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

SCANLANS HOLDINGS LIMITED

THE OLD MILL TRICKETTS LANE, WILLASTON, NANTWICH, CHESHIRE, CW5 6PZ,
Company Registration Number
05864266
Private Limited Company
Active

Company Overview

About Scanlans Holdings Ltd
SCANLANS HOLDINGS LIMITED was founded on 2006-07-03 and has its registered office in Nantwich. The organisation's status is listed as "Active". Scanlans Holdings 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
SCANLANS HOLDINGS LIMITED
 
Legal Registered Office
THE OLD MILL TRICKETTS LANE
WILLASTON
NANTWICH
CHESHIRE
CW5 6PZ
Other companies in CW5
 
Filing Information
Company Number 05864266
Company ID Number 05864266
Date formed 2006-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 07:17:44
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 SCANLANS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KAY SCANLAN
Company Secretary 2006-07-03
CHERYL FRANCES REDDOCK
Director 2006-07-03
KAY SCANLAN
Director 2006-07-03
DAWN WILSHAW
Director 2011-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
BETTY SCANLAN
Director 2006-07-03 2016-01-19
DAVID SCANLAN
Director 2006-07-03 2010-10-17
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-07-03 2006-07-04
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-07-03 2006-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAY SCANLAN SCANLAN'S(PLANT HIRE)LIMITED Company Secretary 1991-12-10 CURRENT 1963-07-31 Active
KAY SCANLAN GEO.A.SCANLAN & SON LIMITED Company Secretary 1991-12-10 CURRENT 1961-04-27 Active
CHERYL FRANCES REDDOCK ADDSCAN (HIRE CENTRE) LIMITED Director 2010-12-31 CURRENT 1976-08-16 Dissolved 2014-07-22
CHERYL FRANCES REDDOCK SCANLAN'S(PLANT HIRE)LIMITED Director 2003-07-23 CURRENT 1963-07-31 Active
CHERYL FRANCES REDDOCK GEO.A.SCANLAN & SON LIMITED Director 2003-07-23 CURRENT 1961-04-27 Active
KAY SCANLAN SCANLAN'S(PLANT HIRE)LIMITED Director 1991-12-10 CURRENT 1963-07-31 Active
KAY SCANLAN GEO.A.SCANLAN & SON LIMITED Director 1991-12-10 CURRENT 1961-04-27 Active
DAWN WILSHAW ADDSCAN (HIRE CENTRE) LIMITED Director 2011-03-14 CURRENT 1976-08-16 Dissolved 2014-07-22
DAWN WILSHAW SCANLAN'S(PLANT HIRE)LIMITED Director 2011-03-14 CURRENT 1963-07-31 Active
DAWN WILSHAW GEO.A.SCANLAN & SON LIMITED Director 2011-03-14 CURRENT 1961-04-27 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
2024-11-2031/07/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-2831/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-04-1831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16Change of details for Mrs Cheryl Frances Reddock as a person with significant control on 2023-01-09
2023-03-16Director's details changed for Mrs Cheryl Frances Reddock on 2023-01-09
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-04-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22RP04CS01
2020-07-07CS01Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22.09.2020.
2019-11-08AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-02-14AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KAY SCANLAN / 05/07/2018
2018-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN WILSHAW / 05/07/2018
2018-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES REDDOCK / 05/07/2018
2018-07-05CH03SECRETARY'S DETAILS CHNAGED FOR MISS KAY SCANLAN on 2018-07-05
2018-07-05PSC04PSC'S CHANGE OF PARTICULARS / MRS DAWN WILSHAW / 05/07/2018
2018-07-05PSC04PSC'S CHANGE OF PARTICULARS / MISS KAY SCANLAN / 05/07/2018
2018-07-05PSC04PSC'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES REDDOCK / 05/07/2018
2018-04-23AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-07-24PSC04Change of details for Miss Kay Scanlan as a person with significant control on 2017-07-10
2017-07-12CH01Director's details changed for Miss Kay Scanlan on 2017-07-11
2017-07-11CH03SECRETARY'S DETAILS CHNAGED FOR MISS KAY SCANLAN on 2017-07-11
2017-07-11CH01Director's details changed for Miss Kay Scanlan on 2017-07-11
2016-12-19AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 306.34
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-04-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR BETTY SCANLAN
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 306.34
2015-08-18AR0103/07/15 ANNUAL RETURN FULL LIST
2015-02-19AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 306.34
2014-07-24AR0103/07/14 ANNUAL RETURN FULL LIST
2014-02-04AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AR0103/07/13 ANNUAL RETURN FULL LIST
2013-07-22CH01Director's details changed for Mrs Cheryl Francis Reddock on 2013-07-17
2012-11-21AR0131/07/12 FULL LIST
2012-11-15AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-16AR0103/07/12 FULL LIST
2012-04-27AA31/07/11 TOTAL EXEMPTION SMALL
2012-03-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-12AR0103/07/11 FULL LIST
2011-04-04AP01DIRECTOR APPOINTED MRS DAWN WILSHAW
2011-03-31AA31/07/10 TOTAL EXEMPTION SMALL
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCANLAN
2010-07-12AR0103/07/10 FULL LIST
2010-01-15AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-02-24AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-09287REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 12/14 MACON COURT, MACON WAY WILLASTON CREWE CHESHIRE CW1 6EA
2008-07-22363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SCANLAN / 02/07/2008
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-19288cSECRETARY'S PARTICULARS CHANGED
2007-07-19363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-05-18122S-DIV 22/12/06
2007-05-1888(2)RAD 19/12/06--------- £ SI 15317@.01=153 £ IC 1/154
2007-05-1888(2)RAD 19/12/06--------- £ SI 15316@.01=153 £ IC 154/307
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-07288aNEW SECRETARY APPOINTED
2006-07-04288bDIRECTOR RESIGNED
2006-07-04288bSECRETARY RESIGNED
2006-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SCANLANS HOLDINGS 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 SCANLANS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2011-11-10 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 112,248
Creditors Due After One Year 2012-07-31 £ 117,004
Creditors Due Within One Year 2013-07-31 £ 297,040
Creditors Due Within One Year 2012-07-31 £ 338,206

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
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 SCANLANS HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 3,848
Cash Bank In Hand 2012-07-31 £ 3,848
Current Assets 2013-07-31 £ 11,972
Current Assets 2012-07-31 £ 12,284
Debtors 2013-07-31 £ 8,124
Debtors 2012-07-31 £ 8,436
Fixed Assets 2013-07-31 £ 2,159,890
Fixed Assets 2012-07-31 £ 2,159,890
Secured Debts 2013-07-31 £ 121,588
Secured Debts 2012-07-31 £ 122,060
Shareholder Funds 2013-07-31 £ 1,762,574
Shareholder Funds 2012-07-31 £ 1,716,964
Tangible Fixed Assets 2013-07-31 £ 2,089,737
Tangible Fixed Assets 2012-07-31 £ 2,089,737

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCANLANS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCANLANS HOLDINGS LIMITED
Trademarks
We have not found any records of SCANLANS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCANLANS HOLDINGS 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 (70100 - Activities of head offices) as SCANLANS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SCANLANS HOLDINGS 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 SCANLANS HOLDINGS 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 SCANLANS HOLDINGS 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.
    Other companies at postcode CW5 6PZ