UKBizDB.co.uk

SCOTT BADER UK LIMITED

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

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.

Company Information

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:
  • 20160 - Manufacture of plastics in primary forms

Office Address & Contact

Registered Address:Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, NN29 7RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wollaston Hall, Wollaston, Wellingborough, United Kingdom, NN29 7RL

Secretary27 February 2024Active
Wollaston Hall, Wollaston, Wellingborough, United Kingdom, NN29 7RL

Director31 August 2020Active
Wollaston Hall, Wollaston, Wellingborough, United Kingdom, NN29 7RL

Director31 August 2020Active
Wollaston Hall, Wollaston, Wellingborough, United Kingdom, NN29 7RL

Director01 January 2024Active
Wollaston Hall, Wollaston, Wellingborough, United Kingdom, NN29 7RL

Director04 March 2024Active
Wollaston Hall, Wollaston, Wellingborough, United Kingdom, NN29 7RL

Director01 January 2023Active
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL

Secretary01 October 2009Active
The Old Vicarage, 53 York Road, Wollaston, NN29 7SG

Secretary30 December 2002Active
2 Denham Cottages Bullocks Farm Lane, Wheeler End, High Wycombe, HP14 3NQ

Secretary01 September 2005Active
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL

Secretary31 August 2020Active
35, Lesson Road, Brixworth, NN6 9EE

Secretary01 January 2008Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary15 October 2002Active
Wollaston Hall, Wollaston, Wellingborough, England, NN29 7RL

Director01 January 2013Active
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL

Director30 December 2002Active
9 Barton Holme, Blakesley, Towcester, NN12 8RJ

Director30 December 2002Active
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL

Director01 January 2018Active
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL

Director01 June 2017Active
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL

Director01 January 2016Active
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL

Director01 January 2016Active
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL

Director01 March 2005Active
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL

Director01 January 2015Active
33 Auctioneers Way, Northampton, NN1 1HF

Director30 December 2002Active
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL

Director01 August 2008Active
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL

Director01 December 2005Active
The Old Vicarage, 53 York Road, Wollaston, NN29 7SG

Director30 December 2002Active
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL

Director01 August 2011Active
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL

Director01 January 2016Active
Hillside Cottage, Hackupps Lane Michelmersh, Romsey, SO51 0NP

Director30 December 2002Active
155 Wollaston Road, Irchester, NN29 7DD

Director01 January 2005Active
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL

Director12 August 2019Active
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL

Director01 January 2012Active
127 Knox Road, Wellingborough, NN8 1HX

Director01 June 2007Active
10 Larkhill, Rushden, NN10 6BG

Director30 December 2002Active
Wollaston Hall, Wollaston, Wellingborough, NN29 7RL

Director01 April 2012Active
Wollaston Hall, Wollaston, Wellingborough, United Kingdom, NN29 7RL

Director31 August 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-03-06Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Appoint person secretary company with name date.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-06-16Accounts

Accounts with accounts type full.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-05-27Accounts

Accounts with accounts type full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-05-19Address

Change registered office address company with date old address new address.

Download
2021-05-19Accounts

Accounts with accounts type full.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Officers

Termination secretary company with name termination date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.