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

SCOUT SHOPS LIMITED

75 MARLBOROUGH ROAD, LANCING BUSINESS PARK, LANCING, WEST SUSSEX, BN15 8UG,
Company Registration Number
01101498
Private Limited Company
Active

Company Overview

About Scout Shops Ltd
SCOUT SHOPS LIMITED was founded on 1973-03-13 and has its registered office in Lancing. The organisation's status is listed as "Active". Scout Shops Limited is a Private Limited Company registered in 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
SCOUT SHOPS LIMITED
 
Legal Registered Office
75 MARLBOROUGH ROAD
LANCING BUSINESS PARK
LANCING
WEST SUSSEX
BN15 8UG
Other companies in BN15
 
Filing Information
Company Number 01101498
Company ID Number 01101498
Date formed 1973-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
Last Datalog update: 2023-10-07 16:50:41
Primary Source:Companies House
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 SCOUT SHOPS LIMITED

Current Directors
Officer Role Date Appointed
KEITH JAMES PETERS
Company Secretary 2002-01-22
EMILY JASMINE AU
Director 2018-06-15
MARTIN WARWICK BRYANT
Director 2010-11-29
BYRON STEPHEN CHATBURN
Director 2015-10-27
EVE HENRIKSON
Director 2014-08-01
MARK EDWARD JOHN HISLOP
Director 2015-04-28
MATTHEW THOMAS HYDE
Director 2013-05-01
MICHAEL JOHN TAYLOR
Director 2014-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAGZ BHARTH
Director 2017-12-20 2018-01-13
DAVID GEOFFREY MARKWELL
Director 1999-07-01 2015-08-14
LINDSAY SARTORI
Director 2011-10-10 2015-04-28
GAIL MCKAY
Director 2012-04-05 2015-01-30
JEREMY PAUL MAXWELL
Director 2010-11-29 2013-12-17
NIGEL BRIAN PALMER
Director 2010-11-29 2013-10-01
DEREK MILTON TWINE
Director 1998-07-14 2013-05-01
KEITH JAMES EVANS
Director 2010-11-29 2012-12-17
GARY ANDREW DAVIS
Director 2005-10-18 2011-09-23
ALEXANDER HENDERSON JACK
Director 2003-01-21 2005-10-18
JONATHAN KATZ
Director 2003-09-27 2005-10-18
ANDREW RODERICK STUART
Director 2001-02-20 2005-10-18
DAVID MCCARTHY
Director 1998-08-01 2004-10-29
JOHN WOOLNOUGH HICKMAN
Director 1991-07-31 2003-11-18
PETER MAYNARD STOCKDALE
Company Secretary 1999-10-01 2001-07-31
MICHAEL BOWES
Director 1999-04-01 2000-11-14
IAN JAMES ROLLO CHALMERS
Company Secretary 1991-07-31 1999-09-30
BRIAN ALLEN RAYNER
Director 1992-03-01 1999-07-13
ANTONY GEORGE MOORE
Director 1991-07-31 1999-07-01
SYDNEY FRANK ROBIN
Director 1991-07-31 1999-02-13
BRYAN HALL LEES
Director 1991-07-31 1998-07-31
ANTHONY EDWARD NORMAN BLACK
Director 1991-07-31 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH JAMES PETERS OUTDOORS LIMITED Company Secretary 2002-01-22 CURRENT 1998-04-29 Active
EMILY JASMINE AU WORLD SCOUT SHOP LIMITED Director 2018-06-15 CURRENT 2011-09-08 Active
MARTIN WARWICK BRYANT NUFFIELD HEALTH Director 2013-06-01 CURRENT 1957-01-14 Active
MARTIN WARWICK BRYANT WESLEYAN BANK LIMITED Director 2012-09-01 CURRENT 1993-07-26 Active
MARTIN WARWICK BRYANT WORLD SCOUT SHOP LIMITED Director 2011-09-08 CURRENT 2011-09-08 Active
MARTIN WARWICK BRYANT WESLEYAN ASSURANCE SOCIETY Director 2011-06-01 CURRENT 1981-01-01 Active
BYRON STEPHEN CHATBURN WORLD SCOUT SHOP LIMITED Director 2015-10-27 CURRENT 2011-09-08 Active
BYRON STEPHEN CHATBURN BAPS HOMES LIMITED Director 2002-05-20 CURRENT 2002-05-20 Active
BYRON STEPHEN CHATBURN SEA-BAND LIMITED Director 1999-09-22 CURRENT 1999-09-22 Active
EVE HENRIKSON WORLD SCOUT SHOP LIMITED Director 2014-08-01 CURRENT 2011-09-08 Active
MARK EDWARD JOHN HISLOP SCOUT SERVICES LIMITED Director 2016-09-02 CURRENT 1985-06-10 Active
MARK EDWARD JOHN HISLOP OUTDOORS LIMITED Director 2015-08-14 CURRENT 1998-04-29 Active
MARK EDWARD JOHN HISLOP WORLD SCOUT SHOP LIMITED Director 2015-06-12 CURRENT 2011-09-08 Active
MARK EDWARD JOHN HISLOP SCOUT INSURANCE SERVICES LIMITED Director 2015-04-01 CURRENT 2004-02-09 Active
MATTHEW THOMAS HYDE STEP UP TO SERVE Director 2014-05-16 CURRENT 2013-10-11 Active - Proposal to Strike off
MATTHEW THOMAS HYDE UNITY INSURANCE SERVICES LTD Director 2013-09-27 CURRENT 2007-02-12 Active
MATTHEW THOMAS HYDE SCOUT INSURANCE SERVICES LIMITED Director 2013-07-04 CURRENT 2004-02-09 Active
MATTHEW THOMAS HYDE WORLD SCOUT SHOP LIMITED Director 2013-05-01 CURRENT 2011-09-08 Active
MATTHEW THOMAS HYDE SCOUT ASSOCIATION TRUST CORPORATION(THE) Director 2013-05-01 CURRENT 1935-01-02 Active
MICHAEL JOHN TAYLOR WORLD SCOUT SHOP LIMITED Director 2014-08-01 CURRENT 2011-09-08 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
2024-04-29APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS HYDE
2023-09-20FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-18CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-11-08DIRECTOR APPOINTED MR OLIVER WINSTON WOOD
2022-09-05FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR BYRON STEPHEN CHATBURN
2021-09-27AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-09-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-07-30AP01DIRECTOR APPOINTED MR THOMAS MARK ROBERTSON
2021-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 011014980002
2021-01-15AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-30AP01DIRECTOR APPOINTED MRS KAREN ALMOND
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR EVE HENRIKSON
