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

SCOTT HEALTH & SAFETY LIMITED

3M CENTRE, CAIN ROAD, BRACKNELL, BERKSHIRE, RG12 8HT,
Company Registration Number
00413886
Private Limited Company
Active

Company Overview

About Scott Health & Safety Ltd
SCOTT HEALTH & SAFETY LIMITED was founded on 1946-06-28 and has its registered office in Bracknell. The organisation's status is listed as "Active". Scott Health & Safety Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCOTT HEALTH & SAFETY LIMITED
 
Legal Registered Office
3M CENTRE
CAIN ROAD
BRACKNELL
BERKSHIRE
RG12 8HT
Other companies in WN8
 
Filing Information
Company Number 00413886
Company ID Number 00413886
Date formed 1946-06-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB253518409  
Last Datalog update: 2024-02-05 11:02:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTT HEALTH & SAFETY 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.
Companies with same name SCOTT HEALTH & SAFETY LIMITED
The following companies were found which have the same name as SCOTT HEALTH & SAFETY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Scott Health & Safety Oy Yrittäjänkatu 17 VAASA 65380 Active Company formed on the 1993-12-02

Company Officers of SCOTT HEALTH & SAFETY LIMITED

Current Directors
Officer Role Date Appointed
IAN RICHARD BROWN
Company Secretary 2018-04-30
DAVID JAMES ASHLEY
Director 2017-10-04
MOHAMMAD IRFAN MALIK
Director 2017-10-04
SIMLA SEMERCIYAN
Director 2018-05-01
JASON MICHAEL THOMPSTONE
Director 2016-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHAMBERS
Director 2017-10-04 2018-05-31
DAVID ANTHONY JUBB
Company Secretary 2017-10-04 2018-04-30
MARK AYRE
Director 2017-08-31 2017-10-04
ANDREW BOWIE
Director 2015-11-10 2017-08-31
ANTON BERNARD ALPHONSUS
Company Secretary 2015-11-10 2017-03-10
ANTON BERNARD ALPHONSUS
Director 2015-11-10 2017-03-10
ANDREW EDWARD CHROSTOWSKI
Director 2014-03-28 2016-04-21
PAUL ANDREW BENNY
Company Secretary 2011-08-02 2015-10-30
PAUL ANDREW BENNY
Director 2011-08-02 2015-10-30
NIGEL FRANCIS HOLMES
Director 2011-08-02 2014-03-28
STEPHEN RONALD BURNS
Company Secretary 2004-02-03 2011-06-01
STEPHEN RONALD BURNS
Director 2004-02-03 2011-06-01
JACK CURTIS HANKINS
Director 2004-02-03 2006-09-08
PAUL EDWARD JANUSZ
Director 2001-08-31 2004-11-15
ADAM DEAN MARKIN
Company Secretary 2001-08-31 2004-02-03
JERRY REID BOGGESS
Director 2001-08-31 2003-03-12
SCOTT GERHARTZ
Director 2001-08-31 2003-03-06
CHERYL HAYWARD
Company Secretary 2001-08-31 2001-08-31
ADAM DEAN MARKIN
Company Secretary 2001-06-04 2001-08-31
DUNCAN STANLEY APPLETON
Director 1996-02-08 2001-08-31
ALAN VICARS BOYLE
Director 1996-01-01 2001-08-31
WILLIAM JAMES HIGHLAND
Director 1996-02-08 2001-08-31
FRANK MCQUADE
Company Secretary 2000-07-28 2001-06-04
JEFFREY FRANCIS KELLY
Director 1996-01-01 2000-10-31
JAMES DUNCAN CRAWFORD
Company Secretary 1994-06-01 2000-07-28
JAMES DUNCAN CRAWFORD
Director 1994-06-01 2000-07-28
MICHAEL JOHN CLEMENTS
Director 1992-01-11 1996-02-08
BRIAN HOLLAND
Company Secretary 1992-01-11 1994-05-31
BRIAN HOLLAND
Director 1992-01-11 1994-05-24
JOHN ROBERT FEENEY
Director 1992-01-11 1993-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES ASHLEY FIGGIE SPORTSWEAR LIMITED Director 2017-10-04 CURRENT 1952-08-12 Active
DAVID JAMES ASHLEY FIGGIE (G.B.) LIMITED Director 2017-10-04 CURRENT 1959-03-25 Active
DAVID JAMES ASHLEY FIGGIE SPORTSWEAR (U.K.) LIMITED Director 2017-10-04 CURRENT 1982-03-22 Active
DAVID JAMES ASHLEY FIGGIE (U.K.) LIMITED Director 2017-10-04 CURRENT 1985-07-17 Active
DAVID JAMES ASHLEY GAS PERFORMANCE TESTING SERVICES LTD Director 2017-10-04 CURRENT 2011-08-23 Active
