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

SCOTT ADAMSONS ASSOCIATES LIMITED

LANCASTER HOUSE, BLACKBURN STREET RADCLIFFE, MANCHESTER, M26 2JW,
Company Registration Number
02728950
Private Limited Company
Active

Company Overview

About Scott Adamsons Associates Ltd
SCOTT ADAMSONS ASSOCIATES LIMITED was founded on 1992-07-06 and has its registered office in Manchester. The organisation's status is listed as "Active". Scott Adamsons Associates 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
SCOTT ADAMSONS ASSOCIATES LIMITED
 
Legal Registered Office
LANCASTER HOUSE
BLACKBURN STREET RADCLIFFE
MANCHESTER
M26 2JW
Other companies in M26
 
Previous Names
HILARE INVESTMENTS LIMITED19/12/2012
Filing Information
Company Number 02728950
Company ID Number 02728950
Date formed 1992-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB161813324  
Last Datalog update: 2024-05-05 16:01:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTT ADAMSONS ASSOCIATES LIMITED
The accountancy firm based at this address is WILDS LTD
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 SCOTT ADAMSONS ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA MARY FOULKES
Company Secretary 2013-04-23
MARK ASHLEY WHITING
Director 1994-04-04
RUSSELL PETER WHITING
Director 2013-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER FRANCIS WHITING
Company Secretary 1994-04-04 2013-04-23
HILARY FRANCES JONES
Company Secretary 1993-07-06 1994-04-04
JULIA ANN JONES
Director 1993-07-06 1994-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ASHLEY WHITING PETER READ INVESTMENTS LIMITED Director 2007-06-08 CURRENT 1968-11-29 Active
MARK ASHLEY WHITING CHRISTALEX INVESTMENTS LIMITED Director 2006-01-24 CURRENT 1983-11-18 Active
MARK ASHLEY WHITING CORPORATE FLEET CARE FINANCE LIMITED Director 2004-04-29 CURRENT 2003-12-16 Active
MARK ASHLEY WHITING VALDOR HOLDINGS LIMITED Director 2001-04-24 CURRENT 1986-01-28 Active
MARK ASHLEY WHITING VISTAHURST LIMITED Director 2000-11-04 CURRENT 2000-05-08 Active
MARK ASHLEY WHITING STAND MOTOR CO. LIMITED Director 1999-06-21 CURRENT 1972-09-21 Active
MARK ASHLEY WHITING FIMDON ASSET FINANCE LIMITED Director 1995-06-01 CURRENT 1995-06-01 Active
MARK ASHLEY WHITING COMMERCIAL ASSET FINANCE LIMITED Director 1993-05-17 CURRENT 1993-04-27 Active
MARK ASHLEY WHITING TRUKVAN AND CAR RENTALS LIMITED Director 1992-12-21 CURRENT 1967-03-13 Active
MARK ASHLEY WHITING SCOTT ADAMSONS (SELF DRIVE) LIMITED Director 1992-12-07 CURRENT 1984-05-16 Active
MARK ASHLEY WHITING FIMDON FINANCE LIMITED Director 1992-11-02 CURRENT 1973-03-29 Active
MARK ASHLEY WHITING ASSOCIATED CREDITS LIMITED Director 1992-11-02 CURRENT 1952-10-28 Active
MARK ASHLEY WHITING FIMDON FINANCE LEASING LIMITED Director 1992-11-02 CURRENT 1976-01-20 Active
MARK ASHLEY WHITING FIMDON MOTOR FINANCE LIMITED Director 1992-11-02 CURRENT 1978-05-17 Active
MARK ASHLEY WHITING FIMDON VEHICLE LEASING LIMITED Director 1992-11-02 CURRENT 1979-01-08 Active
MARK ASHLEY WHITING FIMDON COMMERCIAL LEASING LIMITED Director 1992-11-02 CURRENT 1980-05-30 Active
MARK ASHLEY WHITING SCOTT ADAMSONS MANAGEMENT LIMITED Director 1992-11-02 CURRENT 1990-04-19 Active
MARK ASHLEY WHITING SCOTT ADAMSONS LIMITED Director 1992-11-02 CURRENT 1991-11-22 Active
MARK ASHLEY WHITING VALDOR INDUSTRIAL DEVELOPMENTS LIMITED Director 1992-11-02 CURRENT 1978-04-17 Active
MARK ASHLEY WHITING VALDOR COMMERCIAL LEASING LIMITED Director 1992-11-02 CURRENT 1979-02-01 Active
RUSSELL PETER WHITING FIMDON FINANCE LIMITED Director 2010-12-01 CURRENT 1973-03-29 Active
RUSSELL PETER WHITING ASSOCIATED CREDITS HOLDINGS LIMITED Director 2010-12-01 CURRENT 1989-01-25 Active
RUSSELL PETER WHITING ASSOCIATED CREDITS LIMITED Director 2010-12-01 CURRENT 1952-10-28 Active
RUSSELL PETER WHITING FIMDON FINANCE LEASING LIMITED Director 2010-12-01 CURRENT 1976-01-20 Active
RUSSELL PETER WHITING FIMDON MOTOR FINANCE LIMITED Director 2010-12-01 CURRENT 1978-05-17 Active
RUSSELL PETER WHITING FIMDON VEHICLE LEASING LIMITED Director 2010-12-01 CURRENT 1979-01-08 Active
RUSSELL PETER WHITING FIMDON COMMERCIAL LEASING LIMITED Director 2010-12-01 CURRENT 1980-05-30 Active
RUSSELL PETER WHITING FIMDON ASSET FINANCE LIMITED Director 2010-12-01 CURRENT 1995-06-01 Active
RUSSELL PETER WHITING SCOTT ADAMSONS MANAGEMENT LIMITED Director 2010-12-01 CURRENT 1990-04-19 Active
RUSSELL PETER WHITING VALDOR HOLDINGS LIMITED Director 2010-12-01 CURRENT 1986-01-28 Active
RUSSELL PETER WHITING WRENWOOD GROUP FINANCE LIMITED Director 2010-12-01 CURRENT 1983-02-08 Active
RUSSELL PETER WHITING VALDOR INDUSTRIAL DEVELOPMENTS LIMITED Director 2010-12-01 CURRENT 1978-04-17 Active
RUSSELL PETER WHITING VALDOR COMMERCIAL LEASING LIMITED Director 2010-12-01 CURRENT 1979-02-01 Active
RUSSELL PETER WHITING PETER READ INVESTMENTS LIMITED Director 2010-12-01 CURRENT 1968-11-29 Active
