SCOTT BROS. RECYCLING LIMITED
Status | ACTIVE |
Company No. | 04741468 |
Category | Private Limited Company |
Incorporated | 23 Apr 2003 |
Age | 21 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
SCOTT BROS. RECYCLING LIMITED is an active private limited company with number 04741468. It was incorporated 21 years, 1 month, 15 days ago, on 23 April 2003. The company address is Scott Business Park Scott Business Park, Billingham, TS23 1PY, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 23 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-23
Documents
Accounts with accounts type small
Date: 19 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change to a person with significant control
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Scott Bros. Holdings Limited
Change date: 2024-02-08
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Accounts with accounts type small
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type small
Date: 06 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Accounts with accounts type small
Date: 25 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Change to a person with significant control
Date: 14 Jan 2021
Action Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Scott Bros. Holdings Limited
Change date: 2018-02-26
Documents
Accounts with accounts type small
Date: 01 May 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Appoint person secretary company with name date
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-06-27
Officer name: Victoria Jean Scott
Documents
Termination secretary company with name termination date
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-27
Officer name: Jacksons Company Secretarial Limited
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type small
Date: 11 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-08-10
Charge number: 047414680001
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Move registers to sail company with new address
Date: 26 Feb 2018
Category: Address
Type: AD03
New address: Jacksons Law Firm Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU
Documents
Change sail address company with new address
Date: 26 Feb 2018
Category: Address
Type: AD02
New address: Jacksons Law Firm Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU
Documents
Termination secretary company with name termination date
Date: 23 Feb 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-02-22
Officer name: Endeavour Secretary Limited
Documents
Appoint corporate secretary company with name date
Date: 23 Feb 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Jacksons Company Secretarial Limited
Appointment date: 2018-02-22
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-23
Old address: Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW
New address: Scott Business Park Haverton Hill Road Billingham TS23 1PY
Documents
Accounts with accounts type small
Date: 24 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type small
Date: 27 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Termination director company with name termination date
Date: 19 Apr 2016
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Bernard Charles Campbell
Termination date: 2015-03-31
Documents
Accounts with accounts type small
Date: 08 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Termination director company with name termination date
Date: 07 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Cooke
Termination date: 2015-03-31
Documents
Accounts with accounts type small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change corporate secretary company with change date
Date: 15 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-10-06
Officer name: Endeavour Secretary Ltd
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2014
Action Date: 03 Oct 2014
Category: Address
Type: AD01
New address: Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW
Old address: Endeavour Partnership Llp Westminster St Marks Court Teesdale Business Park Stockton on Tees TS17 6QP
Change date: 2014-10-03
Documents
Appoint person director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Borthwick
Documents
Change person director company with change date
Date: 02 Jun 2014
Action Date: 28 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-28
Officer name: Mr David John Scott
Documents
Change person director company with change date
Date: 02 Jun 2014
Action Date: 28 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Frank Cooke
Change date: 2014-05-28
Documents
Change person director company with change date
Date: 02 Jun 2014
Action Date: 28 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-28
Officer name: Mr John Bernard Charles Campbell
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Accounts with accounts type small
Date: 17 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Accounts with accounts type small
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type small
Date: 18 May 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Accounts with accounts type small
Date: 16 Jun 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Accounts with accounts type small
Date: 03 Oct 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Change corporate secretary company with change date
Date: 19 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-04-01
Officer name: Endeavour Secretary Ltd
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: John Bernard Charles Campbell
Documents
Appoint person director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Scott
Documents
Termination director company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Scott
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Legacy
Date: 28 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2009 to 30/06/2008
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr frank cooke
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
Certificate change of name company
Date: 15 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed J. W. S. recycling LIMITED\certificate issued on 15/04/08
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/07; full list of members
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/06; full list of members
Documents
Legacy
Date: 03 May 2006
Category: Address
Type: 287
Description: Registered office changed on 03/05/06 from: westminster st marks court teesdale business park stockton on tees teeside TS17 6QP
Documents
Legacy
Date: 12 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 12/10/05 from: 17 studland road redcar cleveland TS10 2RE
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 21 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 31/03/04
Documents
Legacy
Date: 17 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/04; full list of members
Documents
Legacy
Date: 19 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 19 May 2003
Category: Address
Type: 287
Description: Registered office changed on 19/05/03 from: 17 studland road redcar TS10 2RE
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
12E MANOR ROAD,LONDON,N16 5SA
Number: | 09675606 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON HOUSE,LONDON COLNEY,AL2 1HA
Number: | 07670919 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CHERRY STREET,WOKING,GU21 6EE
Number: | 08356047 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 KENSINGTON CRESCENT,NORTHWICH,CW8 2FH
Number: | 11842200 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PRIORY ROAD,COVENTRY,CV8 3JW
Number: | 11186175 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11276717: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11276717 |
Status: | ACTIVE |
Category: | Private Limited Company |