Scrafield Ltd NEWCASTLE


Founded in 2015, Scrafield, classified under reg no. 09758769 is an active company. Currently registered at 26 Red Hall Drive NE7 7LH, Newcastle the company has been in the business for 9 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has one director. James K., appointed on 14 August 2020. There are currently no secretaries appointed. As of 14 May 2024, there were 7 ex directors - Angela J., Michael M. and others listed below. There were no ex secretaries.

Scrafield Ltd Address / Contact

Office Address 26 Red Hall Drive
Town Newcastle
Post code NE7 7LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09758769
Date of Incorporation Wed, 2nd Sep 2015
Industry Other food services
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

James K.

Position: Director

Appointed: 14 August 2020

Angela J.

Position: Director

Appointed: 18 December 2019

Resigned: 14 August 2020

Michael M.

Position: Director

Appointed: 29 July 2019

Resigned: 18 December 2019

Varun S.

Position: Director

Appointed: 24 March 2017

Resigned: 29 July 2019

Terence D.

Position: Director

Appointed: 09 March 2017

Resigned: 24 March 2017

Colin S.

Position: Director

Appointed: 09 June 2016

Resigned: 09 March 2017

Balica B.

Position: Director

Appointed: 29 October 2015

Resigned: 09 June 2016

Terence D.

Position: Director

Appointed: 02 September 2015

Resigned: 29 October 2015

People with significant control

The list of PSCs that own or control the company includes 5 names. As we researched, there is James K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Angela J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Michael M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

James K.

Notified on 14 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Angela J.

Notified on 18 December 2019
Ceased on 14 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael M.

Notified on 29 July 2019
Ceased on 18 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Varun S.

Notified on 24 March 2017
Ceased on 29 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin S.

Notified on 30 June 2016
Ceased on 9 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1       
Balance Sheet
Current Assets8018722613783111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors8008622513682   
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year800       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 9th, April 2024
Free Download (5 pages)

Company search