SCOTT TOOLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOTT TOOLS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06562042
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOTT TOOLS LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
    • Manufacture of metal forming machinery (28410) / Manufacturing

    Where is SCOTT TOOLS LIMITED located?

    Registered Office Address
    3rd Floor 86 - 90 Paul Street
    EC2A 4NE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCOTT TOOLS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2024
    Next Accounts Due OnApr 30, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for SCOTT TOOLS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 10, 2025
    Next Confirmation Statement DueApr 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2024
    OverdueYes

    What are the latest filings for SCOTT TOOLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from The Lightbox 87 Castle Street Reading Berkshire RG1 7SN United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on Dec 23, 2024

    1 pagesAD01

    Total exemption full accounts made up to Jul 31, 2023

    13 pagesAA

    Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to The Lightbox 87 Castle Street Reading Berkshire RG1 7SN on May 09, 2024

    1 pagesAD01

    Confirmation statement made on Apr 10, 2024 with no updates

    3 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 28, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Confirmation statement made on Apr 10, 2023 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    12 pagesAA

    Termination of appointment of Jeremy Halfacre as a director on Jan 11, 2023

    1 pagesTM01

    Cessation of Jeremy Halfacre as a person with significant control on Jan 11, 2023

    1 pagesPSC07

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Contract proposed to be made the company for the purchase 11/01/2023
    RES13

    Cancellation of shares. Statement of capital on Jan 11, 2023

    • Capital: GBP 50
    6 pagesSH06

    Total exemption full accounts made up to Jul 31, 2021

    12 pagesAA

    Confirmation statement made on Apr 10, 2022 with updates

    6 pagesCS01

    Confirmation statement made on Apr 10, 2021 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    11 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    18 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on Apr 12, 2021

    1 pagesAD01

    Total exemption full accounts made up to Jul 31, 2019

    8 pagesAA

    Confirmation statement made on Apr 10, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jul 31, 2018

    11 pagesAA

    Confirmation statement made on Apr 10, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Apr 10, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    12 pagesAA

    Who are the officers of SCOTT TOOLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEEVES, Timothy John George
    SL6 7RE Maidenhead
    7 Malvern Road
    Berkshire
    United Kingdom
    Secretary
    SL6 7RE Maidenhead
    7 Malvern Road
    Berkshire
    United Kingdom
    199304230001
    JENKINS, Adam Colin
    Park Lane
    Tilehurst
    RG31 5DT Reading
    52
    Berkshire
    Director
    Park Lane
    Tilehurst
    RG31 5DT Reading
    52
    Berkshire
    EnglandBritishCompany Director131832720001
    NEEVES, Timothy John George
    Malvern Road
    SL6 7RE Maidenhead
    7
    Berkshire
    Director
    Malvern Road
    SL6 7RE Maidenhead
    7
    Berkshire
    United KingdomBritishCompany Director131832910001
    WHITTAKER, Kenneth Harvey
    282 Marlow Bottom
    SL7 3PT Marlow
    Buckinghamshire
    Secretary
    282 Marlow Bottom
    SL7 3PT Marlow
    Buckinghamshire
    British13421270001
    VANTIS SECRETARIES LIMITED
    St John Street
    EC1M 4JN London
    82
    Secretary
    St John Street
    EC1M 4JN London
    82
    127985200001
    HALFACRE, Jeremy
    Gorse Ride South
    Finchampstead
    RG40 4EH Wokingham
    17
    Berkshire
    United Kingdom
    Director
    Gorse Ride South
    Finchampstead
    RG40 4EH Wokingham
    17
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director131832810002
    WHITTAKER, Kenneth Harvey
    282 Marlow Bottom
    SL7 3PT Marlow
    Buckinghamshire
    Director
    282 Marlow Bottom
    SL7 3PT Marlow
    Buckinghamshire
    United KingdomBritishEngineer13421270001
    VANTIS NOMINEES LIMITED
    St John Street
    EC1M 4JN London
    82
    Director
    St John Street
    EC1M 4JN London
    82
    127985210001

    Who are the persons with significant control of SCOTT TOOLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jeremy Halfacre
    Finchampstead
    RG40 4EH Wokingham
    17 Gorse Ride South
    Berkshire
    United Kingdom
    Apr 20, 2016
    Finchampstead
    RG40 4EH Wokingham
    17 Gorse Ride South
    Berkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Adam Colin Jenkins
    Tilehurst
    RG31 5DT Reading
    52 Park Lane
    Berkshire
    England
    Apr 20, 2016
    Tilehurst
    RG31 5DT Reading
    52 Park Lane
    Berkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Timothy John George Neeves
    SL6 7RE Maidenhead
    7 Malvern Road
    Berkshire
    United Kingdom
    Apr 20, 2016
    SL6 7RE Maidenhead
    7 Malvern Road
    Berkshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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