Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCRIBELAND LIMITED
Company Information for

SCRIBELAND LIMITED

GREEN BARN FARM, SELBORNE ROAD, ALTON, HAMPSHIRE, GU34 3HL,
Company Registration Number
01573228
Private Limited Company
Active

Company Overview

About Scribeland Ltd
SCRIBELAND LIMITED was founded on 1981-07-09 and has its registered office in Alton. The organisation's status is listed as "Active". Scribeland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCRIBELAND LIMITED
 
Legal Registered Office
GREEN BARN FARM
SELBORNE ROAD
ALTON
HAMPSHIRE
GU34 3HL
Other companies in GU34
 
Filing Information
Company Number 01573228
Company ID Number 01573228
Date formed 1981-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB330131718  
Last Datalog update: 2024-03-06 16:20:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCRIBELAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCRIBELAND LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JANE GOODSELL
Company Secretary 1990-12-31
ANTHONY JAMES GOODSELL
Director 1990-12-31
BRUCE ANTHONY GOODSELL
Director 2007-11-05
CHRISTOPHER JOHN WHEELWRIGHT
Director 2007-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PATRICK ANDREAE
Director 1992-12-29 2018-03-05
CHRISTOPHER JOHN BUTLER
Director 1994-04-21 2017-06-26
ADRIAN SEBASTIAN ZIANI DE FERRANTI
Director 1992-12-29 2007-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN WHEELWRIGHT HALLSWORTH LTD Director 2016-08-23 CURRENT 2016-08-23 Active
CHRISTOPHER JOHN WHEELWRIGHT HEMINGTON HATT LIMITED Director 2012-06-12 CURRENT 2002-07-22 Active
CHRISTOPHER JOHN WHEELWRIGHT HITCHAM AYRSHIRES LIMITED Director 2007-07-17 CURRENT 2007-07-17 Active
CHRISTOPHER JOHN WHEELWRIGHT AGRONOMY BUYING SERVICES LIMITED Director 2000-08-01 CURRENT 2000-08-01 Active
CHRISTOPHER JOHN WHEELWRIGHT MOUNDSMERE ESTATE MANAGEMENT LIMITED Director 1999-12-03 CURRENT 1999-11-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-10-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21PSC04Change of details for Mr Antony James Goodsell as a person with significant control on 2016-04-06
2020-10-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANE GOODSELL
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2018-11-08SH06Cancellation of shares. Statement of capital on 2018-09-30 GBP 44,640
2018-10-29RES13Resolutions passed:
  • Authority to purchase own shares 27/09/2018
2018-10-29SH03Purchase of own shares
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK ANDREAE
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BUTLER
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-08-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10AR0121/02/16 ANNUAL RETURN FULL LIST
2015-08-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-26AR0121/02/15 ANNUAL RETURN FULL LIST
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK ANDREAE / 01/01/2015
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ANTHONY GOODSELL / 01/07/2012
2014-08-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-13AR0121/02/14 ANNUAL RETURN FULL LIST
2014-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/14 FROM the Farm Office West End Farm Upper Froyle Alton Hampshire GU34 4JR
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0121/02/13 ANNUAL RETURN FULL LIST
2013-01-11AR0127/12/12 ANNUAL RETURN FULL LIST
2012-10-25MG01Particulars of a mortgage or charge / charge no: 3
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0127/12/11 FULL LIST
2011-07-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-18AR0127/12/10 FULL LIST
2010-09-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-21AR0127/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WHEELWRIGHT / 04/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ANTHONY GOODSELL / 01/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES GOODSELL / 01/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK ANDREAE / 01/11/2009
2009-08-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2009-02-0788(2)AD 31/12/08 GBP SI 15@1=15 GBP IC 50000/50015
2008-07-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-18288bDIRECTOR RESIGNED
2007-02-10363sRETURN MADE UP TO 27/12/06; NO CHANGE OF MEMBERS
2006-11-15123NC INC ALREADY ADJUSTED 07/11/06
2006-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-01363sRETURN MADE UP TO 27/12/05; NO CHANGE OF MEMBERS
2005-11-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-17363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/04
2004-02-16363sRETURN MADE UP TO 27/12/03; NO CHANGE OF MEMBERS
2003-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-06RES04NC INC ALREADY ADJUSTED 25/04/03
2003-05-06123£ NC 50000/100000 25/04/03
2003-01-22363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2002-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-02363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-30AUDAUDITOR'S RESIGNATION
2001-01-15363sRETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS
2000-07-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-17363sRETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS
1999-09-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-18363sRETURN MADE UP TO 27/12/98; CHANGE OF MEMBERS
1998-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-06363sRETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS
1997-07-11AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-26363sRETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS
1996-07-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-17363sRETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS
1995-07-06225(1)ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12
1995-06-29AAFULL ACCOUNTS MADE UP TO 31/08/94
1995-02-24363sRETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS
1994-05-19288NEW DIRECTOR APPOINTED
1994-05-19ORES01ADOPT MEM AND ARTS 21/04/94
1994-05-19ORES13DIRS POWERS 21/04/94
1994-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to SCRIBELAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCRIBELAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-10-25 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-03-30 Outstanding NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1988-02-10 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCRIBELAND LIMITED

Intangible Assets
Patents
We have not found any records of SCRIBELAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCRIBELAND LIMITED
Trademarks
We have not found any records of SCRIBELAND LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SCRIBELAND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-12-17 GBP £1,472 Payments to Private Contractors
Hampshire County Council 2014-02-26 GBP £2,439 Snow Clearance
Hampshire County Council 2013-04-26 GBP £6,469 Snow Clearance
Hampshire County Council 2013-04-26 GBP £2,439 Snow Clearance
Hampshire County Council 2012-04-19 GBP £4,284 Snow Clearance
Hampshire County Council 2011-12-21 GBP £2,325 Snow Clearance
Hampshire County Council 2011-11-25 GBP £2,325 Snow Clearance
HAMPSHIRE COUNTY COUNCIL 2011-02-15 GBP £5,073 Snow Clearance
HAMPSHIRE COUNTY COUNCIL 2011-02-15 GBP £3,706 Snow Clearance
HAMPSHIRE COUNTY COUNCIL 2011-02-15 GBP £2,325 Snow Clearance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SCRIBELAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCRIBELAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCRIBELAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.