Scrumdown (yorkshire) LLP LEEDS


Founded in 2011, Scrumdown (yorkshire) LLP, classified under reg no. OC363957 is an active company. Currently registered at The Storage Centre LS7 2AH, Leeds the company has been in the business for thirteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

As of 29 April 2024, our data shows no information about any ex officers on these positions.

Scrumdown (yorkshire) LLP Address / Contact

Office Address The Storage Centre
Office Address2 Meanwood Road
Town Leeds
Post code LS7 2AH
Country of origin United Kingdom

Company Information / Profile

Registration Number OC363957
Date of Incorporation Tue, 19th Apr 2011
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Jonathan M.

Position: LLP Designated Member

Appointed: 07 June 2023

Trevor G.

Position: LLP Designated Member

Appointed: 01 November 2019

Emily R.

Position: LLP Designated Member

Appointed: 01 November 2019

Michael M.

Position: LLP Designated Member

Appointed: 19 April 2011

Margaret M.

Position: LLP Designated Member

Appointed: 19 April 2011

M.j. Mccarthy Limited

Position: Corporate LLP Designated Member

Appointed: 19 April 2011

Resigned: 05 March 2019

Michael M.

Position: LLP Member

Appointed: 19 April 2011

Resigned: 12 August 2019

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is Michael M. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Margaret M. This PSC has significiant influence or control over the company,. The third one is Michael M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Michael M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Margaret M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael M.

Notified on 6 April 2016
Ceased on 12 August 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand66 26021 267
Current Assets72 51348 030
Debtors6 25326 763
Net Assets Liabilities13 411 
Other Debtors3 66125 192
Property Plant Equipment139 918140 891
Other
Accumulated Depreciation Impairment Property Plant Equipment36 81672 399
Additions Other Than Through Business Combinations Property Plant Equipment 64 172
Amounts Owed To Group Undertakings Participating Interests170 191128 788
Creditors199 020188 921
Depreciation Rate Used For Property Plant Equipment 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 874
Disposals Property Plant Equipment 27 616
Increase From Depreciation Charge For Year Property Plant Equipment 40 457
Net Current Assets Liabilities-126 507-140 891
Other Creditors22 79435 642
Other Taxation Social Security Payable3 27722 289
Property Plant Equipment Gross Cost176 734213 290
Total Assets Less Current Liabilities13 411 
Trade Creditors Trade Payables2 7582 202
Trade Debtors Trade Receivables2 5921 571

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
On Fri, 12th Apr 2024 director's details were changed
filed on: 12th, April 2024
Free Download (2 pages)

Company search

Advertisements