This company is commonly known as Scott Bader Uk Limited. The company was founded 21 years ago and was given the registration number 04562724. The firm's registered office is in WELLINGBOROUGH. You can find them at Wollaston Hall, Wollaston, Wellingborough, Northamptonshire. This company's SIC code is 20160 - Manufacture of plastics in primary forms.
Name | : | SCOTT BADER UK LIMITED |
---|---|---|
Company Number | : | 04562724 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, NN29 7RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wollaston Hall, Wollaston, Wellingborough, United Kingdom, NN29 7RL | Secretary | 27 February 2024 | Active |
Wollaston Hall, Wollaston, Wellingborough, United Kingdom, NN29 7RL | Director | 31 August 2020 | Active |
Wollaston Hall, Wollaston, Wellingborough, United Kingdom, NN29 7RL | Director | 31 August 2020 | Active |
Wollaston Hall, Wollaston, Wellingborough, United Kingdom, NN29 7RL | Director | 01 January 2024 | Active |
Wollaston Hall, Wollaston, Wellingborough, United Kingdom, NN29 7RL | Director | 04 March 2024 | Active |
Wollaston Hall, Wollaston, Wellingborough, United Kingdom, NN29 7RL | Director | 01 January 2023 | Active |
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL | Secretary | 01 October 2009 | Active |
The Old Vicarage, 53 York Road, Wollaston, NN29 7SG | Secretary | 30 December 2002 | Active |
2 Denham Cottages Bullocks Farm Lane, Wheeler End, High Wycombe, HP14 3NQ | Secretary | 01 September 2005 | Active |
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL | Secretary | 31 August 2020 | Active |
35, Lesson Road, Brixworth, NN6 9EE | Secretary | 01 January 2008 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Secretary | 15 October 2002 | Active |
Wollaston Hall, Wollaston, Wellingborough, England, NN29 7RL | Director | 01 January 2013 | Active |
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL | Director | 30 December 2002 | Active |
9 Barton Holme, Blakesley, Towcester, NN12 8RJ | Director | 30 December 2002 | Active |
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL | Director | 01 January 2018 | Active |
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL | Director | 01 June 2017 | Active |
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL | Director | 01 January 2016 | Active |
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL | Director | 01 January 2016 | Active |
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL | Director | 01 March 2005 | Active |
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL | Director | 01 January 2015 | Active |
33 Auctioneers Way, Northampton, NN1 1HF | Director | 30 December 2002 | Active |
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL | Director | 01 August 2008 | Active |
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL | Director | 01 December 2005 | Active |
The Old Vicarage, 53 York Road, Wollaston, NN29 7SG | Director | 30 December 2002 | Active |
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL | Director | 01 August 2011 | Active |
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL | Director | 01 January 2016 | Active |
Hillside Cottage, Hackupps Lane Michelmersh, Romsey, SO51 0NP | Director | 30 December 2002 | Active |
155 Wollaston Road, Irchester, NN29 7DD | Director | 01 January 2005 | Active |
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL | Director | 12 August 2019 | Active |
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL | Director | 01 January 2012 | Active |
127 Knox Road, Wellingborough, NN8 1HX | Director | 01 June 2007 | Active |
10 Larkhill, Rushden, NN10 6BG | Director | 30 December 2002 | Active |
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL | Director | 01 April 2012 | Active |
Wollaston Hall, Wollaston, Wellingborough, United Kingdom, NN29 7RL | Director | 31 August 2020 | Active |
Scott Bader Co Ltd | ||
Notified on | : | 14 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wollaston Hall, Wollaston, Wellingborough, England, NN29 7RL |
Nature of control | : |
|
Mr Matthew Ian Collins | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Address | : | Wollaston Hall, Wellingborough, NN29 7RL |
Nature of control | : |
|
Mr Andrew John Forrester | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | Wollaston Hall, Wellingborough, NN29 7RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-02-27 | Officers | Appoint person secretary company with name date. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Accounts | Accounts with accounts type full. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Accounts | Accounts with accounts type full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-05-19 | Address | Change registered office address company with date old address new address. | Download |
2021-05-19 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-28 | Officers | Termination secretary company with name termination date. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.