shares. (3 pages)
18 November 2020Cancellation of shares. Statement of capital on 9 October 2020
  • GBP 152
(4 pages)
13 November 2020Termination of appointment of Dominic James Grimes as a director on 9 October 2020 (1 page)
9 April 2020Appointment of Mr Dominic James Grimes as a director on 20 December 2019 (2 pages)
8 April 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 200
(3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
7 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
17 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
14 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
13 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 January 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
30 June 2016Registered office address changed from 2nd Floor Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE to C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 2nd Floor Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE to C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU on 30 June 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
2 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 December 2010Director's details changed for Robert James Stafford on 6 December 2010 (2 pages)
7 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
7 December 2010Director's details changed for Robert James Stafford on 6 December 2010 (2 pages)
7 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
7 December 2010Director's details changed for Robert James Stafford on 6 December 2010 (2 pages)
24 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
24 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
7 December 2009Register inspection address has been changed (1 page)
7 December 2009Director's details changed for Kenneth James Stafford on 20 November 2009 (2 pages)
7 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
7 December 2009Register inspection address has been changed (1 page)
7 December 2009Director's details changed for Robert James Stafford on 20 November 2009 (2 pages)
7 December 2009Director's details changed for Kenneth James Stafford on 20 November 2009 (2 pages)
7 December 2009Director's details changed for Robert James Stafford on 20 November 2009 (2 pages)
7 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 February 2009Director appointed robert james stafford (2 pages)
26 February 2009Accounting reference date shortened from 30/11/2009 to 30/04/2009 (1 page)
26 February 2009Director appointed robert james stafford (2 pages)
26 February 2009Director and secretary appointed kenneth james stafford (2 pages)
26 February 2009Director and secretary appointed kenneth james stafford (2 pages)
26 February 2009Ad 23/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 February 2009Ad 23/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 February 2009Accounting reference date shortened from 30/11/2009 to 30/04/2009 (1 page)
1 December 2008Appointment terminated director yomtov jacobs (1 page)
1 December 2008Appointment terminated director yomtov jacobs (1 page)
28 November 2008Incorporation (9 pages)
28 November 2008Incorporation (9 pages)