Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SCOTT COMPANY (CHESHIRE) LIMITED
Company Information for

THE SCOTT COMPANY (CHESHIRE) LIMITED

CORNERFIELD HOUSE, UNDERWOOD ROAD, ALDERLEY EDGE, CHESHIRE, SK9 7BR,
Company Registration Number
05294385
Private Limited Company
Active

Company Overview

About The Scott Company (cheshire) Ltd
THE SCOTT COMPANY (CHESHIRE) LIMITED was founded on 2004-11-23 and has its registered office in Alderley Edge. The organisation's status is listed as "Active". The Scott Company (cheshire) Limited is a Private Limited Company registered in ENGLAND 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
THE SCOTT COMPANY (CHESHIRE) LIMITED
 
Legal Registered Office
CORNERFIELD HOUSE
UNDERWOOD ROAD
ALDERLEY EDGE
CHESHIRE
SK9 7BR
Other companies in CW12
 
Previous Names
HS 354 LIMITED24/05/2005
Filing Information
Company Number 05294385
Company ID Number 05294385
Date formed 2004-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB866442402  
Last Datalog update: 2024-03-05 20:52:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SCOTT COMPANY (CHESHIRE) 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 THE SCOTT COMPANY (CHESHIRE) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JULIAN SCOTT
Company Secretary 2005-05-23
DEANA MARY SCOTT
Director 2005-05-23
ROBERT JULIAN SCOTT
Director 2005-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTONY WAKEFIELD
Company Secretary 2004-11-23 2005-05-23
ROBERT PARRY
Director 2004-11-23 2005-05-23
PAUL ANTONY WAKEFIELD
Director 2004-11-23 2005-05-23

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
2024-01-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-06Change of details for Mrs Deana Mary Scott as a person with significant control on 2023-11-22
2023-12-05Change of details for Mrs Deana Mary Scott as a person with significant control on 2023-11-22
2023-12-05Change of details for Mr Robert Julian Scott as a person with significant control on 2023-11-22
2023-12-05REGISTERED OFFICE CHANGED ON 05/12/23 FROM Cornerfield House Underwood Road Alderley Edge Cheshire SK9 7UP England
2023-12-05SECRETARY'S DETAILS CHNAGED FOR ROBERT JULIAN SCOTT on 2023-11-22
2023-12-05Director's details changed for Mrs Deana Mary Scott on 2023-11-22
2023-12-05Director's details changed for Robert Julian Scott on 2023-11-22
2023-12-05CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-01-18Unaudited abridged accounts made up to 2022-04-30
2023-01-09CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-01-28MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-04CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM Unit 1 Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-02-01AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-15AR0123/11/15 ANNUAL RETURN FULL LIST
2015-02-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-16AR0123/11/14 ANNUAL RETURN FULL LIST
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-28AR0123/11/13 ANNUAL RETURN FULL LIST
2014-01-28AD02Register inspection address changed from Former Sorting Office Macclesfield Road Alderley Edge Cheshire SK9 7BJ United Kingdom
2014-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/14 FROM Former Sorting Office Macclesfield Road Alderley Edge Cheshire SK9 7BJ United Kingdom
2014-01-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0123/11/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0123/11/11 ANNUAL RETURN FULL LIST
2011-01-14AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-24AR0123/11/10 ANNUAL RETURN FULL LIST
2010-01-04AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-22AR0123/11/09 ANNUAL RETURN FULL LIST
2009-12-22AD02SAIL ADDRESS CREATED
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JULIAN SCOTT / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DEANA MARY SCOTT / 01/10/2009
2009-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 28A LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7DA
2009-04-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-06AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-11-21288cDIRECTOR'S CHANGE OF PARTICULARS / DEANA SCOTT / 19/11/2008
2008-11-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT SCOTT / 19/11/2008
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-02-09395PARTICULARS OF MORTGAGE/CHARGE
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-12-18363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-13395PARTICULARS OF MORTGAGE/CHARGE
2006-04-20287REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 28A LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7DZ
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-01-12353LOCATION OF REGISTER OF MEMBERS
2006-01-12363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2006-01-12190LOCATION OF DEBENTURE REGISTER
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 30 HURSTLEA ST HILARYS PARK ALDERLEY EDGE CHESHIRE SK9 7DA
2005-09-21225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06
2005-07-02288aNEW DIRECTOR APPOINTED
2005-06-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-28288bDIRECTOR RESIGNED
2005-06-23395PARTICULARS OF MORTGAGE/CHARGE
2005-06-23395PARTICULARS OF MORTGAGE/CHARGE
2005-06-22287REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 30 HURSTLEA PARK ST HILARYS PARK ALDERLEY EDGE CHESHIRE SK9 7DA
2005-06-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-27287REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 7TH FLOOR, PHOENIX HOUSE 1-3 NEWHALL STREET BIRMINGHAM B33NH
2005-05-24CERTNMCOMPANY NAME CHANGED HS 354 LIMITED CERTIFICATE ISSUED ON 24/05/05
2004-11-23NEWINCINCORPORATION 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 THE SCOTT COMPANY (CHESHIRE) 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 THE SCOTT COMPANY (CHESHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-04-05 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-02-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE OVER BUILDING CONTRACT 2007-04-28 Outstanding BANK OF IRELAND
CHARGE OVER BUILDING CONTRACT 2007-04-28 Outstanding BANK OF IRELAND
LEGAL CHARGE 2006-07-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2006-02-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2005-06-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2005-06-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of THE SCOTT COMPANY (CHESHIRE) LIMITED registering or being granted any patents
Domain Names

THE SCOTT COMPANY (CHESHIRE) LIMITED owns 1 domain names.

scottexpress.co.uk  

Trademarks
We have not found any records of THE SCOTT COMPANY (CHESHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SCOTT COMPANY (CHESHIRE) 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 THE SCOTT COMPANY (CHESHIRE) 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 THE SCOTT COMPANY (CHESHIRE) 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 THE SCOTT COMPANY (CHESHIRE) 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 THE SCOTT COMPANY (CHESHIRE) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1