DAVID JAMES ASHLEY IST INSTRUMENT (UK) LIMITED Director 2017-10-04 CURRENT 2016-01-20 Active - Proposal to Strike off
DAVID JAMES ASHLEY INFRARED SYSTEMS GROUP LTD Director 2017-10-04 CURRENT 2011-03-30 Active
DAVID JAMES ASHLEY TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED Director 2017-10-04 CURRENT 1947-02-04 Active
DAVID JAMES ASHLEY 3M TOUCH SYSTEMS UK LIMITED Director 2017-08-01 CURRENT 1990-01-09 Liquidation
DAVID JAMES ASHLEY 3M HEALTH CARE LIMITED Director 2017-08-01 CURRENT 1969-12-11 Active
DAVID JAMES ASHLEY BARROW HEPBURN GROUP LIMITED Director 2015-08-03 CURRENT 1920-09-24 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GROUP LIMITED Director 2015-08-03 CURRENT 2005-09-08 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY ROW LIMITED Director 2015-08-03 CURRENT 2011-12-22 Liquidation
DAVID JAMES ASHLEY T.A.G. LIMITED Director 2015-08-03 CURRENT 2002-03-11 Liquidation
DAVID JAMES ASHLEY REDWING ACQUISITIONS LIMITED Director 2015-08-03 CURRENT 2007-03-22 Liquidation
DAVID JAMES ASHLEY REDWING HOLDINGS 2 LIMITED Director 2015-08-03 CURRENT 2007-05-21 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED Director 2015-08-03 CURRENT 1985-06-04 Active
DAVID JAMES ASHLEY CAPITAL SAFETY LIMITED Director 2015-08-03 CURRENT 1998-03-11 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY ACQUISITIONS LIMITED Director 2015-08-03 CURRENT 2012-01-11 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GLOBAL HOLDINGS LIMITED Director 2015-08-03 CURRENT 2014-03-13 Active
DAVID JAMES ASHLEY SALA GROUP LIMITED Director 2015-08-03 CURRENT 1964-12-11 Liquidation
DAVID JAMES ASHLEY BARROW HEPBURN INTERNATIONAL LIMITED Director 2015-08-03 CURRENT 1943-01-27 Liquidation
DAVID JAMES ASHLEY UNILINE SAFETY SYSTEMS LIMITED Director 2015-08-03 CURRENT 1999-08-26 Liquidation
DAVID JAMES ASHLEY WINTERTHUR TECHNOLOGY UK LIMITED Director 2014-02-07 CURRENT 1997-12-05 Dissolved 2015-03-30
DAVID JAMES ASHLEY 3M SECURITY PRINTING AND SYSTEMS LIMITED Director 2013-04-01 CURRENT 1998-10-29 Dissolved 2015-03-30
DAVID JAMES ASHLEY ARIZANT UK HOLDINGS LIMITED Director 2013-04-01 CURRENT 2004-09-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY ARIZANT UK LIMITED Director 2013-04-01 CURRENT 1990-03-29 Dissolved 2015-03-30
DAVID JAMES ASHLEY DAILYS LIMITED Director 2013-04-01 CURRENT 1993-04-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY GLOBALVAULT LIMITED Director 2013-04-01 CURRENT 2000-10-30 Dissolved 2015-03-30
DAVID JAMES ASHLEY PELTOR LIMITED Director 2013-04-01 CURRENT 1986-06-02 Dissolved 2015-03-30
DAVID JAMES ASHLEY PENTATHERM LIMITED Director 2013-04-01 CURRENT 2002-03-15 Dissolved 2015-03-30
DAVID JAMES ASHLEY BIOTRACE INTERNATIONAL LIMITED Director 2013-04-01 CURRENT 1993-09-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY SOLVITOL HOLDINGS LIMITED Director 2013-04-01 CURRENT 1995-03-13 Dissolved 2015-03-30
DAVID JAMES ASHLEY SECURITY PRINTING AND SYSTEMS GROUP LIMITED Director 2013-04-01 CURRENT 1998-10-12 Dissolved 2015-03-30
DAVID JAMES ASHLEY RIKER LABORATORIES LIMITED Director 2013-04-01 CURRENT 1962-08-09 Dissolved 2016-03-22
DAVID JAMES ASHLEY SCOTCHCARE SERVICES LIMITED Director 2013-04-01 CURRENT 1975-03-21 Dissolved 2016-03-22
DAVID JAMES ASHLEY 3M UK NOMINEE LIMITED Director 2013-04-01 CURRENT 1973-07-17 Active - Proposal to Strike off
DAVID JAMES ASHLEY 3M LIMITED Director 2013-04-01 CURRENT 1973-07-18 Active - Proposal to Strike off
DAVID JAMES ASHLEY AEARO LIMITED Director 2013-04-01 CURRENT 1995-06-12 Liquidation
DAVID JAMES ASHLEY BIOTRACE LIMITED Director 2013-04-01 CURRENT 1988-05-24 Active