RUSSELL PETER WHITING CORPORATE FLEET CARE FINANCE LIMITED Director 2004-04-29 CURRENT 2003-12-16 Active
RUSSELL PETER WHITING VISTAHURST LIMITED Director 2000-11-04 CURRENT 2000-05-08 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
2024-04-2931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-07CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2024-02-06Termination of appointment of Patricia Mary Foulkes on 2024-02-06
2024-02-06Appointment of Mr Mark Ashley Whiting as company secretary on 2024-02-06
2023-04-2531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08Director's details changed for Mr Russell Peter Whiting on 2022-02-05
2023-02-08CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-04-23AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-04-24AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-05-03AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-05-04AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-15AR0106/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-21AR0106/07/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0106/07/13 ANNUAL RETURN FULL LIST
2013-04-24AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-24AP01DIRECTOR APPOINTED MR RUSSELL PETER WHITING
2013-04-23AP03Appointment of Mrs Patricia Mary Foulkes as company secretary
2013-04-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER WHITING
2012-12-19RES15CHANGE OF NAME 17/12/2012
2012-12-19CERTNMCompany name changed hilare investments LIMITED\certificate issued on 19/12/12
2012-07-19AR0106/07/12 ANNUAL RETURN FULL LIST
2012-04-23AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-19AR0106/07/11 ANNUAL RETURN FULL LIST
2011-04-15AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-27AR0106/07/10 ANNUAL RETURN FULL LIST
2010-04-15AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-09363aReturn made up to 06/07/09; full list of members
2009-05-22AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / MARK WHITING / 20/03/2008
2008-05-12AA31/07/07 TOTAL EXEMPTION FULL
2007-07-20363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-07-27363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-08363aRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-08-08288cDIRECTOR'S PARTICULARS CHANGED
2005-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-08-09363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-08-04363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-07-15363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-07-28363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-05-04AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-07-25363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-02363sRETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS
1999-05-23AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-08-03363sRETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS
1998-05-14AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-07-30363sRETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS
1997-05-30AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-08-07363sRETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS
1996-05-29AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/95
1995-07-07363sRETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS
1995-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-06-30363(287)REGISTERED OFFICE CHANGED ON 30/06/94
1994-06-30363sRETURN MADE UP TO 06/07/94; CHANGE OF MEMBERS
1994-06-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-05-25AAFULL ACCOUNTS MADE UP TO 31/07/93
1993-08-25363(287)REGISTERED OFFICE CHANGED ON 25/08/93
1993-08-25363bRETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS
1993-05-13225(1)ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07
1993-03-31287REGISTERED OFFICE CHANGED ON 31/03/93 FROM: LANCASTER HOUSE BLACKBURN STREET RADCLIFFE. MANCHESTER M26 9TS
1993-02-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-07-17288SECRETARY RESIGNED
1992-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCOTT ADAMSONS ASSOCIATES 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 ADAMSONS ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTT ADAMSONS ASSOCIATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 SCOTT ADAMSONS ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of SCOTT ADAMSONS ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTT ADAMSONS ASSOCIATES LIMITED
Trademarks
We have not found any records of SCOTT ADAMSONS ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTT ADAMSONS ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SCOTT ADAMSONS ASSOCIATES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SCOTT ADAMSONS ASSOCIATES 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 ADAMSONS ASSOCIATES 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 ADAMSONS ASSOCIATES 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.