UKBizDB.co.uk

SCOTT HEALTH & SAFETY LIMITED

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

This company is commonly known as Scott Health & Safety Limited. The company was founded 78 years ago and was given the registration number 00413886. The firm's registered office is in BRACKNELL. You can find them at 3m Centre, Cain Road, Bracknell, Berkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SCOTT HEALTH & SAFETY LIMITED
Company Number:00413886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1946
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:3m Centre, Cain Road, Bracknell, Berkshire, United Kingdom, RG12 8HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3m Centre, Cain Road, Bracknell, England, RG12 8HT

Director04 October 2017Active
3m Centre, Cain Road, Bracknell, United Kingdom, RG12 8HT

Director14 June 2021Active
3m Centre, Cain Road, Bracknell, United Kingdom, RG12 8HT

Director28 February 2021Active
Security House, The Summit, Hanworth Road, Sunbury-On-Thames, United Kingdom, TW16 5DB

Secretary10 November 2015Active
19, Goughs Lane, Knutsford, United Kingdom, WA16 8QL

Secretary02 August 2011Active
3m Centre, Cain Road, Bracknell, United Kingdom, RG12 8HT

Secretary30 April 2018Active
6 Hawthorn Avenue, Heathfield, Burscough, L40 5BL

Secretary03 February 2004Active
5 Arundel Close, Knutsford, WA16 9BZ

Secretary01 June 1994Active
1 Factory Row, Beccles Road, Thurlton, Norwich, NR14 6AJ

Secretary31 August 2001Active
3 Troutbeck Close, Hawkshaw, Bury, BL8 4LJ

Secretary-Active
3m Centre, Cain Road, Bracknell, England, RG12 8HT

Secretary04 October 2017Active
2 Mountford Hall Farm, Cuckstool Lane Fence, Burnley, BB12 9NZ

Secretary31 August 2001Active
2 Mountford Hall Farm, Cuckstool Lane Fence, Burnley, BB12 9NZ

Secretary04 June 2001Active
17 Woodfield Road, Akrington Middleton, Manchester, M24 1NF

Secretary28 July 2000Active
Security House, The Summit, Hanworth Road, Sunbury-On-Thames, United Kingdom, TW16 5DB

Director10 November 2015Active
37 Camborne Road, Sutton, SM2 6RJ

Director08 February 1996Active
Pimbo Road, West Pimbo, Skelmersdale, WN8 9RA

Director31 August 2017Active
19, Goughs Lane, Knutsford, United Kingdom, WA16 8QL

Director02 August 2011Active
671 South Ocean Boulevard, Boca Raton, Usa,

Director31 August 2001Active
Pimbo Road, West Pimbo, Skelmersdale, WN8 9RA

Director10 November 2015Active
37 Narelle Avenue, Pymble, Australia, NSW 2073

Director01 January 1996Active
6 Hawthorn Avenue, Heathfield, Burscough, L40 5BL

Director03 February 2004Active
3m Centre, Cain Road, Bracknell, England, RG12 8HT

Director04 October 2017Active
Pimbo Road, West Pimbo, Skelmersdale, WN8 9RA

Director28 March 2014Active
8 Croft Road, Chalfont St Peter, Gerrards Cross, SL9 1AE

Director-Active
5 Arundel Close, Knutsford, WA16 9BZ

Director01 June 1994Active
11 Sunbury Gardens, Appleton, Warrington, WA4 5QE

Director-Active
320 State Street, Marinette, Usa,

Director31 August 2001Active
17438 Meadow Bottom Road, Charlotte, North Carolina, United States,

Director03 February 2004Active
3m Centre, Cain Road, Bracknell, United Kingdom, RG12 8HT

Director28 February 2021Active
2 Cranbrook Place, Illawong, New South Wales, Australia, 2234

Director08 February 1996Active
3 Troutbeck Close, Hawkshaw, Bury, BL8 4LJ

Director-Active
Lower Yew Tree Barn, Alston Lane, Alston, Nr Longridge, United Kingdom, WNB 9RA

Director02 August 2011Active
Chapel Gardens, Back Lane, Rollesby, Great Yarmouth, NR29 5EB

Director31 August 2001Active
15 Middle Head Road, Mosman New South Wales, Australia, FOREIGN

Director01 January 1996Active

People with Significant Control

3m United Kingdom Public Limited Company
Notified on:04 October 2017
Status:Active
Country of residence:United Kingdom
Address:3m Centre, Cain Road, Bracknell, United Kingdom, RG12 8HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tyco Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.