DAVID JAMES ASHLEY 3M PRODUCTS LIMITED Director 2013-04-01 CURRENT 1973-07-18 Active
DAVID JAMES ASHLEY 3M UK HOLDINGS LIMITED Director 2013-04-01 CURRENT 1929-08-23 Active
DAVID JAMES ASHLEY MERISTEM LIMITED Director 2013-04-01 CURRENT 1978-12-12 Liquidation
DAVID JAMES ASHLEY MEGUIAR'S TRADING LIMITED Director 2013-04-01 CURRENT 2001-03-09 Active
MOHAMMAD IRFAN MALIK TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED Director 2017-10-04 CURRENT 1947-02-04 Active
MOHAMMAD IRFAN MALIK CAPITAL SAFETY UK HOLDING LTD Director 2017-08-01 CURRENT 2016-02-19 Active - Proposal to Strike off
MOHAMMAD IRFAN MALIK 3M TOUCH SYSTEMS UK LIMITED Director 2017-08-01 CURRENT 1990-01-09 Liquidation
MOHAMMAD IRFAN MALIK 3M HEALTH CARE LIMITED Director 2017-08-01 CURRENT 1969-12-11 Active
MOHAMMAD IRFAN MALIK 3M UK HOLDINGS LIMITED Director 2017-08-01 CURRENT 1929-08-23 Active
MOHAMMAD IRFAN MALIK 3M UNITED KINGDOM PUBLIC LIMITED COMPANY Director 2017-08-01 CURRENT 1973-07-17 Active
MOHAMMAD IRFAN MALIK MEGUIAR'S TRADING LIMITED Director 2017-08-01 CURRENT 2001-03-09 Active
MOHAMMAD IRFAN MALIK 3M ASIA PACIFIC UK HOLDING LTD Director 2017-08-01 CURRENT 2015-12-08 Active
SIMLA SEMERCIYAN 3M PENSION TRUSTEES LIMITED Director 2018-05-31 CURRENT 1979-07-03 Active
SIMLA SEMERCIYAN 3M TOUCH SYSTEMS UK LIMITED Director 2018-05-01 CURRENT 1990-01-09 Liquidation
SIMLA SEMERCIYAN GAS PERFORMANCE TESTING SERVICES LTD Director 2018-05-01 CURRENT 2011-08-23 Active
SIMLA SEMERCIYAN CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED Director 2018-05-01 CURRENT 1985-06-04 Active
SIMLA SEMERCIYAN 3M HEALTH CARE LIMITED Director 2018-05-01 CURRENT 1969-12-11 Active
SIMLA SEMERCIYAN 3M PRODUCTS LIMITED Director 2018-05-01 CURRENT 1973-07-18 Active
SIMLA SEMERCIYAN 3M UK HOLDINGS LIMITED Director 2018-05-01 CURRENT 1929-08-23 Active
SIMLA SEMERCIYAN 3M UNITED KINGDOM PUBLIC LIMITED COMPANY Director 2018-05-01 CURRENT 1973-07-17 Active
SIMLA SEMERCIYAN CAPITAL SAFETY LIMITED Director 2018-05-01 CURRENT 1998-03-11 Liquidation
SIMLA SEMERCIYAN INFRARED SYSTEMS GROUP LTD Director 2018-05-01 CURRENT 2011-03-30 Active
SIMLA SEMERCIYAN CAPITAL SAFETY ACQUISITIONS LIMITED Director 2018-05-01 CURRENT 2012-01-11 Liquidation
SIMLA SEMERCIYAN CAPITAL SAFETY GLOBAL HOLDINGS LIMITED Director 2018-05-01 CURRENT 2014-03-13 Active
SIMLA SEMERCIYAN TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED Director 2018-05-01 CURRENT 1947-02-04 Active
SIMLA SEMERCIYAN MERISTEM LIMITED Director 2018-05-01 CURRENT 1978-12-12 Liquidation
SIMLA SEMERCIYAN BARROW HEPBURN INTERNATIONAL LIMITED Director 2018-05-01 CURRENT 1943-01-27 Liquidation
SIMLA SEMERCIYAN UNILINE SAFETY SYSTEMS LIMITED Director 2018-05-01 CURRENT 1999-08-26 Liquidation
SIMLA SEMERCIYAN MEGUIAR'S TRADING LIMITED Director 2018-05-01 CURRENT 2001-03-09 Active
SIMLA SEMERCIYAN 3M ASIA PACIFIC UK HOLDING LTD Director 2018-05-01 CURRENT 2015-12-08 Active
JASON MICHAEL THOMPSTONE INFRARED SYSTEMS GROUP LTD Director 2016-06-20 CURRENT 2011-03-30 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
2024-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2023-12-06APPOINTMENT TERMINATED, DIRECTOR LARS HANSEID
2023-12-06TM01APPOINTMENT TERMINATED, DIRECTOR LARS HANSEID
2023-07-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-17AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-01-13CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-10-17RP04CS01
2022-07-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-20CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-10-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES SUTTON
2021-06-29AP01DIRECTOR APPOINTED ANTHONY WILLIAM PICKETT
