UKBizDB.co.uk

R & W SCOTT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R & W Scott Ltd. The company was founded 20 years ago and was given the registration number 05072615. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at C/o Aberdein Considine, Cloth Market, Newcastle Upon Tyne, . This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:R & W SCOTT LTD
Company Number:05072615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables
  • 10821 - Manufacture of cocoa and chocolate confectionery

Office Address & Contact

Registered Address:C/o Aberdein Considine, Cloth Market, Newcastle Upon Tyne, England, NE1 1EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Clyde Street, Carluke, Scotland, ML8 5BD

Director19 December 2018Active
52, Clyde Street, Carluke, Scotland, ML8 5BD

Director19 December 2018Active
52, Clyde Street, Carluke, Scotland, ML8 5BD

Director19 December 2018Active
11 Connaught Gardens, Berkhamsted, HP4 1SF

Secretary27 September 2004Active
6 Pear Tree Hill, Salfords, Redhill, RH1 5EG

Secretary31 May 2006Active
61, Stephenson Way, Wavertree, Liverpool, England, L13 1HN

Secretary04 December 2017Active
1 Eversleigh Road, Barnet, EN5 1NE

Secretary30 August 2005Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary15 March 2004Active
11 Connaught Gardens, Berkhamsted, HP4 1SF

Director27 September 2004Active
Waterloo Farm, Mill Lane, Wingrave, HP22 4PH

Director30 August 2005Active
61, Stephenson Way, Wavertree, Liverpool, England, L13 1HN

Director01 January 2018Active
Old Orchard House, Dipley Road, Hartley Witney, Hook, RG27 8JP

Director30 August 2005Active
Aberlyn, Charlestown, KY11 3DP

Director12 July 2007Active
2 Cathedral Close, Dukinfield, SK16 5RN

Director25 June 2009Active
International House, St. Katharines Way, London, E1W 1XB

Director07 August 2015Active
61, Stephenson Way, Wavertree, Liverpool, England, L13 1HN

Director04 December 2017Active
61, Stephenson Way, Wavertree, Liverpool, England, L13 1HN

Director07 August 2017Active
61, Stephenson Way, Wavertree, Liverpool, England, L13 1HN

Director07 August 2017Active
22 Woodlands Road, London, SW13 0JZ

Director27 September 2004Active
International House, St. Katharines Way, London, E1W 1XB

Director07 August 2015Active
1 Eversleigh Road, Barnet, EN5 1NE

Director30 August 2005Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director15 March 2004Active

People with Significant Control

Scotts Holdco Ltd
Notified on:19 December 2018
Status:Active
Country of residence:United Kingdom
Address:Aberdein Considine, 30, Cloth Market, Newcastle Upon Tyne, United Kingdom, NE1 1EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Real Good Food Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:International House, 1 St. Katharines Way, London, England, E1W 1XB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-12-22Mortgage

Mortgage satisfy charge full.

Download
2023-08-31Accounts

Accounts with accounts type full.

Download
2023-07-25Mortgage

Mortgage satisfy charge full.

Download
2023-07-25Mortgage

Mortgage satisfy charge full.

Download
2023-07-25Mortgage

Mortgage satisfy charge full.

Download
2023-07-25Mortgage

Mortgage satisfy charge full.

Download
2023-07-25Mortgage

Mortgage satisfy charge full.

Download
2023-07-25Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type full.

Download
2020-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-21Mortgage

Mortgage satisfy charge full.

Download
2020-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type full.

Download
2019-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.