SCOTT BADER UK LIMITED
Overview
| Company Name | SCOTT BADER UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04562724 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOTT BADER UK LIMITED?
- Manufacture of plastics in primary forms (20160) / Manufacturing
Where is SCOTT BADER UK LIMITED located?
| Registered Office Address | Wollaston Hall Wollaston NN29 7FH Wellingborough Northamptonshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTT BADER UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVER 1938 LIMITED | Oct 15, 2002 | Oct 15, 2002 |
What are the latest accounts for SCOTT BADER UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SCOTT BADER UK LIMITED?
| Last Confirmation Statement Made Up To | Jan 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 01, 2026 |
| Overdue | No |
What are the latest filings for SCOTT BADER UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 01, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
Termination of appointment of Chris Vaughan as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tara-Jane Brodie as a secretary on Jun 30, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Chris Vaughan as a director on Dec 10, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Marie Lesley Powell as a director on Dec 10, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tom Kugelstadt as a director on Dec 02, 2024 | 1 pages | TM01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Termination of appointment of Upjit Bhachu as a director on Jul 25, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from Wollaston Hall Wollaston Wellingborough Northants NN29 7RL United Kingdom to Wollaston Hall Wollaston Wellingborough Northamptonshire NN29 7FH on Aug 02, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||
Appointment of Mr Andrew John Rodgers as a director on Mar 04, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Tara-Jane Brodie as a secretary on Feb 27, 2024 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jan 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gareth Paul Mead as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Toyer as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Andrew Stowell as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Termination of appointment of Marco Villa as a director on Jan 20, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Aaron Smith as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tymon Page as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of SCOTT BADER UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEAD, Gareth Paul | Director | Wollaston NN29 7FH Wellingborough Wollaston Hall Northamptonshire England | England | British | 317799810001 | |||||
| POWELL, Marie Lesley | Director | Wollaston NN29 7FH Wellingborough Wollaston Hall Northamptonshire England | England | British | 330530180001 | |||||
| RODGERS, Andrew John | Director | Wollaston NN29 7FH Wellingborough Wollaston Hall Northamptonshire England | England | British | 271676580001 | |||||
| SMITH, Aaron | Director | Wollaston NN29 7FH Wellingborough Wollaston Hall Northamptonshire England | England | British | 279595980001 | |||||
| BRODIE, Tara-Jane | Secretary | Wollaston NN29 7FH Wellingborough Wollaston Hall Northamptonshire England | 319915420001 | |||||||
| FORRESTER, Andrew John | Secretary | Wollaston Hall Wollaston NN29 7RL Wellingborough Northamptonshire | 147427290001 | |||||||
| GRACE, Keith Frederick | Secretary | The Old Vicarage 53 York Road NN29 7SG Wollaston Northants | British | 161608930001 | ||||||
| RUPAREL, Vanessa Frances | Secretary | 2 Denham Cottages Bullocks Farm Lane Wheeler End HP14 3NQ High Wycombe Bucks | British | 66822710003 | ||||||
| VILLA, Marco | Secretary | Wollaston Hall Wollaston NN29 7RL Wellingborough Northamptonshire | 273661930001 | |||||||
| WHIFFEN, Stephen John | Secretary | Lesson Road NN6 9EE Brixworth 35 Northants | British | 128035050001 | ||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||
| ASEKOMHE, David | Director | Wollaston NN29 7RL Wellingborough Wollaston Hall Northants England | England | British | 174935360001 | |||||
| BAIN, Jean Marc Serge | Director | Wollaston Hall Wollaston NN29 7RL Wellingborough Northamptonshire | France | French | 87193980001 | |||||
| BELL, Eric Allan Hill | Director | 9 Barton Holme Blakesley NN12 8RJ Towcester Northamptonshire | British | 65973830001 | ||||||
| BHACHU, Upjit | Director | Wollaston NN29 7FH Wellingborough Wollaston Hall Northamptonshire England | England | British | 273661580001 | |||||
| BIBBY, Andrew | Director | Wollaston Hall Wollaston NN29 7RL Wellingborough Northamptonshire | England | British | 241718820002 | |||||
| BLACK, David | Director | Wollaston Hall Wollaston NN29 7RL Wellingborough Northamptonshire | England | British | 232857910001 | |||||
| BOUSTRED, Samuel | Director | Wollaston Hall Wollaston NN29 7RL Wellingborough Northamptonshire | England | British | 188863660001 | |||||
| BOYLE, James | Director | Wollaston Hall Wollaston NN29 7RL Wellingborough Northamptonshire | England | British | 203871360001 | |||||
| BRUCE, Philip James | Director | Wollaston Hall Wollaston NN29 7RL Wellingborough Northamptonshire | United Kingdom | British | 203643140001 | |||||
| CAMILLERI, Lee | Director | Wollaston Hall Wollaston NN29 7RL Wellingborough Northamptonshire | England | British | 193938940001 | |||||
| CONIFF, Darren | Director | 33 Auctioneers Way NN1 1HF Northampton | British | 74146890002 | ||||||
| FIELD, Julianne | Director | Wollaston Hall Wollaston NN29 7RL Wellingborough Northamptonshire | United Kingdom | British | 40925000001 | |||||
| FORRESTER, Andrew John | Director | Wollaston Hall Wollaston NN29 7RL Wellingborough Northamptonshire | United Kingdom | British | 97001960001 | |||||
| GRACE, Keith Frederick | Director | The Old Vicarage 53 York Road NN29 7SG Wollaston Northants | England | British | 161608930001 | |||||
| HOWARTH, Steven | Director | Wollaston Hall Wollaston NN29 7RL Wellingborough Northamptonshire | United Kingdom | British | 164124900001 | |||||
| KNIGHT, Robert John | Director | Wollaston Hall Wollaston NN29 7RL Wellingborough Northamptonshire | England | British | 203871100001 | |||||
| KUGELSTADT, Tom | Director | Wollaston NN29 7FH Wellingborough Wollaston Hall Northamptonshire England | England | British | 273729820001 | |||||
| LEES, William Arthur, Dr | Director | Hillside Cottage Hackupps Lane Michelmersh SO51 0NP Romsey Hampshire | British | 19638170002 | ||||||
| LEESON, Robert | Director | 155 Wollaston Road NN29 7DD Irchester Northamptonshire | England | British | 82737540001 | |||||
| MACKEN, Antony James | Director | Wollaston Hall Wollaston NN29 7RL Wellingborough Northamptonshire | England | British | 261641530001 | |||||
| MCTAGGART, James | Director | Wollaston Hall Wollaston NN29 7RL Wellingborough Northamptonshire | England | British | 165627150002 | |||||
| MEIKLE, Richard James | Director | 127 Knox Road NN8 1HX Wellingborough Northamptonshire | British | 122371040001 | ||||||
| NORWOOD, Leslie Stanley, Dr | Director | 10 Larkhill NN10 6BG Rushden Northamptonshire | British | 12826330001 | ||||||
| OLDS, Kevin | Director | Wollaston Hall Wollaston NN29 7RL Wellingborough Northamptonshire | England | British | 164998640001 |
Who are the persons with significant control of SCOTT BADER UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scott Bader Co Ltd | Oct 14, 2020 | Wollaston NN29 7RL Wellingborough Wollaston Hall England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Matthew Ian Collins | Sep 30, 2019 | Wollaston Hall Wollaston NN29 7RL Wellingborough Northamptonshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew John Forrester | Dec 01, 2016 | Wollaston Hall Wollaston NN29 7RL Wellingborough Northamptonshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0