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD IRFAN MALIK
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMLA SEMERCIYAN
2021-03-01AP01DIRECTOR APPOINTED LARS HANSEID
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-08TM02Termination of appointment of Ian Richard Brown on 2020-01-31
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JASON MICHAEL THOMPSTONE
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JASON MICHAEL THOMPSTONE
2020-01-24AP01DIRECTOR APPOINTED ROBERT CHARLES SUTTON
2020-01-24AP01DIRECTOR APPOINTED ROBERT CHARLES SUTTON
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-26CH01Director's details changed for Mr David James Ashley on 2019-05-20
2019-06-26CH01Director's details changed for Mr David James Ashley on 2019-05-20
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-11-23CH01Director's details changed for Mr David James Ashley on 2018-10-12
2018-11-23CH01Director's details changed for Mr David James Ashley on 2018-10-12
2018-11-20CH01Director's details changed for Mr David James Ashley on 2018-09-14
2018-07-18CH01Director's details changed for Simla Semerciyan on 2018-07-17
2018-07-02AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAMBERS
2018-05-22AP01DIRECTOR APPOINTED SIMLA SEMERCIYAN
2018-05-16AP03Appointment of Mr Ian Richard Brown as company secretary on 2018-04-30
2018-05-10TM02Termination of appointment of David Anthony Jubb on 2018-04-30
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-11-29AA01Current accounting period extended from 30/09/18 TO 31/12/18
2017-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/17 FROM Pimbo Road West Pimbo Skelmersdale Lancs WN8 9RA
2017-10-16PSC02Notification of 3M United Kingdom Public Limited Company as a person with significant control on 2017-10-04
2017-10-16PSC07CESSATION OF TYCO HOLDINGS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-09AD02Register inspection address changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 3M Centre Cain Road Bracknell RG12 8HT
2017-10-06AP01DIRECTOR APPOINTED MR DAVID JAMES ASHLEY
2017-10-06AP01DIRECTOR APPOINTED MR MICHAEL CHAMBERS
2017-10-06AP03Appointment of Mr David Anthony Jubb as company secretary on 2017-10-04
2017-10-05AP01DIRECTOR APPOINTED MR MOHAMMAD IRFAN MALIK
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WATERS
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR BARRY LERNER
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK AYRE
2017-10-05AP01DIRECTOR APPOINTED MR MOHAMMAD IRFAN MALIK
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WATERS
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR BARRY LERNER
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK AYRE
2017-09-14AP01DIRECTOR APPOINTED MR MARK AYRE
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWIE
2017-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY LERNER / 30/06/2017
2017-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOWIE / 30/06/2017
2017-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL THOMPSTONE / 30/06/2017
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTON ALPHONSUS
2017-04-21TM02APPOINTMENT TERMINATED, SECRETARY ANTON ALPHONSUS
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 6300000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-06-28AAFULL ACCOUNTS MADE UP TO 25/09/15
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHROSTOWSKI
2016-02-08AR0111/01/16 FULL LIST
2016-01-26AP01DIRECTOR APPOINTED JASON MICHAEL THOMPSTONE
2015-12-17AP03SECRETARY APPOINTED MR ANTON BERNARD ALPHONSUS
2015-12-09AP01DIRECTOR APPOINTED MR ANDREW BOWIE
2015-12-09AP01DIRECTOR APPOINTED MR ANTON BERNARD ALPHONSUS