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WARWICK BRYANT
2020-05-20AP01DIRECTOR APPOINTED MR MARTIN DAVID NEWMAN
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-08-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-06-21AP01DIRECTOR APPOINTED MS EMILY JASMINE AU
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JAGZ BHARTH
2017-12-20AP01DIRECTOR APPOINTED MR. JAGZ BHARTH
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 200000
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-12-04AP01DIRECTOR APPOINTED MR BYRON STEPHEN CHATBURN
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEOFFREY MARKWELL
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 200000
2015-08-12AR0131/07/15 ANNUAL RETURN FULL LIST
2015-06-02CH01Director's details changed for Mr. Michael John Taylor on 2015-05-24
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY SARTORI
2015-06-02AP01DIRECTOR APPOINTED MR MARK EDWARD JOHN HISLOP
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GAIL MCKAY
2014-09-02AP01DIRECTOR APPOINTED MR. MICHAEL JOHN TAYLOR
2014-09-01AP01DIRECTOR APPOINTED MISS EVE HENRIKSON
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 200000
2014-08-13AR0131/07/14 ANNUAL RETURN FULL LIST
2014-08-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MAXWELL
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PALMER
2013-09-02AR0131/07/13 FULL LIST
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-09AP01DIRECTOR APPOINTED MR MATTHEW THOMAS HYDE
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK TWINE
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH EVANS
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UG
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-07AR0131/07/12 FULL LIST
2012-04-05AP01DIRECTOR APPOINTED MRS GAIL MCKAY
2011-12-05AP01DIRECTOR APPOINTED MRS LINDSAY SARTORI
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GARY DAVIS
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-19AR0131/07/11 FULL LIST
2011-02-16AP01DIRECTOR APPOINTED MR NIGEL BRIAN PALMER
2011-02-14AP01DIRECTOR APPOINTED MR KEITH EVANS
2011-01-11AP01DIRECTOR APPOINTED MR JEREMY PAUL MAXWELL
2011-01-11AP01DIRECTOR APPOINTED MR MARTIN WARWICK BRYANT
2010-08-09AR0131/07/10 FULL LIST
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-08-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-04363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-08-20363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-06-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-08-29363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-07-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-13225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-08-10363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-07-18287REGISTERED OFFICE CHANGED ON 18/07/06 FROM: BADEN POWELL HOUSE QUEENS GATE LONDON SW7 5JS
2006-05-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2005-11-18288bDIRECTOR RESIGNED
2005-11-18288bDIRECTOR RESIGNED
2005-11-18288bDIRECTOR RESIGNED
2005-11-18288aNEW DIRECTOR APPOINTED
2005-08-12363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2004-12-20288bDIRECTOR RESIGNED
2004-12-17403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-09-01363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-06-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-05-18288bDIRECTOR RESIGNED
2004-04-13288aNEW DIRECTOR APPOINTED
2004-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-10-08363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-09-04288aNEW DIRECTOR APPOINTED
2002-12-04AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-08-12363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-06-25288aNEW SECRETARY APPOINTED
2001-12-10288bSECRETARY RESIGNED
2001-11-28288bSECRETARY RESIGNED
2001-11-19288aNEW DIRECTOR APPOINTED
2001-11-19363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-11-19288aNEW DIRECTOR APPOINTED
2001-11-19363(287)REGISTERED OFFICE CHANGED ON 19/11/01
2001-11-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-19363(288)SECRETARY RESIGNED
2001-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to SCOUT SHOPS 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 SCOUT SHOPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-12-19 PART of the property or undertaking has been released from charge THE SCOUT ASSOCIATION
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 SCOUT SHOPS LIMITED

Intangible Assets
Patents
We have not found any records of SCOUT SHOPS LIMITED registering or being granted any patents
Domain Names

SCOUT SHOPS LIMITED owns 3 domain names.

outdoors.co.uk   one-stop-scouting.co.uk   scoutshops.co.uk  

Trademarks
We have not found any records of SCOUT SHOPS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SCOUT SHOPS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Waltham Forest 2012-03-15 GBP £978 CLOTHING AND UNIFORM

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 SCOUT SHOPS 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 SCOUT SHOPS 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 SCOUT SHOPS 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.