2015-12-09TM02APPOINTMENT TERMINATED, SECRETARY PAUL BENNY
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BENNY
2015-02-17AAFULL ACCOUNTS MADE UP TO 26/09/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 6300000
2015-01-20AR0111/01/15 FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 27/09/13
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HOLMES
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN
2014-04-09AP01DIRECTOR APPOINTED ANDREW EDWARD CHROSTOWSKI
2014-04-09AP01DIRECTOR APPOINTED ROBERT WILLIAM WATERS
2014-03-06CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-06RES01ADOPT ARTICLES 11/02/2014
2014-03-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 6300000
2014-01-13AR0111/01/14 FULL LIST
2013-06-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-17AR0111/01/13 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-13AR0111/01/12 FULL LIST
2011-10-20AP01DIRECTOR APPOINTED BARRY LERNER
2011-08-18AP01DIRECTOR APPOINTED NIGEL FRANCIS HOLMES
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURNS
2011-08-18AP01DIRECTOR APPOINTED PAUL ANDREW BENNY
2011-08-18AP03SECRETARY APPOINTED PAUL ANDREW BENNY
2011-08-18TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BURNS
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE PATTYN
2011-04-20AR0115/03/11 FULL LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-08AR0111/01/11 FULL LIST
2010-03-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-03AR0111/01/10 FULL LIST
2010-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-01-27AD02SAIL ADDRESS CREATED
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-20363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-02-06288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RYAN / 17/11/2008
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-01363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-05-01353LOCATION OF REGISTER OF MEMBERS
2008-04-22288aDIRECTOR APPOINTED CHRISTOPHE MARIE FRANCOIS PATTYN
2008-04-22288aDIRECTOR APPOINTED MICHAEL WILLIAM RYAN
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR ADAM MARKIN
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-12363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-06-12353LOCATION OF REGISTER OF MEMBERS
2006-11-14ELRESS386 DISP APP AUDS 13/10/05
2006-11-14ELRESS366A DISP HOLDING AGM 13/10/05
2006-09-26288bDIRECTOR RESIGNED
2006-09-26288bDIRECTOR RESIGNED
2006-08-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-27288cDIRECTOR'S PARTICULARS CHANGED
2006-02-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-27363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-10-14AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-08-08363aRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2005-03-29288bDIRECTOR RESIGNED
2004-06-15AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-15288bSECRETARY RESIGNED
2004-04-15288bDIRECTOR RESIGNED
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-13288bDIRECTOR RESIGNED
2004-02-13288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCOTT HEALTH & SAFETY 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 SCOTT HEALTH & SAFETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-11-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-10-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-05-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1973-09-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-26
Annual Accounts
2013-09-27
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 SCOTT HEALTH & SAFETY LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SCOTT HEALTH & SAFETY LIMITED

SCOTT HEALTH & SAFETY LIMITED has registered 1 patents

GB2470199 ,

Domain Names

SCOTT HEALTH & SAFETY LIMITED owns 2 domain names.

ultimateheadprotectionsystem.co.uk   protector.co.uk  

Trademarks

Trademark applications by SCOTT HEALTH & SAFETY LIMITED

SCOTT HEALTH & SAFETY LIMITED is the Original Applicant for the trademark DURAFLOW ™ (WIPO1303835) through the WIPO on the 2016-05-20
Powered air respirators, respirators, respirators for filtering air, respiratory apparatus, respiratory protection apparatus, respiratory masks, respiratory headtops,  breathing masks, gas masks, protective breathing masks; filters, inserts, cartridges, canisters, parts and accessories for the aforementioned goods.
Respirateurs à propulsion électrique, respirateurs, respirateurs pour le filtrage de l'air, appareils respiratoires, appareils de protection respiratoire, masques respiratoires, grandes cagoules respiratoires, masques de respiration, masques à gaz, masques protecteurs de respiration; filtres, éléments insérables, cartouches, boîtes, parties et accessoires pour les produits précités.
Respiradores eléctricos, respiradores, respiradores para filtrar el aire, aparatos respiratorios, aparatos de protección respiratoria, máscaras respiratorias, cascos respiratorios, mascarillas respiratorias, máscaras antigás, mascarillas respiratorias de protección; filtros, piezas de inserción, cartuchos, botes, partes y accesorios para los productos antes mencionados.
SCOTT HEALTH & SAFETY LIMITED is the for the trademark ELSA ™ (73429524) through the USPTO on the 1983-06-09
Protective Breathing Apparatus for Toxic or Irrespirable Atmospheres
Income
Government Income

Government spend with SCOTT HEALTH & SAFETY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2015-2 GBP £18,150
Oxfordshire County Council 2014-9 GBP £-6,600 Equipment, Furniture and Materials
Public Works and Government Services Canada 2014-8 CAD $3,110,828 Safety and Rescue Equipment
Gloucestershire County Council 2014-7 GBP £37,000
Gloucestershire County Council 2014-3 GBP £37,000
Oxfordshire County Council 2013-12 GBP £20,280
Hampshire County Council 2013-12 GBP £600 Health And Safety Clothing
Ministry of Defence 2013-11 GBP £97
Ministry of Defence 2013-10 GBP £92,071
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £1,320 Health, Safety & Wellbeing Courses
Ministry of Defence 2013-8 GBP £109,966
Ministry of Defence 2013-7 GBP £50,671
Public Works and Government Services Canada 2013-6 CAD $3,915 Safety and Rescue Equipment
Oxfordshire County Council 2013-6 GBP £675
Ministry of Defence 2013-4 GBP £27,594
Ministry of Defence 2013-3 GBP £732,951
Oxfordshire County Council 2013-3 GBP £727
Oxfordshire County Council 2012-11 GBP £19,800 Equipment, Furniture and Materials
Gloucestershire County Council 2012-6 GBP £18,835
Northamptonshire County Council 2012-6 GBP £1,281 Supplies & Services
Oxfordshire County Council 2012-5 GBP £3,695 Equipment, Furniture and Materials
Northamptonshire County Council 2012-4 GBP £6,696 Supplies & Services
Oxfordshire County Council 2012-2 GBP £995 Training Expenses
Northamptonshire County Council 2012-2 GBP £502 Supplies & Services
Northamptonshire County Council 2011-10 GBP £714 Supplies & Services
Oxfordshire County Council 2011-10 GBP £17,381 Equipment, Furniture and Materials
Northamptonshire County Council 2011-9 GBP £502 Supplies & Services
Northamptonshire County Council 2011-8 GBP £1,573 Supplies & Services
Northamptonshire County Council 2011-7 GBP £2,654 Supplies & Services
Northamptonshire County Council 2011-6 GBP £2,194 Supplies & Services
Northamptonshire County Council 2011-5 GBP £1,304 Supplies & Services
Northamptonshire County Council 2011-4 GBP £2,934 Supplies & Services
Northamptonshire County Council 2011-3 GBP £6,348 Supplies & Services
Northamptonshire County Council 2010-11 GBP £1,348 Supplies & Services
Northamptonshire County Council 2010-10 GBP £11,505 Supplies & Services
Northamptonshire County Council 2010-9 GBP £1,343 Supplies & Services
Northamptonshire County Council 2010-8 GBP £8,804 Supplies & Services
Northamptonshire County Council 2010-7 GBP £6,523 Supplies & Services

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 SCOTT HEALTH & SAFETY 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 SCOTT HEALTH & SAFETY 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 SCOTT HEALTH & SAFETY 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.